BOXHURST MANAGEMENT COMPANY (1993) LIMITED

Register to unlock more data on OkredoRegister

BOXHURST MANAGEMENT COMPANY (1993) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02835245

Incorporation date

12/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Boxhurst, Old Reigate Road, Dorking, Surrey RH4 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon22/07/2025
Termination of appointment of Fraser Ashley Hamilton as a director on 2025-07-09
dot icon22/07/2025
Appointment of Mr Peter Haynes as a director on 2025-04-09
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon18/04/2023
Appointment of Mr Ellis Myerson as a director on 2023-04-18
dot icon26/03/2023
Termination of appointment of Barbara Chamley as a director on 2023-03-26
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/07/2022
Director's details changed for Mr Carlo Benetolli on 2022-07-30
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon14/07/2021
Appointment of Ms Melanie Anne Hall as a director on 2021-06-30
dot icon14/07/2021
Termination of appointment of Jean Steven Joubert as a director on 2021-06-30
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon01/08/2019
Termination of appointment of Fraser Ashley Hamilton as a secretary on 2019-08-01
dot icon30/07/2019
Appointment of Ms Sally Elizabeth Whitton as a secretary on 2019-07-30
dot icon26/07/2019
Appointment of Mr Jean Steven Joubert as a director on 2019-07-26
dot icon25/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/07/2019
Termination of appointment of Sheena Joan Rogers as a director on 2019-07-25
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon07/08/2017
Appointment of Mr Carlo Benetolli as a director on 2016-09-26
dot icon07/08/2017
Termination of appointment of Helen Battistini as a director on 2016-09-26
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Professor Sheena Joan Rogers as a director on 2014-08-11
dot icon18/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon17/08/2014
Termination of appointment of Marilyn Heatley as a director on 2013-10-30
dot icon17/08/2014
Appointment of Ms Sally Elizabeth Whitton as a director
dot icon17/08/2014
Termination of appointment of Louise Bertorelli as a director on 2014-08-05
dot icon17/08/2014
Appointment of Ms Sally Elizabeth Whitton as a director on 2013-11-30
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon22/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Richard William Worsfold on 2010-07-29
dot icon30/07/2010
Director's details changed for Amanda Finch on 2010-07-29
dot icon30/07/2010
Director's details changed for Ms Marilyn Heatley on 2010-07-29
dot icon30/07/2010
Director's details changed for Barbara Chamley on 2010-07-27
dot icon30/07/2010
Director's details changed for Alan Bell on 2010-07-29
dot icon30/07/2010
Director's details changed for Helen Battistini on 2010-07-29
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 29/07/09; full list of members
dot icon24/08/2009
Director appointed ms marilyn heatley
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 29/07/08; full list of members
dot icon01/09/2008
Director's change of particulars / louise bertorelle / 31/08/2008
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Return made up to 29/07/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/09/2006
New director appointed
dot icon28/12/2005
Return made up to 29/07/05; change of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 29/07/04; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 29/07/03; full list of members
dot icon29/08/2002
Return made up to 29/07/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/08/2001
Return made up to 29/07/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/08/2000
Return made up to 12/07/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Full accounts made up to 1998-12-31
dot icon07/03/2000
Return made up to 12/07/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 12/07/98; no change of members
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon20/04/1998
Ad 15/04/98--------- £ si 19000@1=19000 £ ic 10/19010
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
£ nc 100/20100 01/10/97
dot icon12/08/1997
Return made up to 12/07/97; full list of members
dot icon06/08/1996
Return made up to 12/07/96; no change of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon06/07/1995
Return made up to 12/07/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon06/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1994
Return made up to 12/07/94; full list of members
dot icon25/08/1993
Ad 24/07/93--------- £ si 10@1=10 £ ic 2/12
dot icon25/08/1993
Accounting reference date notified as 31/12
dot icon22/07/1993
Registered office changed on 22/07/93 from: 33 crwys road cardiff CF2 4YF
dot icon22/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+21.42 % *

* during past year

Cash in Bank

£18,579.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
9
32.14K
-
0.00
15.30K
-
2022
9
37.83K
-
0.00
18.58K
-
2022
9
37.83K
-
0.00
18.58K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

37.83K £Ascended17.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.58K £Ascended21.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myerson, Ellis
Director
18/04/2023 - Present
-
Hamilton, Fraser Ashley
Director
01/07/1998 - 09/07/2025
10
Haynes, Peter
Director
09/04/2025 - Present
3
Fairall, Victoria
Director
25/08/2006 - Present
1
Hall, Melanie Anne
Director
30/06/2021 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOXHURST MANAGEMENT COMPANY (1993) LIMITED

BOXHURST MANAGEMENT COMPANY (1993) LIMITED is an(a) Active company incorporated on 12/07/1993 with the registered office located at Boxhurst, Old Reigate Road, Dorking, Surrey RH4 1NT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXHURST MANAGEMENT COMPANY (1993) LIMITED?

toggle

BOXHURST MANAGEMENT COMPANY (1993) LIMITED is currently Active. It was registered on 12/07/1993 .

Where is BOXHURST MANAGEMENT COMPANY (1993) LIMITED located?

toggle

BOXHURST MANAGEMENT COMPANY (1993) LIMITED is registered at Boxhurst, Old Reigate Road, Dorking, Surrey RH4 1NT.

What does BOXHURST MANAGEMENT COMPANY (1993) LIMITED do?

toggle

BOXHURST MANAGEMENT COMPANY (1993) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BOXHURST MANAGEMENT COMPANY (1993) LIMITED have?

toggle

BOXHURST MANAGEMENT COMPANY (1993) LIMITED had 9 employees in 2022.

What is the latest filing for BOXHURST MANAGEMENT COMPANY (1993) LIMITED?

toggle

The latest filing was on 19/09/2025: Unaudited abridged accounts made up to 2024-12-31.