BOXGROVE HOUSE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOXGROVE HOUSE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07707412

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon08/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/09/2023
Registered office address changed from Fisher House Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/11/2022
Appointment of Mrs Joanne Victoria Hamilton as a director on 2022-11-21
dot icon22/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Appointment of Remus Management Limited as a secretary on 2022-06-23
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/02/2021
Director's details changed for Mr. Robert Edward Wiggins on 2021-02-18
dot icon25/02/2021
Director's details changed for Mr. Robert Edward Wiggins on 2021-02-25
dot icon17/02/2021
Termination of appointment of Paul Reynolds as a director on 2021-02-16
dot icon17/02/2021
Appointment of Mr. Robert Edward Wiggins as a director on 2021-02-16
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/11/2020
Appointment of Mrs. Anne Mary Bennett as a director on 2011-11-10
dot icon30/11/2020
Termination of appointment of John William Hoyland as a director on 2020-11-07
dot icon06/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/01/2020
Registered office address changed from Old Forge House North Road Preston Brighton East Sussex BN1 6SP England to Fisher House Fisher House Fisherton Street Salisbury SP2 7QY on 2020-01-27
dot icon06/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon06/09/2019
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to Old Forge House North Road Preston Brighton East Sussex BN1 6SP on 2019-09-06
dot icon05/09/2018
Registered office address changed from The Estate Office Alma Place 11 Lennox Street Bognor Regis West Sussex PO21 1LZ to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2018-09-05
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-15 no member list
dot icon25/07/2014
Annual return made up to 2014-07-15 no member list
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Appointment of Miss Victoria Angel Ford as a director
dot icon31/01/2014
Appointment of Mr Paul Reynolds as a director
dot icon08/01/2014
Appointment of Miss Juliet Knight as a director
dot icon15/07/2013
Annual return made up to 2013-07-15 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-15 no member list
dot icon01/12/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon01/12/2011
Registered office address changed from C/O Stone Milward Rapers 50 Westgate Chichester West Sussex PO19 3HE United Kingdom on 2011-12-01
dot icon15/07/2011
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 icon-34.73 % *

* during past year

Cash in Bank

£2,733.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.14K
-
0.00
4.19K
-
2022
0
1.90K
-
0.00
2.73K
-
2022
0
1.90K
-
0.00
2.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.90K £Descended-11.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.73K £Descended-34.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
23/06/2022 - 08/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1205
Hamilton, Joanne Victoria
Director
21/11/2022 - Present
-
Wiggins, Robert Edward
Director
16/02/2021 - Present
2
Bennett, Anne Mary
Secretary
15/07/2011 - Present
-

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 BOXGROVE HOUSE ASSOCIATION LIMITED

BOXGROVE HOUSE ASSOCIATION LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 7 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 BOXGROVE HOUSE ASSOCIATION LIMITED?

toggle

BOXGROVE HOUSE ASSOCIATION LIMITED is currently Active. It was registered on 15/07/2011 .

Where is BOXGROVE HOUSE ASSOCIATION LIMITED located?

toggle

BOXGROVE HOUSE ASSOCIATION LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BOXGROVE HOUSE ASSOCIATION LIMITED do?

toggle

BOXGROVE HOUSE ASSOCIATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOXGROVE HOUSE ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.