Company NameBossington Properties Limited
DirectorStephen Edward Pay
Company StatusActive
Company Number05851436
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NamesBossington (Bury) Limited and Bossington (Fareham) Ltd

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 Cottage 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

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

15 at £1Eric Lao
8.33%
Ordinary
15 at £1Pay Trust
8.33%
Ordinary
15 at £1Simon Malka
8.33%
Ordinary
10 at £1D.g.s. Atlan
5.56%
Ordinary
10 at £1Daniel Greaves
5.56%
Ordinary
10 at £1Richard Anthony Rae
5.56%
Ordinary
10 at £1Towers Trust
5.56%
Ordinary
10 at £1Turnstone Pension Trust
5.56%
Ordinary
6 at £1Acorn Trust
3.33%
Ordinary
6 at £1Adan Jean Pay
3.33%
Ordinary
6 at £1Jane Sparrow
3.33%
Ordinary
6 at £1Stephen Ford
3.33%
Ordinary
6 at £1Topmead LTD
3.33%
Ordinary
4 at £1Jane Elisabeth Parker
2.22%
Ordinary
20 at £1Hornbuckle Mitchell Trustees LTD & A.l. Rowe
11.11%
Ordinary
20 at £1Martynas Kavaliauskas
11.11%
Ordinary
3 at £1Curtis Banks Sipp - S.w. Drew
1.67%
Ordinary
3 at £1Trustees Of Woodswift Staff Pension Trust
1.67%
Ordinary
2 at £1Calvert-lee Pension Trust
1.11%
Ordinary
2 at £1Russell Gregory Pay
1.11%
Ordinary
-OTHER
0.56%
-

Financials

Year2014
Net Worth-£31,416
Cash£15,302
Current Liabilities£65,660

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

1 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: 17 & 18 widegate street london t/nos LN116334 & LN81341 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details.
Outstanding
1 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 September 2012Delivered on: 20 September 2012
Persons entitled: Rann Investments Limited and Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: £650,000.00 and all other 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: 17-18 widegate street london t/no LN116334 LN81341.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 July 2017Notification of Stephen Edward Pay as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Stephen Edward Pay as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 180
(7 pages)
10 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 180
(7 pages)
11 April 2016Satisfaction of charge 3 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Satisfaction of charge 3 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 180
(6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 180
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 180
(6 pages)
20 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 180
(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)
26 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/09/2012
(6 pages)
26 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/09/2012
(6 pages)
17 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
17 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 129
  • ANNOTATION A second filed SH01 was registered on 26/09/2013
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 129
  • ANNOTATION A second filed SH01 was registered on 26/09/2013
(4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 July 2012Secretary's details changed for Mr Stephen Edward Pay on 20 June 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Stephen Edward Pay on 20 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Termination of appointment of Paul Mather as a director (1 page)
13 March 2012Termination of appointment of Paul Mather as a director (1 page)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 August 2011Statement of capital following an allotment of shares on 5 June 2011
  • GBP 129
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 5 June 2011
  • GBP 129
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 5 June 2011
  • GBP 129
(3 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 March 2011Company name changed bossington (fareham) LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed bossington (fareham) LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 August 2009Return made up to 20/06/09; full list of members (4 pages)
1 August 2009Return made up to 20/06/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 May 2008Company name changed bossington (bury) LIMITED\certificate issued on 16/05/08 (2 pages)
15 May 2008Company name changed bossington (bury) LIMITED\certificate issued on 16/05/08 (2 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Incorporation (19 pages)
20 June 2006Incorporation (19 pages)