ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bosham Shore Limited

Bosham Shore Limited is an active company incorporated on 3 November 2006 with the registered office located in Rickmansworth, Hertfordshire. Bosham Shore Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05988242
Private limited company
Age
18 years
Incorporated 3 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 3 November 2024 (11 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (29 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
United Kingdom
Address changed on 31 May 2022 (3 years ago)
Previous address was Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1941
Director • British • Lives in UK • Born in Nov 1944
Director • British • Lives in Portugal • Born in Sep 1972
JDMVH Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDMVH Limited
Mrs Maureen Valerie Hooker, Mr Jeremy Derrick Hooker, and 1 more are mutual people.
Active
Micromagic Systems Robotics Limited
Mr Jeremy Derrick Hooker is a mutual person.
Active
Skygate Limited
Mr Jeremy Derrick Hooker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£254.3K
Decreased by £44.22K (-15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.01M
Increased by £377.2K (+10%)
Total Liabilities
-£2.6M
Decreased by £203.71K (-7%)
Net Assets
£1.42M
Increased by £580.91K (+69%)
Debt Ratio (%)
65%
Decreased by 12.31% (-16%)
Latest Activity
Melissa Jayne Jones Appointed
7 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Feb 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 1 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 9 Nov 2022
Registered Address Changed
3 Years Ago on 31 May 2022
Full Accounts Submitted
3 Years Ago on 27 Jan 2022
Confirmation Submitted
3 Years Ago on 5 Nov 2021
Get Credit Report
Discover Bosham Shore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Melissa Jayne Jones as a director on 4 March 2025
Submitted on 11 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Feb 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 8 Nov 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 1 Feb 2023
Confirmation statement made on 3 November 2022 with no updates
Submitted on 9 Nov 2022
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
Submitted on 31 May 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 27 Jan 2022
Confirmation statement made on 3 November 2021 with no updates
Submitted on 5 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year