Company NameBossington (Littlehampton) Limited
DirectorStephen Edward Pay
Company StatusActive
Company Number05851422
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Edward Pay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(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
Appointed20 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameMr Paul Mather
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Lambton Road
Raynes Park
London
SW20 0LW

Contact

Websitewww.pfrconsulting.co.uk

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

50 at £1Howard Douglas Smith
5.92%
Ordinary
50 at £1Nigel Pay
5.92%
Ordinary
40 at £1Bossington Investments LTD
4.73%
Ordinary
40 at £1Topmead LTD
4.73%
Ordinary
30 at £1Mw Trustees LTD & A. Towers & P.b. Towers
3.55%
Ordinary
200 at £1Woodpecker Holdings PLC A/c Er & Dbs
23.67%
Ordinary
175 at £1Thermonovel LTD
20.71%
Ordinary
25 at £1David South
2.96%
Ordinary
25 at £1Larks Lodge LTD
2.96%
Ordinary
20 at £1Simon Phillip Drew
2.37%
Ordinary
20 at £1Stephen Drew
2.37%
Ordinary
20 at £1Virginia Clare Boxall
2.37%
Ordinary
115 at £1Stephen Drew & Charlotte Drew
13.61%
Ordinary
15 at £1Alison Thornton & Christopher Thornton & Mw Trustees LTD
1.78%
Ordinary
10 at £1Richard Rae
1.18%
Ordinary
10 at £1Robert Sackville West
1.18%
Ordinary

Financials

Year2014
Net Worth£860,318
Cash£12,447
Current Liabilities£2,060,151

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

12 September 2006Delivered on: 28 September 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
5 August 2019Termination of appointment of Paul Mather as a director on 25 June 2019 (1 page)
5 August 2019Cessation of Paul Mather as a person with significant control on 25 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 845
(3 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 845
(3 pages)
16 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2017Statement by Directors (1 page)
16 March 2017Solvency Statement dated 24/02/17 (1 page)
16 March 2017Statement by Directors (1 page)
16 March 2017Solvency Statement dated 24/02/17 (1 page)
16 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 September 2016Statement of capital on 26 September 2016
  • GBP 211,250
(3 pages)
26 September 2016Statement of capital on 26 September 2016
  • GBP 211,250
(3 pages)
11 August 2016Statement by Directors (1 page)
11 August 2016Solvency Statement dated 21/02/15 (1 page)
11 August 2016Resolutions
  • RES13 ‐ Reduce share premium reserve 28/02/2015
(2 pages)
11 August 2016Resolutions
  • RES13 ‐ Reduce share premium reserve 28/02/2015
(2 pages)
11 August 2016Statement by Directors (1 page)
11 August 2016Solvency Statement dated 21/02/15 (1 page)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 845
(7 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 845
(7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 845
(7 pages)
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 845
(7 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 845
(7 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 845
(7 pages)
3 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (11 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (11 pages)
13 March 2009Return made up to 29/01/09; full list of members (10 pages)
13 March 2009Return made up to 29/01/09; full list of members (10 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 April 2008Ad 01/02/08\gbp si 50@1=50\gbp ic 795/845\ (1 page)
4 April 2008Ad 01/02/08\gbp si 50@1=50\gbp ic 795/845\ (1 page)
1 March 2008Return made up to 29/01/08; full list of members (10 pages)
1 March 2008Return made up to 29/01/08; full list of members (10 pages)
29 February 2008Ad 23/01/08\part-paid \gbp si 200@1=200\gbp ic 597/797\ (3 pages)
29 February 2008Ad 23/01/08\part-paid \gbp si 200@1=200\gbp ic 597/797\ (3 pages)
10 September 2007Ad 20/06/07--------- £ si 125@1=125 £ ic 472/597 (1 page)
10 September 2007Ad 20/06/07--------- £ si 125@1=125 £ ic 472/597 (1 page)
26 February 2007Ad 15/02/07--------- £ si 65@1=65 £ ic 407/472 (1 page)
26 February 2007Return made up to 29/01/07; full list of members (10 pages)
26 February 2007Return made up to 29/01/07; full list of members (10 pages)
26 February 2007Ad 15/02/07--------- £ si 65@1=65 £ ic 407/472 (1 page)
8 February 2007Ad 24/01/07--------- £ si 50@1=50 £ ic 357/407 (2 pages)
8 February 2007Ad 24/01/07--------- £ si 50@1=50 £ ic 357/407 (2 pages)
22 November 2006Ad 02/11/06-10/11/06 £ si 355@1=355 £ ic 2/357 (3 pages)
22 November 2006Ad 02/11/06-10/11/06 £ si 355@1=355 £ ic 2/357 (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
20 June 2006Incorporation (19 pages)
20 June 2006Incorporation (19 pages)