Background WavePink WaveYellow Wave

MANOR OF BOSHAM LIMITED (00239504)

MANOR OF BOSHAM LIMITED (00239504) is an active UK company. incorporated on 13 May 1929. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANOR OF BOSHAM LIMITED has been registered for 96 years. Current directors include THOMPSON, Simon Edward.

Company Number
00239504
Status
active
Type
ltd
Incorporated
13 May 1929
Age
96 years
Address
Burhill, Burwood Road, Surrey, KT12 4BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Simon Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR OF BOSHAM LIMITED

MANOR OF BOSHAM LIMITED is an active company incorporated on 13 May 1929 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANOR OF BOSHAM LIMITED was registered 96 years ago.(SIC: 99999)

Status

active

Active since 96 years ago

Company No

00239504

LTD Company

Age

96 Years

Incorporated 13 May 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BURHILL INVESTMENTS LIMITED
From: 31 December 1977To: 4 November 1992
BURWOOD GOLF CLUB COMPANY LIMITED
From: 13 May 1929To: 31 December 1977
Contact
Address

Burhill, Burwood Road Walton-On-Thames Surrey, KT12 4BX,

Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

THOMPSON, Simon Edward

Active
Burhill, Burwood Road, SurreyKT12 4BX
Born January 1971
Director
Appointed 06 Dec 2024

CONLAN, James

Resigned
Burhill, Burwood Road, SurreyKT12 4BX
Secretary
Appointed 28 Sept 2006
Resigned 31 Jul 2025

FIFIELD, Clifford John

Resigned
5 Dartnell Place, West ByfleetKT14 6QQ
Secretary
Appointed 14 Apr 1999
Resigned 31 Jan 2001

LAMPARD, Kevin David

Resigned
Lickfolds Farm The Long Road, FarnhamGU10 4DH
Secretary
Appointed N/A
Resigned 14 Apr 1999

STEVEN, Kenneth Charles

Resigned
19 Thames Street, WindsorSL4 1PL
Secretary
Appointed 01 Feb 2001
Resigned 28 Sept 2006

BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton

Resigned
Ince Castle, SaltashPL12 4RA
Born December 1939
Director
Appointed N/A
Resigned 25 Sept 2007

CHANNON, Henry, The Honourable

Resigned
96 Cheyne Walk, LondonSW10 0DQ
Born October 1935
Director
Appointed 30 Sept 1998
Resigned 01 Oct 2005

CHANNON, Henry, The Honourable

Resigned
96 Cheyne Walk, LondonSW10 0DQ
Born October 1935
Director
Appointed N/A
Resigned 09 Sept 1998

CONLAN, James

Resigned
Burhill, Burwood Road, SurreyKT12 4BX
Born June 1956
Director
Appointed 12 Dec 2006
Resigned 31 Jul 2025

FIFIELD, Clifford John

Resigned
5 Dartnell Place, West ByfleetKT14 6QQ
Born May 1953
Director
Appointed 14 Apr 1999
Resigned 31 Jan 2001

HOWARD, Robin Ivan

Resigned
Broadacre House, MaidenheadSL6 2PF
Born March 1955
Director
Appointed 09 Jul 1998
Resigned 01 Oct 2005

LENNOX-BOYD, Philippa Patricia, The Honourable

Resigned
Beech House, LondonW8 6DP
Born March 1970
Director
Appointed 26 Mar 1997
Resigned 01 Oct 2005

MARTIN, David Anthony

Resigned
The Rudgewycks, Gerrards CrossSL9 7NG
Born March 1943
Director
Appointed N/A
Resigned 09 Sept 1998

MAYES, Colin Michael

Resigned
Burhill, Burwood Road, SurreyKT12 4BX
Born October 1955
Director
Appointed 04 Jul 2006
Resigned 01 Apr 2025

MITCHELL, Patrick Nigel

Resigned
The New Studio, HindheadGU26 6PD
Born July 1945
Director
Appointed 03 Dec 1998
Resigned 31 Jul 2006

ROBINSON, Peter James

Resigned
86 Wodeland Avenue, GuildfordGU2 4LD
Born April 1956
Director
Appointed 01 Oct 1996
Resigned 06 Mar 2005

SHERWOOD, Charles Maxwell

Resigned
17 Amberley Drive, AddlestoneKT15 3SN
Born February 1944
Director
Appointed N/A
Resigned 31 Dec 1997

STEVEN, Kenneth Charles

Resigned
19 Thames Street, WindsorSL4 1PL
Born September 1963
Director
Appointed 01 Feb 2001
Resigned 28 Sept 2006

VON PREUSSEN, Frederick Nicholas, Prince

Resigned
4 Rosenau Crescent, LondonSW11 4RZ
Born May 1946
Director
Appointed N/A
Resigned 25 Sept 2007

Persons with significant control

1

Burhill, Walton-On-ThamesKT12 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
287Change of Registered Office
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
21 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363b363b
Legacy
1 October 1992
288288
Legacy
20 August 1992
288288
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
4 January 1991
363363
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
18 May 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
11 October 1989
288288
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363