BOSMERE MANAGEMENT COMPANY LIMITED

BOSMERE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOSMERE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01623712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOSMERE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BOSMERE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for BOSMERE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Hinton as a secretary on Sep 04, 2024

    2 pagesAP03

    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 pagesAD01

    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 pagesAD01

    Appointment of Miss Natasha Gohar Mobed as a director on May 24, 2024

    2 pagesAP01

    Director's details changed for Mr Faramorze Mobed on May 17, 2024

    2 pagesCH01

    Termination of appointment of Christopher John Murray as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Ronald David Walker as a director on Feb 07, 2024

    1 pagesTM01

    Appointment of Mr Faramorze Mobed as a director on Jan 31, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Hml Company Secretarial Services Limted as a secretary on Nov 03, 2021

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 06, 2021 with updates

    3 pagesCS01

    Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 03, 2021

    2 pagesAP04

    Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Mr Ronald David Walker as a director on May 12, 2021

    2 pagesAP01

    Termination of appointment of Gary Peter Turner as a director on Aug 05, 2021

    1 pagesTM01

    Termination of appointment of Norma Celia May Butler as a director on May 12, 2021

    1 pagesTM01

    Who are the officers of BOSMERE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Gillian
    Bristol Road South
    Northfield
    B31 2NS Birmingham
    The Clock Cafe
    England
    Secretary
    Bristol Road South
    Northfield
    B31 2NS Birmingham
    The Clock Cafe
    England
    326803070001
    DAVIS, Andrew William George
    991 Bristol Road South
    B31 2QT Northfield
    9 Bosmere Court
    West Midlands
    United Kingdom
    Director
    991 Bristol Road South
    B31 2QT Northfield
    9 Bosmere Court
    West Midlands
    United Kingdom
    United KingdomBritishPostman237158140001
    MOBED, Faramorze
    Charnwood Close
    Rednal
    B45 0JX Birmingham
    69
    England
    Director
    Charnwood Close
    Rednal
    B45 0JX Birmingham
    69
    England
    EnglandBritishBusiness Man/Cafe Owner318994680001
    MOBED, Natasha Gohar
    Charnwood Close
    Rednal
    B45 0JX Birmingham
    69
    England
    Director
    Charnwood Close
    Rednal
    B45 0JX Birmingham
    69
    England
    EnglandBritishDirector323455740001
    HODGE, William Leonard
    Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    4
    West Midlands
    United Kingdom
    Secretary
    Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    4
    West Midlands
    United Kingdom
    165074050001
    JONES, William John
    5 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    Secretary
    5 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    BritishRetired78756010001
    WHITEHEAD, Zerada
    16 Colmore Drive
    B75 7RQ Sutton Coldfield
    West Midlands
    Secretary
    16 Colmore Drive
    B75 7RQ Sutton Coldfield
    West Midlands
    British31570510001
    C P BIGWOOD MANAGEMENT LLP
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Secretary
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC362436
    253061070001
    CPBIGWOOD MANAGEMENT LLP
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC362436
    117341710002
    HML COMPANY SECRETARIAL SERVICES LIMTED
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Secretary
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberGB
    289007820001
    SDL ESTATE MANAGEMENT LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    235871650001
    BARDELL, Ronald Keith
    Flat 7 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 7 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishRetired31445870001
    BUTLER, Norma Celia May
    Flat 10 Bosmere Court
    Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 10 Bosmere Court
    Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishRetired44431350001
    GOODWIN, Frank Percival
    Flat 8 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 8 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishRetired31445920001
    HODGE, William Leonard
    Bosmere Court 991 Bristol
    Road South Northfield
    B31 2QT Birmingham
    4
    West Midlands
    United Kingdom
    Director
    Bosmere Court 991 Bristol
    Road South Northfield
    B31 2QT Birmingham
    4
    West Midlands
    United Kingdom
    United KingdomBritishSelf Employed101412520002
    HUMPHREYS, Christopher Maurice
    Flat 2 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 2 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishBank Manager31445910001
    JONES, Cecily Mary
    Flat 4 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    Director
    Flat 4 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    BritishSchool Teacher49598280001
    JONES, Majory
    Flat 6 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 6 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    BritishRetired31445890001
    JONES, William John
    5 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    5 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishRetired78756010001
    LEE, James Henry
    Flat 3 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 3 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    BritishRetired31445860001
    MURRAY, Christopher John
    Bosmere Court
    991 Bristol Road South
    B31 2QT Birmingham
    Flat 4
    England
    Director
    Bosmere Court
    991 Bristol Road South
    B31 2QT Birmingham
    Flat 4
    England
    EnglandIrishRetired237158430001
    OGRADY, Gladys
    Flat 9 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 9 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishRetired31445880001
    SKINGSLEY, Trevor
    Flat 11 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    Director
    Flat 11 Bosmere Court
    Northfield
    B31 2QT Birmingham
    West Midlands
    United KingdomBritishMale Nurse31445900001
    SMART, Patricia Maud
    Flat 6 Bosmere Court
    991 Bristol Road South
    B31 2QT Northfield Birmingham
    West Midlands
    Director
    Flat 6 Bosmere Court
    991 Bristol Road South
    B31 2QT Northfield Birmingham
    West Midlands
    BritishAdministrator44431910001
    TURNER, Gary Peter
    3 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Northfield
    West Midlands
    Director
    3 Bosmere Court
    991 Bristol Road South Northfield
    B31 2QT Northfield
    West Midlands
    United KingdomBritishDevelopment Manager120521690001
    WALKER, Ronald David
    Bosmere Court,Bristol Road South
    Northfield
    B31 2QT Birmingham
    10
    England
    Director
    Bosmere Court,Bristol Road South
    Northfield
    B31 2QT Birmingham
    10
    England
    EnglandBritishElectrical Contacts Engineer286011800001

    What are the latest statements on persons with significant control for BOSMERE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The 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