BOSMERE MANAGEMENT COMPANY LIMITED
Overview
Company Name | BOSMERE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01623712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOSMERE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOSMERE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Clock Cafe Bristol Road South Northfield B31 2NS Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOSMERE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BOSMERE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for BOSMERE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gillian Hinton as a secretary on Sep 04, 2024 | 2 pages | AP03 | ||
Registered office address changed from The Surgery 991 Bristol Road South Northfield Birmingham B31 2QT England to The Clock Cafe Bristol Road South Northfield Birmingham B31 2NS on Sep 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL England to The Surgery 991 Bristol Road South Northfield Birmingham B31 2QT on May 29, 2024 | 1 pages | AD01 | ||
Appointment of Miss Natasha Gohar Mobed as a director on May 24, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Faramorze Mobed on May 17, 2024 | 2 pages | CH01 | ||
Termination of appointment of Christopher John Murray as a director on May 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ronald David Walker as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Faramorze Mobed as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Registered office address changed from Cavendish House 359/361 Hagley Road Edgbaston Birmingham B17 8DL England to Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL on Nov 17, 2021 | 1 pages | AD01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Cavendish House 359/361 Hagley Road Edgbaston Birmingham B17 8DL on Nov 17, 2021 | 1 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Nov 16, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 06, 2021 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 03, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ronald David Walker as a director on May 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gary Peter Turner as a director on Aug 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Norma Celia May Butler as a director on May 12, 2021 | 1 pages | TM01 | ||
Who are the officers of BOSMERE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HINTON, Gillian | Secretary | Bristol Road South Northfield B31 2NS Birmingham The Clock Cafe England | 326803070001 | |||||||||||
DAVIS, Andrew William George | Director | 991 Bristol Road South B31 2QT Northfield 9 Bosmere Court West Midlands United Kingdom | United Kingdom | British | Postman | 237158140001 | ||||||||
MOBED, Faramorze | Director | Charnwood Close Rednal B45 0JX Birmingham 69 England | England | British | Business Man/Cafe Owner | 318994680001 | ||||||||
MOBED, Natasha Gohar | Director | Charnwood Close Rednal B45 0JX Birmingham 69 England | England | British | Director | 323455740001 | ||||||||
HODGE, William Leonard | Secretary | Bosmere Court 991 Bristol Road South Northfield B31 2QT Birmingham 4 West Midlands United Kingdom | 165074050001 | |||||||||||
JONES, William John | Secretary | 5 Bosmere Court 991 Bristol Road South Northfield B31 2QT Birmingham West Midlands | British | Retired | 78756010001 | |||||||||
WHITEHEAD, Zerada | Secretary | 16 Colmore Drive B75 7RQ Sutton Coldfield West Midlands | British | 31570510001 | ||||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 117341710002 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LIMTED | Secretary | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom |
| 289007820001 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 235871650001 | ||||||||||
BARDELL, Ronald Keith | Director | Flat 7 Bosmere Court Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Retired | 31445870001 | ||||||||
BUTLER, Norma Celia May | Director | Flat 10 Bosmere Court Bristol Road South Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Retired | 44431350001 | ||||||||
GOODWIN, Frank Percival | Director | Flat 8 Bosmere Court Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Retired | 31445920001 | ||||||||
HODGE, William Leonard | Director | Bosmere Court 991 Bristol Road South Northfield B31 2QT Birmingham 4 West Midlands United Kingdom | United Kingdom | British | Self Employed | 101412520002 | ||||||||
HUMPHREYS, Christopher Maurice | Director | Flat 2 Bosmere Court Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Bank Manager | 31445910001 | ||||||||
JONES, Cecily Mary | Director | Flat 4 Bosmere Court 991 Bristol Road South Northfield B31 2QT Birmingham | British | School Teacher | 49598280001 | |||||||||
JONES, Majory | Director | Flat 6 Bosmere Court Northfield B31 2QT Birmingham West Midlands | British | Retired | 31445890001 | |||||||||
JONES, William John | Director | 5 Bosmere Court 991 Bristol Road South Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Retired | 78756010001 | ||||||||
LEE, James Henry | Director | Flat 3 Bosmere Court Northfield B31 2QT Birmingham West Midlands | British | Retired | 31445860001 | |||||||||
MURRAY, Christopher John | Director | Bosmere Court 991 Bristol Road South B31 2QT Birmingham Flat 4 England | England | Irish | Retired | 237158430001 | ||||||||
OGRADY, Gladys | Director | Flat 9 Bosmere Court Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Retired | 31445880001 | ||||||||
SKINGSLEY, Trevor | Director | Flat 11 Bosmere Court Northfield B31 2QT Birmingham West Midlands | United Kingdom | British | Male Nurse | 31445900001 | ||||||||
SMART, Patricia Maud | Director | Flat 6 Bosmere Court 991 Bristol Road South B31 2QT Northfield Birmingham West Midlands | British | Administrator | 44431910001 | |||||||||
TURNER, Gary Peter | Director | 3 Bosmere Court 991 Bristol Road South Northfield B31 2QT Northfield West Midlands | United Kingdom | British | Development Manager | 120521690001 | ||||||||
WALKER, Ronald David | Director | Bosmere Court,Bristol Road South Northfield B31 2QT Birmingham 10 England | England | British | Electrical Contacts Engineer | 286011800001 |
What are the latest statements on persons with significant control for BOSMERE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0