Background WavePink WaveYellow Wave

BOSTROM PROPERTY LLP (OC337827)

BOSTROM PROPERTY LLP (OC337827) is an active UK company. incorporated on 5 June 2008. with registered office in Birmingham. BOSTROM PROPERTY LLP has been registered for 17 years.

Company Number
OC337827
Status
active
Type
llp
Incorporated
5 June 2008
Age
17 years
Address
C/O Law & Co Pool House, Arran Close, Birmingham, B43 7AD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTROM PROPERTY LLP

BOSTROM PROPERTY LLP is an active company incorporated on 5 June 2008 with the registered office located in Birmingham. BOSTROM PROPERTY LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC337827

LLP Company

Age

17 Years

Incorporated 5 June 2008

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 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Law & Co Pool House, Arran Close 106 Birmingham Road Birmingham, B43 7AD,

Timeline

No significant events found

Capital Table
People

Officers

8

5 Active
3 Resigned

BEARY, John Patrick

Active
Pool House, Arran Close, BirminghamB43 7AD
Born March 1966
Llp designated member
Appointed 05 Jun 2008

HOWELL, Colin Anthony

Active
Main Street, East HaddonNN6 8BU
Born June 1947
Llp designated member
Appointed 05 Jun 2008

THE KENNETH JOHNSON WILL TRUST

Active
Arran Close, BirminghamB43 7AD
Corporate llp designated member
Appointed 11 Sept 2017

DAVIES, Trevor Ralph

Active
Newark Road, LincolnLN6 9SP
Born May 1951
Llp member
Appointed 05 Jun 2008

ROBINSON, Jane

Active
Noverton Lane, CheltenhamGL52 5BB
Born October 1946
Llp member
Appointed 24 Nov 2015

JOHNSON, Kenneth

Resigned
Bangley Lane, CamwellB78 3ED
Born February 1945
Llp designated member
Appointed 05 Jun 2008
Resigned 11 Nov 2016

JOHNSON, Angela

Resigned
Birmingham Road, StudleyB80 7AS
Born November 1948
Llp member
Appointed 11 Nov 2016
Resigned 22 Aug 2017

ROBINSON, John Thomas

Resigned
Linden Lea, WolverhamptonWV3 8BD
Born December 1942
Llp member
Appointed 05 Jun 2008
Resigned 24 Nov 2015

Persons with significant control

5

4 Active
1 Ceased

Mr Jeremy Basil Parkin

Active
Pool House, Arran Close, BirminghamB43 7AD
Born November 1960

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 12 Apr 2023

Mr Andrew Hasnip

Active
Pool House, Arran Close, BirminghamB43 7AD
Born June 1969

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 12 Apr 2023

Mr Colin Anthony Howell

Ceased
Pool House, Arran Close, BirminghamB43 7AD
Born June 1947

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 19 Jul 2023

Mr Colin Anthony Howell'S Executor

Active
Pool House, Arran Close, BirminghamB43 7AD
Born June 1947

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr John Patrick Beary

Active
Pool House, Arran Close, BirminghamB43 7AD
Born March 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
6 June 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
6 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 April 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 April 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
7 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 February 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 October 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
11 October 2017
LLTM01LLTM01
Confirmation Statement With Updates
12 June 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 December 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 September 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
1 July 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2013
LLAR01LLAR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 June 2012
LLAR01LLAR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 June 2011
LLCH01LLCH01
Accounts With Accounts Type Medium
27 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2010
LLCH01LLCH01
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
17 June 2009
LLP363LLP363
Legacy
14 May 2009
LLP225LLP225
Legacy
9 August 2008
LLP395LLP395
Legacy
5 June 2008
LLP2LLP2