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

BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED

16-18 THE BOSCOMBE CENTRE, MILLS WAY AMESBURY, SALISBURY, WILTSHIRE, SP4 7SD,
Company Registration Number
04324539
Private Limited Company
Active

Company Overview

About Boscombe Centre Management Company Ltd
BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED was founded on 2001-11-19 and has its registered office in Salisbury. The organisation's status is listed as "Active". Boscombe Centre Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
16-18 THE BOSCOMBE CENTRE
MILLS WAY AMESBURY
SALISBURY
WILTSHIRE
SP4 7SD
Other companies in SP4
 
Filing Information
Company Number 04324539
Company ID Number 04324539
Date formed 2001-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSCOMBE CENTRE MANAGEMENT COMPANY 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 BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DREDGE
Director 2016-07-14
RODNEY RICHARD JOHNSON
Director 2004-12-31
MICHAEL JOHN MILES
Director 2005-01-14
CLIVE MILLINGTON
Director 2004-12-31
JOHN CHARLES SCOTT
Director 2004-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT FAVAGER DALTON
Director 2004-12-31 2016-06-27
TIMOTHY JAMES GORTON
Director 2004-12-31 2013-07-03
MARY ANN HUXTER
Director 2004-12-31 2011-06-07
PETER GRAHAM JONES
Director 2004-12-31 2011-06-07
BRIAN ERNEST KNIGHT
Director 2006-01-01 2011-06-07
JULIE CLAIRE ALDOUS WILKINS
Director 2005-01-14 2011-06-07
JULIE CLAIRE ALDOUS WILKINS
Company Secretary 2005-01-14 2009-10-19
PETER JAMES YELDON
Director 2001-11-19 2005-02-28
MICHAEL FRANCIS STEVENSON
Director 2001-11-19 2004-12-19
PETER JAMES YELDON
Company Secretary 2001-11-19 2004-12-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-11-19 2001-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 2001-11-19 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY RICHARD JOHNSON COLLINSON TILES (SOUTH) LTD Director 2000-03-14 CURRENT 1999-08-02 Liquidation
CLIVE MILLINGTON MG HOLIDAYS LTD Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2015-02-24
CLIVE MILLINGTON MG DOMESTICS LTD Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2015-02-24

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
2023-12-11CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-03CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MS HELEN ANN WHITE
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-04CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-06-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19CH01Director's details changed for Mr Michael John Miles on 2016-04-06
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED MR MATTHEW DREDGE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT FAVAGER DALTON
2016-06-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 18
2015-12-16AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-21AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GORTON
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-07AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0119/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0119/11/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KNIGHT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILKINS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY HUXTER
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILKINS
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM LLOYDS BANK CHAMBERS SALISBURY STREET AMESBURY SALISBURY SP4 7HD UNITED KINGDOM
2010-12-21AR0119/11/10 FULL LIST
2010-06-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0119/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLAIRE ALDOUS WILKINS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SCOTT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILLINGTON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST KNIGHT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JONES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY RICHARD JOHNSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN HUXTER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GORTON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FAVAGER DALTON / 30/11/2009
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 18 BOSCOMBE DOWN BUSINESS PARK PORTON ROAD AMESBURY WILTSHIRE SP4 7RX
2009-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2009-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY JULIE WILKINS
2009-11-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-12363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-30363(288)DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: THE TYTHINGS THE PLANTATION WEST WINTERSLOW SALISBURY WILTSHIRE SP5 1RE
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-03-24363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-24DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-20363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2003-06-17GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-06-17
Fines / Sanctions
No fines or sanctions have been issued against BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSCOMBE CENTRE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as BOSCOMBE CENTRE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOSCOMBE CENTRE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOSCOMBE CENTRE MANAGEMENT COMPANY LIMITEDEvent Date2003-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSCOMBE CENTRE MANAGEMENT COMPANY 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 BOSCOMBE CENTRE MANAGEMENT COMPANY 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.