Background WavePink WaveYellow Wave

THE MANOR OF BOSHAM ESTATES LIMITED (03165208)

THE MANOR OF BOSHAM ESTATES LIMITED (03165208) is an active UK company. incorporated on 27 February 1996. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. THE MANOR OF BOSHAM ESTATES LIMITED has been registered for 30 years. Current directors include PETITGAS, Franck Robert.

Company Number
03165208
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
1 Lincoln House City Fields Way, Chichester, PO20 2FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PETITGAS, Franck Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANOR OF BOSHAM ESTATES LIMITED

THE MANOR OF BOSHAM ESTATES LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. THE MANOR OF BOSHAM ESTATES LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03165208

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

SCOTT DEVELOPMENTS LIMITED
From: 27 February 1996To: 22 April 2021
Contact
Address

1 Lincoln House City Fields Way Tangmere Chichester, PO20 2FS,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 26 November 2020To: 30 January 2023
Hammers Farm Main Road Bosham Chichester West Sussex PO18 8EH
From: 1 September 2011To: 26 November 2020
Withy Cottage Old Park Lane Bosham Chichester West Sussex PO18 8EZ
From: 27 February 1996To: 1 September 2011
Timeline

11 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Oct 11
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

PETITGAS, Franck Robert

Active
City Fields Way, ChichesterPO20 2FS
Born February 1961
Director
Appointed 13 Nov 2020

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 27 Feb 1996
Resigned 12 May 2000

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

SCOTT, David William Alexander

Resigned
Withy Cottage Old Park Lane, ChichesterPO18 8EZ
Secretary
Appointed 06 Mar 2002
Resigned 31 Mar 2011

SCOTT, Dawn Rosetta

Resigned
Withy Cottage Old Park Lane, ChichesterPO18 8EZ
Secretary
Appointed 22 Mar 2000
Resigned 06 Mar 2002

TUOHY, Martin Patrick

Resigned
28 Seymour Place, HornchurchRM11 1SX
Secretary
Appointed 29 Aug 2000
Resigned 04 Mar 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 27 Feb 1996
Resigned 27 Feb 1996

HASSELL, Dawn Rosetta

Resigned
Main Road, ChichesterPO18 8EH
Born June 1961
Director
Appointed 22 Mar 2000
Resigned 13 Nov 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 29 Apr 1996
Resigned 04 Mar 2002

MCKEEVER, Stephen Michael

Resigned
11 Springfield Lane, WeybridgeKT13 8AW
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 04 Mar 2002

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 27 Feb 1996
Resigned 07 Oct 1997

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 12 Dec 1996
Resigned 14 Dec 2001

SCOTT, David William Alexander

Resigned
Withy Cottage Old Park Lane, ChichesterPO18 8EZ
Born November 1961
Director
Appointed 22 Mar 2000
Resigned 31 Mar 2011

SCOTT, Ellen Charlotte

Resigned
Main Road, ChichesterPO18 8EH
Born August 1994
Director
Appointed 31 Jul 2019
Resigned 13 Nov 2020

SCOTT, Olivia Phoebe

Resigned
Main Road, ChichesterPO18 8EH
Born September 1995
Director
Appointed 31 Jul 2019
Resigned 13 Nov 2020

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 29 Apr 1996
Resigned 04 Mar 2002

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 27 Feb 1996
Resigned 27 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020

Mrs Dawn Rosetta Hassell

Ceased
Dukes Court, Bognor Road, ChichesterPO19 8FX
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Resolution
22 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
20 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363aAnnual Return
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
4 June 1996
88(2)R88(2)R
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
224224
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
287Change of Registered Office
Incorporation Company
27 February 1996
NEWINCIncorporation