ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boss Homes Ltd

Boss Homes Ltd is an active company incorporated on 12 February 2021 with the registered office located in Derby, Derbyshire. Boss Homes Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13198062
Private limited company
Age
4 years
Incorporated 12 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Unit 2, Burley House
Rowditch Place
Derby
DE22 3LR
England
Address changed on 30 Aug 2022 (3 years ago)
Previous address was 27 Old Gloucester Street London WC1N 3AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1996
Miss Jennifer Laura Hack
PSC • British • Lives in England • Born in Mar 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandalwood Property Ltd
Jennifer Laura Hack is a mutual person.
Active
Arquis Homes Ltd
Jennifer Laura Hack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£63
Increased by £29 (+85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£360.22K
Increased by £200 (0%)
Total Liabilities
-£363.63K
Increased by £1K (0%)
Net Assets
-£3.41K
Decreased by £801 (+31%)
Debt Ratio (%)
101%
Increased by 0.22% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
12 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Charge Satisfied
1 Year 4 Months Ago on 8 Jul 2024
Full Accounts Submitted
2 Years Ago on 17 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 25 Aug 2023
Full Accounts Submitted
3 Years Ago on 3 Nov 2022
Registered Address Changed
3 Years Ago on 30 Aug 2022
Gerard Casey Resigned
3 Years Ago on 15 Aug 2022
Get Credit Report
Discover Boss Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 22 Sep 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 21 Aug 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 11 Nov 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 20 Aug 2024
Satisfaction of charge 131980620001 in full
Submitted on 8 Jul 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 17 Oct 2023
Confirmation statement made on 15 August 2023 with no updates
Submitted on 25 Aug 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 3 Nov 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 2, Burley House Rowditch Place Derby DE22 3LR on 30 August 2022
Submitted on 30 Aug 2022
Confirmation statement made on 15 August 2022 with updates
Submitted on 15 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year