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.