The Manor Of Bosham Estates Limited
- Active
- Incorporated on 27 Feb 1996
Reg Address: 1 Lincoln House City Fields Way, Tangmere, Chichester PO20 2FS, England
Previous Names:
Scott Developments Limited - 22 Apr 2021
Scott Developments Limited - 27 Feb 1996
Company Classifications:
41100 - Development of building projects
- Summary The company with name "The Manor Of Bosham Estates Limited" is a ltd and located in 1 Lincoln House City Fields Way, Tangmere, Chichester PO20 2FS. The Manor Of Bosham Estates Limited is currently in active status and it was incorporated on 27 Feb 1996 (28 years 6 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Manor Of Bosham Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Franck Robert Petitgas | Director | 13 Nov 2020 | British | Active |
2 | Franck Robert Petitgas | Director | 13 Nov 2020 | British | Active |
3 | Ellen Charlotte Scott | Director | 31 Jul 2019 | British | Resigned 13 Nov 2020 |
4 | Olivia Phoebe Scott | Director | 31 Jul 2019 | British | Resigned 13 Nov 2020 |
5 | David William Alexander Scott | Secretary | 6 Mar 2002 | British | Resigned 31 Mar 2011 |
6 | Stephen Michael Mckeever | Director | 14 Dec 2001 | Irish | Resigned 4 Mar 2002 |
7 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 4 Mar 2002 |
8 | David William Alexander Scott | Director | 22 Mar 2000 | British | Resigned 31 Mar 2011 |
9 | Dawn Rosetta Scott | Secretary | 22 Mar 2000 | - | Resigned 6 Mar 2002 |
10 | Dawn Rosetta Scott | Director | 22 Mar 2000 | - | Resigned 13 Nov 2020 |
11 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
12 | Peter Donald Roscrow | Director | 12 Dec 1996 | Australian | Resigned 14 Dec 2001 |
13 | Timothy William Ashworth Jackson-Stops | Director | 29 Apr 1996 | British | Resigned 4 Mar 2002 |
14 | David Jones Watkins | Director | 29 Apr 1996 | American | Resigned 4 Mar 2002 |
15 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 27 Feb 1996 | - | Resigned 27 Feb 1996 |
16 | CHALFEN NOMINEES LIMITED | Nominee Director | 27 Feb 1996 | - | Resigned 27 Feb 1996 |
17 | Craig Vivian Reader | Director | 27 Feb 1996 | British | Resigned 7 Oct 1997 |
18 | William Edward Davis | Secretary | 27 Feb 1996 | - | Resigned 12 May 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Manor Of Bosham And The Hundred Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 13 Nov 2020 | - | Active |
2 | Mrs Dawn Rosetta Hassell Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Ceased 13 Nov 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Manor Of Bosham Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Mar 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 21 Feb 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 30 Jan 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 1 Jul 2022 | Download PDF |
5 | Change Of Name - Certificate Company | 22 Apr 2021 | Download PDF |
6 | Confirmation Statement - Updates | 7 Apr 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Nov 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Nov 2020 | Download PDF 1 Pages |
13 | Address - Change Registered Office Company With Date Old New | 26 Nov 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 27 Oct 2020 | Download PDF 2 Pages |
15 | Mortgage - Satisfy Charge Full | 27 Oct 2020 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 14 Sep 2020 | Download PDF 11 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 Feb 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 24 Feb 2020 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 17 Dec 2019 | Download PDF 11 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2019 | Download PDF 2 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 8 Apr 2019 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 8 Apr 2019 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 26 Feb 2019 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Full | 7 Dec 2018 | Download PDF 11 Pages |
26 | Confirmation Statement - Updates | 19 Feb 2018 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Full | 20 Oct 2017 | Download PDF 12 Pages |
28 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 22 Dec 2016 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2016 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2015 | Download PDF 3 Pages |
33 | Accounts - Amended Total Exemption Small | 20 Jan 2015 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 18 Dec 2014 | Download PDF 7 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2014 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 10 Dec 2013 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2013 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Small | 18 Sep 2012 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2012 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 25 Oct 2011 | Download PDF 6 Pages |
42 | Officers - Termination Director Company With Name | 19 Oct 2011 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name | 19 Oct 2011 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old | 1 Sep 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2011 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 9 Jun 2010 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Mar 2010 | Download PDF 5 Pages |
48 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 9 Jul 2009 | Download PDF 6 Pages |
51 | Annual Return - Legacy | 26 Feb 2009 | Download PDF 4 Pages |
52 | Accounts - Total Exemption Small | 19 May 2008 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 6 Mar 2008 | Download PDF 3 Pages |
54 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 6 Pages |
55 | Annual Return - Legacy | 26 Feb 2007 | Download PDF 3 Pages |
56 | Accounts - Total Exemption Small | 24 Oct 2006 | Download PDF 6 Pages |
57 | Annual Return - Legacy | 20 Mar 2006 | Download PDF 7 Pages |
58 | Accounts - Total Exemption Small | 28 Dec 2005 | Download PDF 6 Pages |
59 | Annual Return - Legacy | 28 Feb 2005 | Download PDF 7 Pages |
60 | Accounts - Total Exemption Small | 24 Nov 2004 | Download PDF 6 Pages |
61 | Annual Return - Legacy | 9 Mar 2004 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Small | 6 Sep 2003 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 21 Feb 2003 | Download PDF 7 Pages |
64 | Accounts - Total Exemption Small | 9 Jan 2003 | Download PDF 6 Pages |
65 | Address - Legacy | 19 Mar 2002 | Download PDF 1 Pages |
66 | Officers - Legacy | 13 Mar 2002 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 13 Mar 2002 | Download PDF 8 Pages |
68 | Officers - Legacy | 13 Mar 2002 | Download PDF 2 Pages |
69 | Officers - Legacy | 13 Mar 2002 | Download PDF 1 Pages |
70 | Officers - Legacy | 13 Mar 2002 | Download PDF 1 Pages |
71 | Officers - Legacy | 13 Mar 2002 | Download PDF 1 Pages |
72 | Officers - Legacy | 13 Mar 2002 | Download PDF 1 Pages |
73 | Officers - Legacy | 9 Mar 2002 | Download PDF 1 Pages |
74 | Officers - Legacy | 9 Mar 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 9 Mar 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 9 Mar 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 17 Jan 2002 | Download PDF 14 Pages |
78 | Officers - Legacy | 24 Dec 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 20 Dec 2001 | Download PDF 1 Pages |
80 | Accounts - Total Exemption Small | 10 Sep 2001 | Download PDF 7 Pages |
81 | Officers - Legacy | 30 May 2001 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 30 May 2001 | Download PDF 8 Pages |
83 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
84 | Accounts - Full | 14 Sep 2000 | Download PDF 9 Pages |
85 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
86 | Mortgage - Legacy | 2 Aug 2000 | Download PDF 3 Pages |
87 | Mortgage - Legacy | 1 Aug 2000 | Download PDF 3 Pages |
88 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
89 | Officers - Legacy | 17 Apr 2000 | Download PDF 2 Pages |
90 | Officers - Legacy | 17 Apr 2000 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 31 Mar 2000 | Download PDF 32 Pages |
92 | Accounts - Full | 5 Nov 1999 | Download PDF 11 Pages |
93 | Mortgage - Legacy | 20 May 1999 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 20 May 1999 | Download PDF 1 Pages |
95 | Mortgage - Legacy | 20 May 1999 | Download PDF 1 Pages |
96 | Mortgage - Legacy | 20 May 1999 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 1 Apr 1999 | Download PDF 42 Pages |
98 | Accounts - Full | 15 Oct 1998 | Download PDF 8 Pages |
99 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 6 Mar 1998 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Glyndebourne Productions Limited Mutual People: Franck Robert Petitgas | Active |
2 | Courtauld Institute Of Art Mutual People: Franck Robert Petitgas | Active |
3 | The Manor Of Bosham And The Hundred Limited Mutual People: Franck Robert Petitgas | Active |