Boscawen Property (management) Limited REDRUTH


Boscawen Property (management) started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00975171. The Boscawen Property (management) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Redruth at Office 9 Seton Business Centre. Postal code: TR16 5AW.

The firm has 3 directors, namely William C., Gillian S. and Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 25 February 2015 and William C. has been with the company for the least time - from 12 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boscawen Property (management) Limited Address / Contact

Office Address Office 9 Seton Business Centre
Office Address2 Scorrier
Town Redruth
Post code TR16 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00975171
Date of Incorporation Fri, 20th Mar 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

William C.

Position: Director

Appointed: 12 March 2019

Gillian S.

Position: Director

Appointed: 14 January 2016

Susan H.

Position: Director

Appointed: 25 February 2015

Christopher G.

Position: Director

Appointed: 12 March 2019

Resigned: 24 February 2023

Gerald P.

Position: Director

Appointed: 25 February 2015

Resigned: 12 March 2019

Katharine C.

Position: Director

Appointed: 25 October 2013

Resigned: 13 January 2016

David R.

Position: Director

Appointed: 02 November 2012

Resigned: 23 February 2015

Jill P.

Position: Director

Appointed: 07 November 2011

Resigned: 24 January 2013

Geoffrey H.

Position: Director

Appointed: 03 November 2011

Resigned: 25 October 2013

Sue M.

Position: Director

Appointed: 29 October 2010

Resigned: 31 October 2011

Robert B.

Position: Director

Appointed: 19 October 2010

Resigned: 24 June 2011

Annie F.

Position: Director

Appointed: 15 October 2010

Resigned: 23 February 2015

Christopher F.

Position: Director

Appointed: 11 September 2009

Resigned: 15 October 2010

Stephen F.

Position: Secretary

Appointed: 11 September 2009

Resigned: 15 October 2010

Gerald P.

Position: Director

Appointed: 14 September 2007

Resigned: 25 October 2013

Pamela D.

Position: Director

Appointed: 10 October 2006

Resigned: 15 October 2010

Shirley T.

Position: Director

Appointed: 03 September 2004

Resigned: 11 September 2009

Pamela D.

Position: Director

Appointed: 13 December 2003

Resigned: 03 September 2004

Garfield G.

Position: Secretary

Appointed: 13 December 2003

Resigned: 15 October 2010

Frank Y.

Position: Director

Appointed: 13 December 2003

Resigned: 15 October 2010

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 18 November 2002

Resigned: 13 December 2003

Richard B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 10 December 2002

Raymond D.

Position: Director

Appointed: 15 July 2000

Resigned: 13 December 2003

Margaret W.

Position: Director

Appointed: 01 August 1998

Resigned: 13 December 2003

Francis C.

Position: Director

Appointed: 07 February 1997

Resigned: 01 August 1998

Pauline U.

Position: Director

Appointed: 05 August 1995

Resigned: 15 July 2000

Eddie D.

Position: Director

Appointed: 05 August 1995

Resigned: 30 September 1996

George F.

Position: Secretary

Appointed: 05 August 1995

Resigned: 27 July 2001

Rowland H.

Position: Director

Appointed: 06 August 1994

Resigned: 13 December 2003

George F.

Position: Director

Appointed: 10 January 1993

Resigned: 27 July 2001

Raymond D.

Position: Director

Appointed: 10 January 1993

Resigned: 05 August 1995

Frank M.

Position: Director

Appointed: 10 January 1993

Resigned: 05 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth11      
Balance Sheet
Current Assets  4 76513 27612 408197 860121 17031 149
Net Assets Liabilities  4 60513 60912 631181 93289 6519 496
Net Assets Liabilities Including Pension Asset Liability11      
Tangible Fixed Assets11      
Reserves/Capital
Profit Loss Account Reserve11      
Shareholder Funds11      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -300-300-360-360-720-420
Creditors  321 617 19034 40325 365
Fixed Assets11111111
Net Current Assets Liabilities  4 90413 90812 990182 29190 3709 915
Other Operating Income Format2   15    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4606325881 6213 6034 131
Profit Loss  -8589 003    
Total Assets Less Current Liabilities114 90513 90912 991182 29290 3719 916
Turnover Revenue  14 66018 180    
Tangible Fixed Assets Cost Or Valuation11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 2nd, March 2023
Free Download (7 pages)

Company search

Advertisements