Background WavePink WaveYellow Wave

BOSS HOUSE MANAGEMENT COMPANY LIMITED (03116733)

BOSS HOUSE MANAGEMENT COMPANY LIMITED (03116733) is an active UK company. incorporated on 20 October 1995. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. BOSS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BUTTERS, Gary Minto Cameron, CHAMBERS, William Thomas, DE ALWIS, Jacintha Michelle and 2 others.

Company Number
03116733
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
1 St Martins Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTERS, Gary Minto Cameron, CHAMBERS, William Thomas, DE ALWIS, Jacintha Michelle, KELLY, Thomas Lyndon Edward, WARNER, Chantal Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSS HOUSE MANAGEMENT COMPANY LIMITED

BOSS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 1995 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOSS HOUSE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03116733

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CENTRALCLAIM PROPERTY MANAGEMENT COMPANY LIMITED
From: 20 October 1995To: 22 December 1995
Contact
Address

1 St Martins Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

1 1 st Martins Row Albany Road Cardiff CF24 3RP Wales
From: 18 December 2024To: 19 December 2024
Wilberforce House Station Road London NW4 4QE United Kingdom
From: 1 July 2022To: 18 December 2024
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 1 July 2022
C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ
From: 6 August 2015To: 6 January 2021
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 20 October 1995To: 6 August 2015
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Mar 14
Funding Round
Jan 15
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SERAPH ESTATES (CARDIFF) LTD

Active
St Martins Row, CardiffCF24 3RP
Corporate secretary
Appointed 01 Dec 2024

BUTTERS, Gary Minto Cameron

Active
Station Road, LondonNW4 4QE
Born November 1957
Director
Appointed 23 Apr 2013

CHAMBERS, William Thomas

Active
Station Road, LondonNW4 4QE
Born September 1987
Director
Appointed 13 Mar 2024

DE ALWIS, Jacintha Michelle

Active
St Martins Row, CardiffCF24 3RP
Born April 1976
Director
Appointed 15 Dec 2020

KELLY, Thomas Lyndon Edward

Active
Station Road, LondonNW4 4QE
Born January 1982
Director
Appointed 13 Mar 2024

WARNER, Chantal Marie

Active
St Martins Row, CardiffCF24 3RP
Born September 1970
Director
Appointed 01 Oct 2025

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 12 Dec 1995
Resigned 03 May 1999

COTTON, Richard Selkirk

Resigned
74 Forthbridge Road, LondonSW11 5NY
Secretary
Appointed 29 Mar 1999
Resigned 31 Dec 2003

PA REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 01 Jul 2022
Resigned 30 Nov 2024

PENNSEC LIMITED

Resigned
Abacus House, LondonEC2V 8AR
Corporate secretary
Appointed 26 Sept 2003
Resigned 01 Apr 2015

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2015
Resigned 30 Jun 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1995
Resigned 12 Dec 1995

BAIOU, Mehdi

Resigned
155- 157 Minories, LondonEC3N 1LJ
Born October 1984
Director
Appointed 10 Mar 2017
Resigned 08 Jan 2019

BARRETT, Craig

Resigned
Flat No 71 Boss House, LondonSE1 2PS
Born August 1957
Director
Appointed 29 Mar 1999
Resigned 09 Mar 2003

CHOWINGS, Kevin Stephen

Resigned
86 Boss House, LondonSE1 2PT
Born August 1972
Director
Appointed 12 Mar 2007
Resigned 15 Apr 2009

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Born July 1937
Director
Appointed 12 Dec 1995
Resigned 29 Mar 1999

DOLMAN, Catherine

Resigned
41 Boss House, LondonSE1 2PT
Born July 1964
Director
Appointed 18 Jul 2006
Resigned 09 Oct 2007

HARMAN, Teresa

Resigned
Flat 5 Boss House, LondonSE1 2PS
Born November 1960
Director
Appointed 29 Mar 1999
Resigned 13 Feb 2001

HERON, Roger Lewis

Resigned
Station Road, LondonNW4 4QE
Born June 1949
Director
Appointed 02 May 2018
Resigned 09 Mar 2024

HILL, Nicholas Peter

Resigned
46 Boss House, LondonSE1 2PS
Born April 1972
Director
Appointed 04 Apr 2004
Resigned 21 Jun 2006

ISAACS, Patricia

Resigned
88 Boss House, LondonSE1 2PT
Born February 1935
Director
Appointed 17 Apr 2001
Resigned 09 Mar 2003

JAIN, Vikram

Resigned
Flat 11 Boss House, LondonSE1 2PS
Born April 1978
Director
Appointed 16 May 2007
Resigned 22 Jan 2010

JOHNSTON, John Geoffrey

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1948
Director
Appointed 02 May 2018
Resigned 22 Jun 2021

LEG, Bellario

Resigned
612 Lloyds Wharf, LondonSG1 2BD
Born April 1958
Director
Appointed 20 Jan 2008
Resigned 30 Sept 2008

MCCONNACHY, Justin John

Resigned
Flat 29 Boss House, LondonSE1 2PS
Born October 1972
Director
Appointed 09 Mar 2003
Resigned 04 Feb 2004

MCGOWAN, Stephen Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1956
Director
Appointed 02 May 2018
Resigned 04 Nov 2021

MCGOWAN, Stephen Michael

Resigned
109 Boss House, LondonSE1 2PT
Born June 1956
Director
Appointed 04 Feb 2004
Resigned 09 Oct 2007

MINFORD, William James

Resigned
Flat 1 Boss House, LondonSE1 2PS
Born July 1978
Director
Appointed 17 Jan 2008
Resigned 23 Feb 2010

PEARLMAN, David Alan

Resigned
Sheldon Avenue, LondonN6 4JT
Born October 1945
Director
Appointed 12 Dec 1995
Resigned 29 Mar 1999

PRICE, Stuart Roger

Resigned
155- 157 Minories, LondonEC3N 1LJ
Born February 1965
Director
Appointed 09 Mar 2016
Resigned 27 Mar 2019

RENDALL, Justin Charles

Resigned
Boss House 2 Boss Street, LondonSE1 2PT
Born February 1968
Director
Appointed 23 Feb 2010
Resigned 25 Sept 2019

RIZA, Emma Claire

Resigned
Boss House, 2 Boss Street, LondonSE1 2PS
Born February 1981
Director
Appointed 23 Apr 2013
Resigned 21 Mar 2014

ROBU, Camelia

Resigned
87 Boss House, LondonSE1 2PT
Born November 1973
Director
Appointed 20 Jan 2008
Resigned 25 Sept 2019

RODGERS, Lynne Elizabeth

Resigned
Station Road, LondonNW4 4QE
Born January 1956
Director
Appointed 02 May 2018
Resigned 11 Mar 2024

RODGERS, Lynne Elizabeth

Resigned
The Barn, FillongleyCV7 8DJ
Born January 1956
Director
Appointed 04 Feb 2004
Resigned 09 Oct 2007
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
31 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
31 August 2005
363aAnnual Return
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363aAnnual Return
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
20 March 2001
287Change of Registered Office
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
363aAnnual Return
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Legacy
1 May 1996
224224
Memorandum Articles
5 January 1996
MEM/ARTSMEM/ARTS
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
123Notice of Increase in Nominal Capital
Legacy
5 January 1996
123Notice of Increase in Nominal Capital
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
287Change of Registered Office
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1995
NEWINCIncorporation