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

THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED

NAPIER MANAGEMENT SERVICES LTD UNIT 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, HANTS, SP6 1BZ,
Company Registration Number
04339437
Private Limited Company
Active

Company Overview

About The Boscombe Point Management Company Ltd
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED was founded on 2001-12-13 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". The Boscombe Point Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NAPIER MANAGEMENT SERVICES LTD UNIT 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
FORDINGBRIDGE
HANTS
SP6 1BZ
Other companies in SP6
 
Filing Information
Company Number 04339437
Company ID Number 04339437
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BOSCOMBE POINT 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 THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2014-08-26
RUTH MARY ELLIS BRINDLEY
Director 2017-11-11
MARTYN SCOTT CAPEWELL
Director 2006-09-19
GEOFFREY EDWARD GIBBONS
Director 2015-05-02
PAUL GEOFFREY ARTHUR GODIER
Director 2015-05-02
ROGER MALVERN
Director 2015-05-02
STUART PAUL MARTIN
Director 2017-11-11
CHRISTINE PARKINSON
Director 2015-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALWYN SMITH
Director 2015-05-02 2018-02-22
ROBERT PAUL TWEEDALE
Director 2014-05-09 2017-10-04
JAMES ANTHONY BARTLETT
Director 2010-12-15 2017-01-16
BARRY DAVID COLE
Director 2014-04-23 2015-03-12
JOY ADA MILLS
Director 2014-03-13 2014-12-30
MICHAEL ALAN READER
Director 2006-09-19 2014-11-07
PETER GORDON MAY
Company Secretary 2009-09-15 2014-08-01
HELENE LOUISE BOWMAN-BROWN
Director 2006-11-09 2014-05-16
JAYANTILAL VELJI TANNA
Director 2010-04-15 2014-05-08
SONIA ANNETTE HARVEY
Director 2006-09-19 2014-04-02
MARK WILLIAM KNIVETON
Director 2006-09-19 2014-04-02
BARRY DAVID COLE
Director 2006-09-19 2012-11-28
HELENE LOUISE BOWMAN-BROWN
Company Secretary 2006-11-09 2009-09-15
RICHARD GEORGE HAZELL
Director 2006-09-19 2009-01-06
DEREK JACK GOWER
Director 2006-09-19 2008-11-20
RICKY JOHN STEVENSON
Director 2006-09-19 2008-07-23
MICHAEL ANTHONY ROBERTSHAW
Director 2006-09-19 2008-03-16
MALCOLM GERALD HILL
Director 2006-09-19 2007-05-19
REGINALD RICHARD BARNES
Company Secretary 2006-09-19 2006-09-30
ANDREW JAMES EMMERSON
Company Secretary 2001-12-13 2006-09-19
HANNAH CATHERINE GENTRY
Director 2001-12-13 2006-09-19
LISA JOAN SIMS
Director 2004-04-26 2006-09-19
SANDRA KIM BARTON
Director 2001-12-13 2004-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD PHOENIX COURT MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1990-08-21 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 Active
GEOFFREY EDWARD GIBBONS STAMPWOOD LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
ROGER MALVERN LEX FUTURA LIMITED Director 2011-11-04 CURRENT 2002-11-05 Dissolved 2015-05-19
ROGER MALVERN ROGER MALVERN LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2013-10-16

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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-2523/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-11-29AP01DIRECTOR APPOINTED MS CLAIRE MARIE PRIDGEON-PAYNE
2022-11-21DIRECTOR APPOINTED MR BRIAN DOUGLAS PIRIE
2022-11-21AP01DIRECTOR APPOINTED MR BRIAN DOUGLAS PIRIE
2022-10-24AA23/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARY ELLIS
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALVERN
2022-03-09AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR KEITH ALWYN SMITH
2021-06-17AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-01-17CH01Director's details changed for Mr Stuart Paul Martin on 2020-01-16
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR BERNARD FRANCIS WALSH
2019-11-12AP01DIRECTOR APPOINTED MISS STACIA AMELIA BELLISARIO
2019-10-18AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD GIBBONS
2018-10-12CH01Director's details changed for Mrs Ruth Mary Ellis Brindley on 2018-10-01
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALWYN SMITH
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-29AP01DIRECTOR APPOINTED MRS RUTH MARY ELLIS BRINDLEY
2017-11-16AP01DIRECTOR APPOINTED MR STUART PAUL MARTIN
2017-10-31AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL TWEEDALE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY BARTLETT
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2075
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-13AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-12-05CC04Statement of company's objects
2016-03-04AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED PAUL GEOFFREY ARTHUR GODIER
2015-06-29AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26AP01DIRECTOR APPOINTED CHRISTINE PARKINSON
2015-06-26AP01DIRECTOR APPOINTED GEOFFREY EDWARD GIBBON
2015-06-26AP01DIRECTOR APPOINTED MR ROGER MALVERN
2015-06-26AP01DIRECTOR APPOINTED KEITH ALWYN SMITH
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID COLE
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOY ADA MILLS
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2075
2015-01-06AR0113/12/14 FULL LIST
2014-11-27TM01TERMINATE DIR APPOINTMENT
2014-11-20AP04CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READER
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER MAY
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O MINSTER PROPERTY MANAGEMENT LIMITED 7 THE SQUARE WIMBORNE DORSET BH21 1JA
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELENE BOWMAN-BROWN
2014-05-09AP01DIRECTOR APPOINTED MR ROBERT PAUL TWEEDALE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL TANNA
2014-04-23AP01DIRECTOR APPOINTED MR BARRY DAVID COLE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KNIVETON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SONIA HARVEY
2014-03-17AP01DIRECTOR APPOINTED MRS JOY ADA MILLS
2014-01-21AA23/06/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2076
2013-12-16AR0113/12/13 FULL LIST
2013-03-14AA23/06/12 TOTAL EXEMPTION FULL
2012-12-14AR0113/12/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLE
2012-03-09AA23/06/11 TOTAL EXEMPTION FULL
2011-12-21AR0113/12/11 FULL LIST
2010-12-15AR0113/12/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR JAMES ANTHONY BARTLETT
2010-10-21AA23/06/10 TOTAL EXEMPTION FULL
2010-05-07AP01DIRECTOR APPOINTED JAYANTILAL TANNA
2010-03-19AA30/06/09 TOTAL EXEMPTION FULL
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN READER / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KNIVETON / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANNETTE HARVEY / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SCOTT CAPEWELL / 29/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID COLE / 29/12/2009
2009-12-09AA01CURRSHO FROM 30/06/2010 TO 23/06/2010
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY HELENE BOWMAN-BROWN
2009-11-25AP03SECRETARY APPOINTED PETER GORDON MAY
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 7 DRYDEN CLOSE, ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2JB
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-10363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAZELL
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELENE BOWMAN / 22/08/2008
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DEREK GOWER
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR RICKY STEVENSON
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROBERTSHAW
2008-01-24363sRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-01225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-07-23288bDIRECTOR RESIGNED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: FLAT 71 THE POINT MARINA CLOSE BOSCOMBE BOURNEMOUTH DORSET BH5 1BT
2007-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-16363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: FLAT 71 THE POINT MARINA CLOSE BOSCOMBE BOURNEMOUTH DORSET BH5 1BT
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: THE LILACS BRINKWORTH ROAD BRINKWORTH WILTSHIRE SN15 5DG
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE BOSCOMBE POINT 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
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 THE BOSCOMBE POINT 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
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23
Annual Accounts
2022-06-23

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 THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOSCOMBE POINT 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 (98000 - Residents property management) as THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE BOSCOMBE POINT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BOSCOMBE POINT 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 THE BOSCOMBE POINT 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.