89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256308

Incorporation date

23/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Hunters Chase, South Godstone, Godstone RH9 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon05/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/11/2025
Registered office address changed from 19 Collingwood Road Maidenbower Crawley RH10 7WG England to 21 Hunters Chase South Godstone Godstone RH9 8HR on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon06/11/2024
Termination of appointment of John Hamment as a director on 2024-05-31
dot icon06/11/2024
Appointment of Mr Adrian Brown as a director on 2024-05-31
dot icon06/11/2024
Appointment of Mr Daniel Ian Brendish as a director on 2024-11-06
dot icon06/11/2024
Director's details changed for Ms Lisa Anne Arnold on 2024-11-06
dot icon06/11/2024
Director's details changed for Mr Adrian Brown on 2024-11-06
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon02/08/2023
Director's details changed for Mr John Hamment on 2023-07-26
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/02/2021
Appointment of Mr John Hamment as a director on 2021-01-10
dot icon05/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/11/2018
Appointment of Ms Lisa Anne Arnold as a director on 2018-02-02
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon09/02/2018
Registered office address changed from C/O C/O 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN to 19 Collingwood Road Maidenbower Crawley RH10 7WG on 2018-02-09
dot icon02/02/2018
Appointment of Mrs Lisa Anne Arnold as a secretary on 2018-02-02
dot icon02/02/2018
Notification of Lisa Anne Arnold as a person with significant control on 2018-02-02
dot icon02/02/2018
Cessation of Nicholas Mark Holmes as a person with significant control on 2017-11-15
dot icon02/02/2018
Cessation of Alan Chappell as a person with significant control on 2018-02-02
dot icon02/02/2018
Termination of appointment of Alan Chappell as a secretary on 2018-02-02
dot icon20/11/2017
Appointment of Mrs Lynda Holmes as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Nicholas Mark Holmes as a director on 2017-11-15
dot icon01/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Termination of appointment of Mark Richard Alner as a director on 2017-08-18
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/06/2016
Secretary's details changed for Mr Alan Chappell on 2015-06-08
dot icon11/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/05/2015
Registered office address changed from 2 Hillwood Lane Warminster Wiltshire BA12 9QF to C/O C/O 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 2015-05-28
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/04/2013
Appointment of Dr Mark Richard Alner as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon29/10/2010
Termination of appointment of Stephen Cobb as a director
dot icon14/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/06/2010
Director's details changed for Nicholas Mark Holmes on 2010-05-23
dot icon01/06/2010
Director's details changed for Stephen Philip Cobb on 2010-05-23
dot icon17/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 23/05/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from 2 hillwood lane warminster wiltshire BA12 9QF
dot icon21/02/2008
Ad 18/02/08--------- £ si 4@1=4 £ ic 2/6
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Registered office changed on 23/01/08 from: oyez house 7 spa road london SE16 3QQ
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04K
-
0.00
3.31K
-
2022
0
3.33K
-
0.00
3.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Lisa Anne
Director
02/02/2018 - Present
-
Brown, Adrian
Director
31/05/2024 - Present
2
Holmes, Lynda Patricia
Director
15/11/2017 - Present
1
Brendish, Daniel Ian
Director
06/11/2024 - Present
11
Hamment, John
Director
10/01/2021 - 31/05/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at 21 Hunters Chase, South Godstone, Godstone RH9 8HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2007 .

Where is 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED is registered at 21 Hunters Chase, South Godstone, Godstone RH9 8HR.

What does 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-05-31.