This company is commonly known as Bossell House Management Company Limited. The company was founded 27 years ago and was given the registration number 03246811. The firm's registered office is in BUCKFASTLEIGH. You can find them at Flat 7 Bossell House, Bossell Park, Buckfastleigh, . This company's SIC code is 98000 - Residents property management.
Name | : | BOSSELL HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03246811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 7 Bossell House, Bossell Park, Buckfastleigh, England, TQ11 0DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, Bossell House, Bossell Park, Buckfastleigh, England, TQ11 0DX | Secretary | 10 March 2018 | Active |
Moorlands, Cummings Cross, Liverton, Newton Abbot, England, TQ12 6HJ | Director | 10 March 2018 | Active |
Flat 5, Bossell House, Bossell Park, Buckfastleigh, England, TQ11 0DX | Director | 07 December 2012 | Active |
Flat 3, Bossell House, Bossell Park, Buckfastleigh, TQ11 0DX | Secretary | 01 April 2010 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Secretary | 01 April 2011 | Active |
4 Torr Bridge Park, Yealmpton, Plymouth, PL8 2JF | Secretary | 01 November 1996 | Active |
2 Bossell House, Bossell Park, Buckfastleigh, TQ11 0DX | Secretary | 09 October 1997 | Active |
Flat 1 Bossell House, Bossell Park, Buckfastleigh, TQ11 0DX | Secretary | 20 April 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 September 1996 | Active |
Flat 3 Bossell House, Bossell Park, Buckfastleigh, England, TQ11 0DX | Director | 09 August 2021 | Active |
42 Fore Street, Buckfastleigh, TQ11 0AA | Director | 01 November 1996 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 29 July 2010 | Active |
Flat 1, Bossell House, Bossell Park, Buckfastleigh, England, TQ11 0DX | Director | 03 August 2001 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 01 April 2010 | Active |
2 Bossell House, Bossell Park, Buckfastleigh, TQ11 0DX | Director | 03 August 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 06 September 1996 | Active |
Ms Karen Jane Harding | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Bossell House, Buckfastleigh, England, TQ11 0DX |
Nature of control | : |
|
Mr Andrew Lawrence Minto-Turner | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Bossell House, Buckfastleigh, England, TQ11 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Appoint person secretary company with name date. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.