BOSWELL LIVING LIMITED
BOSWELL LIVING LIMITED
Contact & Details
Contact
Registered Address
7 Wake Way Grange Park Northampton Northamptonshire NN4 5BG
Full company profile for BOSWELL LIVING LIMITED (09842230), an active property, infrastructure and construction company based in Northampton, United Kingdom. Incorporated 26 Oct 2015. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
£468.59k
Total Liabilities
£2.08M
Turnover
N/A
Employees
2
Debt Ratio
82%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicola Suzanne Boswell | Director | British | United Kingdom | 26 Oct 2015 | Active |
| Wesley Frank Boswell | Director | British | United Kingdom | 26 Oct 2015 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Nicola Suzanne Boswell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Wesley Frank Boswell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
70 Turners Court, Newport Pagnell Road, Wootton (NN4 6LT) WEST NORTHAMPTONSHIRE | Leasehold | £151,000 | 9 Feb 2023 |
43 Lea Road, Northampton (NN1 4PE) WEST NORTHAMPTONSHIRE | Freehold | £230,000 | 11 Apr 2022 |
69 Delapre Street, Northampton (NN4 8HB) WEST NORTHAMPTONSHIRE | Freehold | £139,000 | 27 Mar 2019 |
39 Thirlestane Road, Northampton (NN4 8HD) WEST NORTHAMPTONSHIRE | Freehold | £172,500 | 11 Feb 2019 |
71 Towcester Road, Northampton (NN4 8LR) WEST NORTHAMPTONSHIRE | Freehold | £210,000 | 21 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 31 Dec 2025 | Confirmation Statement | Confirmation statement made on 20 Dec 2025 with no updates | |
| 2 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Confirmation statement made on 20 Dec 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 2 Feb 2026
Mortgage Satisfy Charge Full
3 months ago on 2 Feb 2026
Confirmation statement made on 20 Dec 2025 with no updates
4 months ago on 31 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 2 Dec 2025
Mortgage Satisfy Charge Full
5 months ago on 2 Dec 2025
