Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSCOBEL MANAGEMENT LIMITED
Company Information for

BOSCOBEL MANAGEMENT LIMITED

FPE MANAGEMENT, 184 QUEENS ROAD, HASTINGS, TN34 1RG,
Company Registration Number
01077005
Private Limited Company
Active

Company Overview

About Boscobel Management Ltd
BOSCOBEL MANAGEMENT LIMITED was founded on 1972-10-17 and has its registered office in Hastings. The organisation's status is listed as "Active". Boscobel Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOSCOBEL MANAGEMENT LIMITED
 
Legal Registered Office
FPE MANAGEMENT
184 QUEENS ROAD
HASTINGS
TN34 1RG
Other companies in TN40
 
Filing Information
Company Number 01077005
Company ID Number 01077005
Date formed 1972-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSCOBEL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSCOBEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET SAWYER
Company Secretary 2001-12-27
EMMA ELIZABETH CULLEN
Director 2005-03-31
SARAH ANN GRANDVOINET
Director 1994-12-07
JOYCE MABEL JONES
Director 2012-10-19
PATRICIA MARGARET SAWYER
Director 1998-03-13
GRANT WELLS
Director 2015-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE YUETTE FISHER
Director 2007-07-19 2015-05-30
HAULFRYN WYNN JONES
Director 2003-10-09 2012-10-18
KEVIN MICHAEL GREEN
Director 2006-08-01 2007-07-19
ERIC CHARLES GREEN
Director 1994-03-30 2006-06-05
ROBERT DOUGLAS PARKINS
Director 2001-10-27 2005-03-31
EDWARD JOHN HAYES
Director 2002-07-04 2003-10-09
JUDITH DOROTHY HURST
Director 2002-01-18 2002-07-04
SIDNEY JAMES BROCKWELL
Director 1991-03-17 2002-02-24
ROSEMARY KAY DUNCAN
Company Secretary 2000-04-30 2001-10-25
ROSEMARY KAY DUNCAN
Director 1999-03-12 2001-10-25
ERIC CHARLES GREEN
Company Secretary 1994-10-01 2000-04-04
RUSSELL BESWICK
Director 1998-10-26 1999-03-12
ADIA DAY
Director 1996-03-07 1998-10-26
BRENDA RILEY
Director 1995-08-11 1998-03-13
DOROTHY NAOMI SIMPSON
Director 1991-03-17 1996-03-07
FLORENCE JEAN MORSE
Director 1991-03-17 1995-08-11
RAYMOND RICHARD BERNARD WHITE
Director 1991-03-17 1994-12-07
FLORENCE JEAN MORSE
Company Secretary 1991-03-17 1994-09-30
PERCIVAL NEWTON MATERS
Director 1991-03-17 1993-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR GORDON RICHARD RUSSELL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 215 Cooden Sea Road Cooden Sea Road Bexhill-on-Sea TN39 4TT England
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ELIZABETH CULLEN
2021-03-02TM02Termination of appointment of Findley's Secretarial Services Limited on 2021-03-01
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14CH01Director's details changed for Mrs Patricia Margaret Sawyer on 2020-12-14
2020-07-23AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-07-10
2020-07-23TM02Termination of appointment of Patricia Margaret Sawyer on 2020-06-10
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Flat 5 53 Hastings Road Bexhill on Sea East Sussex TN40 2NH
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Flat 5 53 Hastings Road Bexhill on Sea East Sussex TN40 2NH
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Flat 5 53 Hastings Road Bexhill on Sea East Sussex TN40 2NH
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-10-21CH01Director's details changed for Mr Grant Wells on 2017-10-18
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-11AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Miss Sarah Ann Tindall on 2016-03-04
2015-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-09CH01Director's details changed for Mr Grant Wells on 2015-08-09
2015-07-15AP01DIRECTOR APPOINTED MR GRANT WELLS
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE YUETTE FISHER
2015-07-09CH01Director's details changed for Mrs Pauline Yuette Fisher on 2015-06-03
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-18AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-13AR0126/02/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MRS JOYCE MABEL JONES
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HAULFRYN WYNN JONES
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0126/02/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04AR0126/02/11 ANNUAL RETURN FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-12AR0126/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN TINDALL / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SAWYER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAULFRYN WYNN JONES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE YUETTE FISHER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH CULLEN / 12/03/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET SAWYER / 12/03/2010
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-30288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-10363(288)DIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS; AMEND
2003-03-10363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2001-11-13288bSECRETARY RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-03-19363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-08288bSECRETARY RESIGNED
2000-05-08288aNEW SECRETARY APPOINTED
2000-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-04-28288aNEW DIRECTOR APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-24363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-12-11288bDIRECTOR RESIGNED
1998-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BOSCOBEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSCOBEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSCOBEL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSCOBEL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOSCOBEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSCOBEL MANAGEMENT LIMITED
Trademarks
We have not found any records of BOSCOBEL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSCOBEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BOSCOBEL MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BOSCOBEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSCOBEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSCOBEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1