Company NameBossington Partners Limited
DirectorStephen Edward Pay
Company StatusActive
Company Number05028032
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Previous NamePie Boards Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Edward Pay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Secretary NameMr Stephen Edward Pay
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameMrs Clare Myfanwy Mary Pay
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameMr Alexander Lovell Rowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2013(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Row
London
EC2M 4RH

Contact

Websitebossington.com
Telephone020 72477722
Telephone regionLondon

Location

Registered Address8 Devonshire Row
London
EC2M 4RH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.005Sarah Trillwood
5.00%
Ordinary
95 at £0.005Alexander Lovell Rowe
47.50%
Ordinary
95 at £0.005Bossington Portfolio Managers LTD
47.50%
Ordinary

Financials

Year2014
Net Worth-£141,821
Cash£1,592
Current Liabilities£54,513

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 May 2016Termination of appointment of Alexander Lovell Rowe as a director on 15 April 2016 (1 page)
11 May 2016Termination of appointment of Alexander Lovell Rowe as a director on 15 April 2016 (1 page)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(5 pages)
8 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 September 2013Appointment of Mr Alexander Lovell Rowe as a director (2 pages)
24 September 2013Appointment of Mr Alexander Lovell Rowe as a director (2 pages)
15 April 2013Company name changed pie boards LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Company name changed pie boards LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
15 April 2013Change of name notice (2 pages)
9 April 2013Termination of appointment of Clare Pay as a director (1 page)
9 April 2013Registered office address changed from Brook Cottage Rookery Lane Broughton Hampshire SO20 8AZ on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Brook Cottage Rookery Lane Broughton Hampshire SO20 8AZ on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Clare Pay as a director (1 page)
9 April 2013Registered office address changed from Brook Cottage Rookery Lane Broughton Hampshire SO20 8AZ on 9 April 2013 (1 page)
2 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 March 2010Director's details changed for Mrs Clare Myfanwy Mary Pay on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Clare Myfanwy Mary Pay on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Clare Myfanwy Mary Pay on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 March 2009Return made up to 28/01/09; full list of members (3 pages)
1 March 2009Return made up to 28/01/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
10 March 2006Return made up to 28/01/06; full list of members (2 pages)
10 March 2006Return made up to 28/01/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
10 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
28 January 2004Incorporation (19 pages)
28 January 2004Incorporation (19 pages)