Background WavePink WaveYellow Wave

DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) (00904564)

DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) (00904564) is an active UK company. incorporated on 25 April 1967. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) has been registered for 58 years. Current directors include BOHLING, Martin John, HONEYBOURNE, David, KENT, Robin Sean Gerald, Dr and 3 others.

Company Number
00904564
Status
active
Type
ltd
Incorporated
25 April 1967
Age
58 years
Address
Tideways The Drive, Chichester, PO18 8JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOHLING, Martin John, HONEYBOURNE, David, KENT, Robin Sean Gerald, Dr, MATHERS, William, REILLY, Nicola, WINDEBANK, Martin Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE)

DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 25 April 1967 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00904564

LTD Company

Age

58 Years

Incorporated 25 April 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Tideways The Drive Bosham Chichester, PO18 8JG,

Previous Addresses

Trippet Meadow Canute Road Bosham Chichester West Sussex PO18 8JF
From: 25 April 1967To: 7 November 2018
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Capital Update
Jun 19
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Apr 24
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOHLING, Martin John

Active
The Drive, ChichesterPO18 8JG
Born July 1953
Director
Appointed 08 Oct 2023

HONEYBOURNE, David

Active
The Drive, ChichesterPO18 8JG
Born March 1951
Director
Appointed 12 May 2019

KENT, Robin Sean Gerald, Dr

Active
High Water, ChichesterPO18 8JG
Born April 1945
Director
Appointed 17 May 2003

MATHERS, William

Active
The Drive, ChichesterPO18 8JG
Born December 1950
Director
Appointed 12 May 2019

REILLY, Nicola

Active
The Drive, ChichesterPO18 8JG
Born December 1962
Director
Appointed 09 Oct 2022

WINDEBANK, Martin Neil

Active
The Drive, ChichesterPO18 8JG
Born May 1943
Director
Appointed 12 May 2019

GOODING, Dulcie, Dr

Resigned
Little Creek The Drive, ChichesterPO18 8JG
Secretary
Appointed 17 Apr 2004
Resigned 09 Aug 2006

MADDALENA, Brenda Mary

Resigned
The Drive, BoshamPO18 8JG
Secretary
Appointed 08 Feb 2013
Resigned 01 Jan 2018

MANDIWALL, Joanna Louise

Resigned
Bramdene, BoshamPO18 8JG
Secretary
Appointed 09 Aug 2006
Resigned 08 Feb 2013

POLLOCK, Margaret Elizabeth

Resigned
Trippet Meadow Canute Road, ChichesterPO18 8JF
Secretary
Appointed N/A
Resigned 17 Apr 2004

WINDEBANK, Fiona

Resigned
The Drive, ChichesterPO18 8JG
Secretary
Appointed 01 Jan 2018
Resigned 09 Oct 2022

BAKER, Diana Margaret

Resigned
Danesfield Canute Road, ChichesterPO18 8JF
Born September 1941
Director
Appointed 29 Apr 2000
Resigned 20 Apr 2008

BIBBY, Michael John

Resigned
Tegleaze, ChichesterPO18 8JG
Born December 1944
Director
Appointed 24 Mar 1998
Resigned 17 May 2003

COLGATE, Barry David

Resigned
Trippet Meadow Canute Road, West SussexPO18 8JF
Born June 1943
Director
Appointed 13 May 2018
Resigned 14 May 2018

COLGATE, Barry David

Resigned
The Drive, ChichesterPO18 8JG
Born June 1943
Director
Appointed 27 Apr 2018
Resigned 08 Oct 2023

FARMER, Clare Jane

Resigned
The Drive, ChichesterPO18 8JG
Born April 1962
Director
Appointed 19 May 2007
Resigned 01 Mar 2016

FRAY, Heather Mary

Resigned
The Drive, BoshamPO18 8JG
Born May 1961
Director
Appointed 04 Oct 2011
Resigned 28 Jul 2015

GOODING, Dulcie, Dr

Resigned
Little Creek The Drive, ChichesterPO18 8JG
Born October 1933
Director
Appointed 17 Apr 2004
Resigned 19 May 2007

GRAY, Stephen

Resigned
The Drive, BoshamPO18 8JG
Born December 1958
Director
Appointed 12 May 2019
Resigned 09 Oct 2022

GRIFFIN, Anthony Templer Frederick Griffith, Admiral Sir

Resigned
Moat Cottage The Drive, ChichesterPO18 8JG
Born November 1920
Director
Appointed N/A
Resigned 16 Oct 1996

HICKMAN, Kenneth Piers

Resigned
Fantails The Drive, ChichesterPO18 8JG
Born May 1912
Director
Appointed N/A
Resigned 17 May 2003

HOGGARD, John Wellesley

Resigned
1 Canute Road, ChichesterPO18 8JF
Born November 1919
Director
Appointed N/A
Resigned 19 May 2001

MADDALENA, Brenda

Resigned
The Drive, ChichesterPO18 8JG
Born January 1931
Director
Appointed 12 Oct 2012
Resigned 12 May 2019

MANDIWELL, Lee

Resigned
Trippet Meadow Canute Road, West SussexPO18 8JF
Born October 1973
Director
Appointed 13 May 2017
Resigned 16 Sept 2018

MCKEAND, Michael Scott

Resigned
Shirley Cottage, ChichesterPO18 8JF
Born May 1935
Director
Appointed 17 May 2003
Resigned 06 Apr 2017

MILLS, June Katharine

Resigned
2 Canute Road, ChichesterPO18 8JF
Born December 1924
Director
Appointed 19 Apr 1997
Resigned 30 Jul 1999

POLLOCK, John Craig Stuart

Resigned
Trippet Meadow, BoshamPO18 8JF
Born July 1927
Director
Appointed 17 Apr 2004
Resigned 26 Apr 2009

POLLOCK, Margaret Elizabeth

Resigned
Trippet Meadow Canute Road, ChichesterPO18 8JF
Born February 1938
Director
Appointed N/A
Resigned 17 Apr 2004

RICHARDS, Guy Evered

Resigned
Wychwood Harbour Road, ChichesterPO18 8JE
Born February 1911
Director
Appointed N/A
Resigned 17 Apr 1993

SADLER, David Alexander

Resigned
Garden Cottage Canute Road, ChichesterPO18 8JF
Born November 1944
Director
Appointed N/A
Resigned 20 Apr 1991

STOCKMAN, Dominic Philip Robert

Resigned
Rosemary Cottage 3 Canute Road, ChichesterPO18 8JF
Born July 1967
Director
Appointed 17 May 2003
Resigned 07 Oct 2018

TURTON, Geraldine Ann Langley

Resigned
Trippets, BoshamPO18 8JE
Born August 1937
Director
Appointed 19 May 2007
Resigned 01 Jul 2016

VON KOETTLITZ, Nancy

Resigned
The Drive, ChichesterPO18 8JG
Born September 1956
Director
Appointed 01 Aug 2015
Resigned 12 May 2019

VON KOETTLITZ, Nancy

Resigned
White Cottage, ChichesterPO18 8JG
Born September 1956
Director
Appointed 19 May 2001
Resigned 17 Apr 2004

WELLS, Bowen

Resigned
Harbour Road, ChichesterPO18 8JE
Born August 1935
Director
Appointed 19 May 2007
Resigned 12 May 2019

Persons with significant control

2

0 Active
2 Ceased

Ms Nancy Von Koettlitz

Ceased
The Drive, ChichesterPO18 8JG
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 18 Mar 2019

Ms Nancy Von Koettlitz

Ceased
Trippet Meadow Canute Road, West SussexPO18 8JF
Born September 1956

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Statement Of Companys Objects
13 December 2019
CC04CC04
Resolution
13 December 2019
RESOLUTIONSResolutions
Legacy
14 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2019
SH19Statement of Capital
Legacy
14 June 2019
CAP-SSCAP-SS
Resolution
14 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
14 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
7 November 2018
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 November 2018
EH02EH02
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Change Sail Address Company With New Address
11 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Resolution
18 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
17 April 2010
88(2)Return of Allotment of Shares
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1994
AUDAUD
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
29 September 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
12 April 1991
363x363x
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
26 May 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363