BOVINGTON (1997) LIMITED

Register to unlock more data on OkredoRegister

BOVINGTON (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280342

Incorporation date

19/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon19/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/06/2025
Termination of appointment of Karen Jane Martin as a director on 2025-06-23
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon05/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon31/10/2022
Termination of appointment of Edwin John Duckmanton as a director on 2022-10-31
dot icon21/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon20/08/2020
Appointment of Karen Jane Martin as a director on 2019-11-29
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon28/04/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon18/04/2016
Secretary's details changed for Cosec Management Services Limited on 2016-04-18
dot icon15/03/2016
Secretary's details changed for Cosec Management Services Limited on 2016-03-15
dot icon15/03/2016
Appointment of Edwin John Duckmanton as a director on 2016-03-11
dot icon15/03/2016
Appointment of Mrs Peter Jones as a director on 2016-03-14
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon07/10/2015
Termination of appointment of James Adrian Huet as a director on 2014-12-19
dot icon07/10/2015
Termination of appointment of Lisa Katherine Davison as a director on 2015-09-28
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon09/11/2012
Appointment of Lisa Katherine Davison as a director
dot icon10/09/2012
Termination of appointment of Edwin Duckmanton as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/06/2009
Registered office changed on 04/06/2009 from countrywide property management 113 old christchurch road bournemouth dorset BH1 1EP
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon26/11/2008
Return made up to 19/11/08; no change of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 19/11/07; change of members
dot icon21/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon01/03/2007
Director resigned
dot icon22/02/2007
Return made up to 19/11/06; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon07/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 19/11/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 19/11/04; full list of members
dot icon04/10/2004
New director appointed
dot icon02/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 19/11/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/03/2003
Return made up to 19/11/02; full list of members
dot icon01/11/2002
Director resigned
dot icon07/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 19/11/01; full list of members
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
New secretary appointed
dot icon07/06/2001
Full accounts made up to 2000-11-30
dot icon27/11/2000
Return made up to 19/11/00; full list of members
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Registered office changed on 30/08/00 from: steynings house chapel place fisherton street salisbury SP2 7RJ
dot icon13/01/2000
Return made up to 19/11/99; full list of members
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon23/06/1999
Full accounts made up to 1998-11-30
dot icon08/06/1999
Ad 01/03/99--------- £ si 2@1=2 £ ic 8/10
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon21/12/1998
Accounts for a dormant company made up to 1997-11-30
dot icon10/12/1998
Registered office changed on 10/12/98 from: 93 crane street salisbury SP1 2PZ
dot icon10/12/1998
Return made up to 19/11/98; full list of members
dot icon28/07/1998
Ad 23/07/98--------- £ si 1@1=1 £ ic 6/7
dot icon18/06/1998
Ad 06/06/98--------- £ si 1@1=1 £ ic 5/6
dot icon29/05/1998
Ad 10/10/97--------- £ si 1@1
dot icon04/03/1998
Ad 20/02/98--------- £ si 1@1=1 £ ic 4/5
dot icon22/01/1998
Ad 19/12/97--------- £ si 1@1=1 £ ic 3/4
dot icon22/01/1998
Ad 19/12/97--------- £ si 1@1=1 £ ic 2/3
dot icon04/12/1997
Return made up to 19/11/97; full list of members
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon24/06/1997
Certificate of change of name
dot icon23/06/1997
£ nc 1000/14 16/06/97
dot icon19/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
13/05/2009 - Present
987
Jones, Peter
Director
14/03/2016 - Present
2
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
18/11/1996 - 14/08/2000
181
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Director
18/11/1996 - 15/06/1997
181
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
18/11/1996 - 15/06/1997
123

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOVINGTON (1997) LIMITED

BOVINGTON (1997) LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVINGTON (1997) LIMITED?

toggle

BOVINGTON (1997) LIMITED is currently Active. It was registered on 19/11/1996 .

Where is BOVINGTON (1997) LIMITED located?

toggle

BOVINGTON (1997) LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does BOVINGTON (1997) LIMITED do?

toggle

BOVINGTON (1997) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOVINGTON (1997) LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-11-30.