45-51 BOWOOD ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

45-51 BOWOOD ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140246

Incorporation date

06/03/2007

Size

Dormant

Contacts

Registered address

Registered address

105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex CM7 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon20/04/2026
Director's details changed for Mrs Mary Nicolades on 2026-04-20
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Director's details changed for Mrs Mary Nicolades on 2025-05-01
dot icon06/06/2025
Registered office address changed from Bencroft Dassels Braughing Ware SG11 2RW England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 2025-06-06
dot icon06/06/2025
Change of details for Mr Christopher Mark Boyle as a person with significant control on 2025-05-01
dot icon06/06/2025
Register inspection address has been changed from Bencroft Dassels Braughing Ware SG11 2RW England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN
dot icon05/06/2025
Change of details for Mr Christopher Boyle as a person with significant control on 2025-06-05
dot icon30/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/04/2021
Change of details for Mr Christopher Mark Boyle as a person with significant control on 2021-03-06
dot icon07/04/2021
Director's details changed for Mr Christopher Boyle on 2021-03-06
dot icon07/04/2021
Register inspection address has been changed from 1 Arsenal Way London SE18 6TE England to Bencroft Dassels Braughing Ware SG11 2RW
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon05/06/2020
Termination of appointment of Douglas Robert Sandford as a director on 2020-03-06
dot icon09/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon09/04/2019
Appointment of Mr Douglas Robert Sandford as a director on 2019-04-09
dot icon09/04/2019
Compulsory strike-off action has been discontinued
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/04/2019
Accounts for a dormant company made up to 2018-03-31
dot icon08/04/2019
Registered office address changed from 2 Green Street Enfield EN3 7HG England to Bencroft Dassels Braughing Ware SG11 2RW on 2019-04-08
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon07/08/2018
Registered office address changed from 1 Foundry House Arsenal Way London SE18 6TE to 2 Green Street Enfield EN3 7HG on 2018-08-07
dot icon09/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/04/2018
Termination of appointment of Douglas Sandford as a director on 2018-04-06
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-06 no member list
dot icon27/10/2015
Termination of appointment of Mary Nicholades as a director on 2015-10-26
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-06 no member list
dot icon04/02/2015
Appointment of Mr Douglas Sandford as a director on 2015-01-01
dot icon31/12/2014
Termination of appointment of Gerard Robert Sandford as a director on 2014-12-15
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-03-06 no member list
dot icon22/05/2014
Register inspection address has been changed from 88 the Mall London N14 6LP United Kingdom
dot icon22/05/2014
Termination of appointment of Robert Farley as a director
dot icon22/05/2014
Termination of appointment of Robert Farley as a director
dot icon02/09/2013
Registered office address changed from 88 the Mall London N14 6LP United Kingdom on 2013-09-02
dot icon07/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-06 no member list
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/06/2012
Annual return made up to 2012-03-06 no member list
dot icon02/06/2012
Registered office address changed from 49 Bowood Road Enfield Middlesex EN3 7LH England on 2012-06-02
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/11/2011
Registered office address changed from 88 the Mall London N14 6LP Uk on 2011-11-18
dot icon20/10/2011
Appointment of Mrs Mary Nicolades as a director
dot icon23/08/2011
Appointment of Mrs Mary Nicholades as a director
dot icon21/05/2011
Appointment of Mr Gerard Robert Sandford as a director
dot icon29/03/2011
Annual return made up to 2011-03-06 no member list
dot icon29/03/2011
Register inspection address has been changed from 7 Sandringham Close Enfield Middlesex EN1 3JJ United Kingdom
dot icon14/02/2011
Termination of appointment of John Davis as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-06 no member list
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Director's details changed for Robert John Farley on 2010-03-11
dot icon11/03/2010
Director's details changed for Christopher Boyle on 2010-03-11
dot icon11/03/2010
Appointment of Mr John Davis as a director
dot icon11/03/2010
Register inspection address has been changed
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 06/03/09
dot icon05/05/2009
Registered office changed on 05/05/2009 from 7 sandringham close enfield EN1 3JJ
dot icon05/05/2009
Appointment terminated secretary clara seery
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from 47 bowood road enfield middlesex EN3 7LH
dot icon13/03/2008
Annual return made up to 06/03/08
dot icon29/06/2007
Registered office changed on 29/06/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon06/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/03/2007 - 06/03/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/03/2007 - 06/03/2007
9963
Boyle, Christopher Mark
Director
14/06/2007 - Present
2
Nicolades, Mary
Director
20/10/2011 - Present
-
Davis, John
Director
11/03/2010 - 14/02/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45-51 BOWOOD ROAD FREEHOLD LIMITED

45-51 BOWOOD ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex CM7 3AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 45-51 BOWOOD ROAD FREEHOLD LIMITED?

toggle

45-51 BOWOOD ROAD FREEHOLD LIMITED is currently Active. It was registered on 06/03/2007 .

Where is 45-51 BOWOOD ROAD FREEHOLD LIMITED located?

toggle

45-51 BOWOOD ROAD FREEHOLD LIMITED is registered at 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex CM7 3AN.

What does 45-51 BOWOOD ROAD FREEHOLD LIMITED do?

toggle

45-51 BOWOOD ROAD FREEHOLD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 45-51 BOWOOD ROAD FREEHOLD LIMITED have?

toggle

45-51 BOWOOD ROAD FREEHOLD LIMITED had 2 employees in 2023.

What is the latest filing for 45-51 BOWOOD ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Mary Nicolades on 2026-04-20.