BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446753

Incorporation date

05/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1979)
dot icon27/03/2026
Termination of appointment of Keri Anne Clark as a director on 2026-01-02
dot icon16/12/2025
Director's details changed for Mrs Sue Dewhurst on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon17/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/11/2023
Termination of appointment of Lilly Ann Greaney as a director on 2023-11-14
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon31/03/2023
Appointment of Miss Keri Anne Clark as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Andrew Louis Frank Scarr as a director on 2023-03-30
dot icon31/03/2023
Appointment of Miss Lilly Ann Greaney as a director on 2023-03-30
dot icon31/03/2023
Appointment of Mrs Sue Dewhurst as a director on 2023-03-30
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon24/12/2021
Termination of appointment of Brice Barnwell as a director on 2021-12-11
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2021
Appointment of Mr Andrew Louis Frank Scarr as a director on 2021-06-17
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon29/04/2020
Director's details changed for Mr Brice Barnwell on 2020-04-29
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/09/2016
Micro company accounts made up to 2016-06-30
dot icon17/08/2016
Termination of appointment of David John Nye as a director on 2016-02-01
dot icon17/08/2016
Appointment of Mr Brice Barnwell as a director on 2016-02-01
dot icon14/06/2016
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 106 High Street Stevenage Hertfordshire SG1 3DW on 2016-06-14
dot icon18/04/2016
Appointment of Red Brick Company Secretaries Limited as a secretary on 2016-02-09
dot icon01/03/2016
Annual return made up to 2015-12-14 no member list
dot icon28/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/08/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-14 no member list
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-12-14 no member list
dot icon21/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2012-12-14 no member list
dot icon05/04/2012
Full accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2011-12-14 no member list
dot icon25/02/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-14 no member list
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-14 no member list
dot icon16/04/2009
Full accounts made up to 2008-06-30
dot icon14/01/2009
Annual return made up to 14/12/08
dot icon24/09/2008
Annual return made up to 14/12/07
dot icon04/08/2008
Appointment terminated secretary david nye
dot icon04/08/2008
Appointment terminated director owen jones
dot icon21/02/2008
Full accounts made up to 2007-06-30
dot icon22/05/2007
Full accounts made up to 2006-06-30
dot icon14/02/2007
Annual return made up to 14/12/06
dot icon21/07/2006
Registered office changed on 21/07/06 from: c/o myers clark woodford house woodford road watford herts WD17 1DL
dot icon17/01/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
Annual return made up to 14/12/05
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon31/01/2005
Annual return made up to 14/12/04
dot icon15/12/2004
Full accounts made up to 2004-06-30
dot icon30/12/2003
Annual return made up to 14/12/03
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon28/01/2003
Annual return made up to 14/12/02
dot icon08/10/2002
Full accounts made up to 2002-06-30
dot icon26/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
Annual return made up to 14/12/01
dot icon15/01/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Annual return made up to 14/12/00
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-06-30
dot icon12/01/2000
Annual return made up to 14/12/99
dot icon12/01/2000
Director resigned
dot icon14/10/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon25/05/1999
Full accounts made up to 1998-06-30
dot icon21/12/1998
Annual return made up to 14/12/98
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Annual return made up to 14/12/97
dot icon25/02/1997
New secretary appointed
dot icon13/01/1997
Annual return made up to 14/12/96
dot icon13/01/1997
Accounts for a small company made up to 1996-06-30
dot icon13/01/1997
Director resigned
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon19/02/1996
Accounts for a small company made up to 1995-06-30
dot icon16/01/1996
Annual return made up to 14/12/95
dot icon31/03/1995
Accounts for a small company made up to 1994-06-30
dot icon04/01/1995
Annual return made up to 14/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon18/02/1994
Annual return made up to 14/12/93
dot icon11/03/1993
Full accounts made up to 1992-06-30
dot icon11/03/1993
New director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Annual return made up to 14/12/92
dot icon15/02/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Annual return made up to 14/12/91
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Annual return made up to 31/12/90
dot icon26/03/1991
Full accounts made up to 1990-06-30
dot icon01/02/1991
Registered office changed on 01/02/91 from: c/o prudential property services 73 high street burnham bucks. SL1 7JX
dot icon10/01/1991
Director resigned;new director appointed
dot icon30/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Director resigned;new director appointed
dot icon30/10/1990
Director resigned
dot icon30/10/1990
Director resigned
dot icon30/10/1990
Annual return made up to 31/12/89
dot icon03/04/1990
Full accounts made up to 1989-06-30
dot icon17/01/1989
Full accounts made up to 1988-06-30
dot icon17/01/1989
Annual return made up to 14/12/88
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Director resigned
dot icon27/06/1988
Director resigned;new director appointed
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Full accounts made up to 1987-06-30
dot icon02/03/1988
Annual return made up to 10/12/87
dot icon19/10/1987
Registered office changed on 19/10/87 from: 64 the broadway chesham bucks HP5 1EJ
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon08/01/1987
Annual return made up to 16/10/86
dot icon08/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Director resigned;new director appointed
dot icon05/09/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
09/02/2016 - Present
129
Duckworth, Christopher Thomas
Director
08/06/1999 - 17/12/1999
2
Barnwell, Brice
Director
01/02/2016 - 11/12/2021
-
Scarr, Andrew Louis Frank
Director
17/06/2021 - 30/03/2023
-
Abbott, Joyce
Director
28/01/2002 - 23/08/2005
-

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 BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/09/1979 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 2 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 BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/09/1979 .

Where is BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOVINGDON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Keri Anne Clark as a director on 2026-01-02.