BOSCOMBE GRANGE (BOSCOMBE) LIMITED
Overview
| Company Name | BOSCOMBE GRANGE (BOSCOMBE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04179062 |
| 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 BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOSCOMBE GRANGE (BOSCOMBE) LIMITED located?
| Registered Office Address | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephen Hards as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jenny Rimbault as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on Mar 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Barry Joy as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Burns Property Management & Lettings Limited as a secretary on Feb 03, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Caroline Kelleway as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marton Perhiniak as a director on Jan 24, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jessica Ann Moodie as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England |
| 266030130001 | ||||||||||
| BAINBRIDGE, Colin David | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 79046800001 | |||||||||
| HARDS, Stephen | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 341028570001 | |||||||||
| JOY, Christopher Barry | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 277405730001 | |||||||||
| RIMBAULT, Jenny | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 309197520001 | |||||||||
| BOUTWOOD, Teresa Margaret | Secretary | 5a Poole Road BH2 5QJ Bournemouth Ebenezer House Dorset | 153934630001 | |||||||||||
| KELLEWAY, Caroline | Secretary | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | 198600590001 | |||||||||||
| LEES, Stuart Alan | Secretary | 8 Leigham Vale Road Southbourne BH6 3LR Bournemouth Dorset | British | 6476080001 | ||||||||||
| MANSBRIDGE, Stephen John | Secretary | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset England | 164336840001 | |||||||||||
| MOORE, Andrew Douglas | Secretary | Flat 5 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth Dorset | British | 123383220001 | ||||||||||
| RAVIZZA, Fran | Secretary | Magdalene Copthorne Lane Fawley SO45 1DP Southampton Hampshire | British | 12082860001 | ||||||||||
| WATTS, Elizabeth | Secretary | The Coach House Chinewood Manor 32 Manor Road BH1 3EZ Bournemouth Dorset | British | 88986470002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BEEDEN, Phillip Geoffrey | Director | F 1 Boscombe Grange 2 Percy Road BH5 1JE Bournemouth Dorset | British | 89223380001 | ||||||||||
| BOUTWOOD, Teresa Margaret | Director | Flat 3 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth Dorset | United Kingdom | British | 121179430001 | |||||||||
| BURSEY, Elizabeth | Director | The Coach House Chinewood Manor 32 Manor Road BH1 3EZ Bournemouth Dorset | British | 88986470003 | ||||||||||
| MAHER, James | Director | Flat 5 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth Dorset | United Kingdom | British | 123383280001 | |||||||||
| MAHER, Paul | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | United Kingdom | British | 123383300001 | |||||||||
| MANSBRIDGE, Clive | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | United Kingdom | British | 129940240002 | |||||||||
| MANSBRIDGE, Steve | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | England | British | 129940180004 | |||||||||
| MASH, Sheila | Director | Flat 4 Boscombe Grange 2 Percy Road BH5 1JE Boscombe Dorset | United Kingdom | British | 99686340001 | |||||||||
| MOODIE, Jessica Ann | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | England | British | 209278590001 | |||||||||
| MOORE, Andrew Douglas | Director | Flat 5 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth Dorset | United Kingdom | British | 123383220001 | |||||||||
| PAPP, Yvonne | Director | Flat 2 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth | British | 89223230001 | ||||||||||
| PERHINIAK, Marton | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | England | Hungarian | 235433870001 | |||||||||
| RAVIZZA, Fran | Director | Magdalene Copthorne Lane Fawley SO45 1DP Southampton Hampshire | United Kingdom | British | 12082860001 | |||||||||
| RAVIZZA, Helen Scott | Director | Magdalene Copthorne Lane Fawley SO45 1DP Southampton Hampshire | British | 95891980001 | ||||||||||
| REYNOLDS, Nigel | Director | F 5 Boscombe Grange 2 Percy Road BH5 1JE Bournemouth Dorset | British | 89223500001 | ||||||||||
| SPEILMAN, Bernard | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | United Kingdom | British | 130151480001 | |||||||||
| SPEILMAN, Shulamit Chaya | Director | c/o Burns Property Management 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House Dorset | United Kingdom | British | 129940000001 | |||||||||
| WILKES, Michael Bryan | Director | 18 Woodland Avenue BH5 2DJ Bournemouth Dorset | British | 75270120001 | ||||||||||
| WILSON, Sandra | Director | Flat 4 Boscombe Grange 2 Percy Road BH5 1JE Bournemouth Dorset | British | 88986410001 | ||||||||||
| WRIDE, Julia Sara | Director | Flat 3 Boscombe Grange 2 Percy Road Boscombe BH5 1JE Bournemouth Dorset | United Kingdom | British | 121179190001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for BOSCOMBE GRANGE (BOSCOMBE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | 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