Company NameBosham Shore Limited
DirectorsJeremy Derrick Hooker and Maureen Valerie Hooker
Company StatusActive
Company Number05988242
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Derrick Hooker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ES
Director NameMrs Maureen Valerie Hooker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
Bosham Hoe, Bosham
Chichester
West Sussex
PO18 8ES
Secretary NameMrs Maureen Valerie Hooker
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
Bosham Hoe, Bosham
Chichester
West Sussex
PO18 8ES

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jdmvh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,672
Cash£264,499
Current Liabilities£2,752,188

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 November 2023 (4 months, 2 weeks ago)
Next Return Due17 November 2024 (8 months from now)

Charges

11 May 2010Delivered on: 13 May 2010
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 moorside place moorside road winchester t/no. HP714921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2010Delivered on: 13 May 2010
Satisfied on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 moorside place moorside road winchester t/no. HP714921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 August 2009Delivered on: 7 September 2009
Persons entitled: Howard Royle Johnson and Sarah Elizabeth Johnson

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 25-26 icen way dorchester dorset t/no:DT265920.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
25 February 2016Satisfaction of charge 1 in full (4 pages)
25 February 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Previous accounting period extended from 10 April 2009 to 30 April 2009 (2 pages)
5 January 2010Previous accounting period extended from 10 April 2009 to 30 April 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Full accounts made up to 10 April 2008 (10 pages)
12 February 2009Full accounts made up to 10 April 2008 (10 pages)
18 November 2008Director's change of particulars / jeremy hooker / 03/11/2008 (1 page)
18 November 2008Director's change of particulars / jeremy hooker / 03/11/2008 (1 page)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
3 January 2008Accounting reference date extended from 30/11/07 to 10/04/08 (1 page)
3 January 2008Accounting reference date extended from 30/11/07 to 10/04/08 (1 page)
2 January 2008Return made up to 03/11/07; full list of members (2 pages)
2 January 2008Return made up to 03/11/07; full list of members (2 pages)
3 November 2006Incorporation (15 pages)
3 November 2006Incorporation (15 pages)