Background WavePink WaveYellow Wave

BOSSINGTON HALL LIMITED (10469724)

BOSSINGTON HALL LIMITED (10469724) is an active UK company. incorporated on 8 November 2016. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BOSSINGTON HALL LIMITED has been registered for 9 years. Current directors include DEWDNEY, Guy James Ashley.

Company Number
10469724
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
12b George Street, Bath, BA1 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DEWDNEY, Guy James Ashley
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSSINGTON HALL LIMITED

BOSSINGTON HALL LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BOSSINGTON HALL LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10469724

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

THE LYNCH COUNTRY HOUSE LIMITED
From: 8 November 2016To: 7 August 2018
Contact
Address

12b George Street Bath, BA1 2EH,

Previous Addresses

14 Queen Square Bath BA1 2HN United Kingdom
From: 24 December 2020To: 13 August 2024
Lynch Mill Allerford Porlock Somerset TA24 8HJ England
From: 8 November 2016To: 24 December 2020
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Oct 19
Director Left
Jul 20
Loan Secured
Aug 20
Owner Exit
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEWDNEY, Guy James Ashley

Active
BathBA1 2EH
Born November 1973
Director
Appointed 08 Nov 2016

DEWDNEY, Maureen Lesley

Resigned
BathBA1 2HN
Born December 1976
Director
Appointed 08 Nov 2016
Resigned 30 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Maureen Lesley Dewdney

Ceased
BathBA1 2HN
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Ceased 05 Nov 2020

Mr Guy James Ashley Dewdney

Active
BathBA1 2EH
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
8 November 2016
NEWINCIncorporation