BOW VILLAGE LIMITED

Register to unlock more data on OkredoRegister

BOW VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739041

Incorporation date

17/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon15/01/2026
Satisfaction of charge 047390410013 in full
dot icon15/01/2026
Satisfaction of charge 047390410014 in full
dot icon09/01/2026
Satisfaction of charge 047390410015 in full
dot icon09/01/2026
Satisfaction of charge 047390410016 in full
dot icon09/01/2026
Satisfaction of charge 047390410017 in full
dot icon09/01/2026
Satisfaction of charge 047390410018 in full
dot icon22/12/2025
Registration of charge 047390410026, created on 2025-12-22
dot icon18/12/2025
Satisfaction of charge 047390410012 in full
dot icon03/11/2025
Director's details changed for Mohinder Kaur Chima on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon09/10/2025
Registration of charge 047390410022, created on 2025-10-09
dot icon09/10/2025
Registration of charge 047390410023, created on 2025-10-09
dot icon09/10/2025
Registration of charge 047390410024, created on 2025-10-09
dot icon09/10/2025
Registration of charge 047390410025, created on 2025-10-09
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/03/2025
Registration of charge 047390410021, created on 2025-03-28
dot icon22/01/2025
Total exemption full accounts made up to 2023-10-31
dot icon29/10/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon10/10/2024
Registered office address changed from Unit 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 2024-10-10
dot icon16/02/2024
Cessation of 12Trees Crescent Limited as a person with significant control on 2023-09-18
dot icon16/02/2024
Notification of Bow Village Holdings Limited as a person with significant control on 2023-09-18
dot icon02/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Resolutions
dot icon29/09/2023
Current accounting period extended from 2023-04-30 to 2023-10-31
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Solvency Statement dated 14/09/23
dot icon22/09/2023
Statement by Directors
dot icon22/09/2023
Statement of capital on 2023-09-22
dot icon13/09/2023
Cessation of Bow Village Holdings Limited as a person with significant control on 2023-05-13
dot icon13/09/2023
Notification of 12Trees Crescent Limited as a person with significant control on 2023-05-13
dot icon14/03/2023
Notification of Bow Village Holdings Limited as a person with significant control on 2023-02-21
dot icon14/03/2023
Cessation of Mohinder Kaur Chima as a person with significant control on 2023-02-21
dot icon14/03/2023
Cessation of Santokh Singh Chima as a person with significant control on 2023-02-21
dot icon13/03/2023
Resolutions
dot icon20/02/2023
Confirmation statement made on 2022-10-01 with updates
dot icon29/01/2023
Appointment of Mohinder Kaur Chima as a director on 2023-01-26
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon12/04/2022
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Unit 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-04-12
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/12/2021
Registration of charge 047390410019, created on 2021-11-30
dot icon13/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon02/10/2020
Registered office address changed from 2a Ashfield Parade Crown Hose Southgate London N14 5EJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-10-02
dot icon21/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon16/04/2020
Registration of charge 047390410015, created on 2020-04-15
dot icon16/04/2020
Registration of charge 047390410017, created on 2020-04-15
dot icon16/04/2020
Registration of charge 047390410018, created on 2020-04-15
dot icon16/04/2020
Registration of charge 047390410016, created on 2020-04-15
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/12/2019
Notification of Mohinder Kaur Chima as a person with significant control on 2019-11-28
dot icon31/12/2019
Change of details for Mr Santokh Singh Chima as a person with significant control on 2019-11-28
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon25/03/2019
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2a Ashfield Parade Crown Hose Southgate London N14 5EJ on 2019-03-25
dot icon25/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Registration of charge 047390410014, created on 2019-01-23
dot icon05/11/2018
Satisfaction of charge 7 in full
dot icon05/11/2018
Satisfaction of charge 6 in full
dot icon05/11/2018
Satisfaction of charge 047390410009 in full
dot icon11/10/2018
Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2018-10-11
dot icon03/10/2018
Registration of charge 047390410012, created on 2018-09-25
dot icon03/10/2018
Registration of charge 047390410013, created on 2018-09-25
dot icon09/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Notification of Santokh Singh Chima as a person with significant control on 2017-02-01
dot icon26/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/09/2016
Satisfaction of charge 047390410011 in full
dot icon21/06/2016
Satisfaction of charge 2 in full
dot icon21/06/2016
Satisfaction of charge 3 in full
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon21/06/2016
Satisfaction of charge 4 in full
dot icon21/06/2016
Satisfaction of charge 5 in full
dot icon21/06/2016
Satisfaction of charge 047390410008 in full
dot icon21/06/2016
Satisfaction of charge 047390410010 in full
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Registration of charge 047390410011, created on 2015-06-30
dot icon17/06/2015
Registration of charge 047390410010, created on 2015-06-05
dot icon10/06/2015
Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 2015-06-10
dot icon03/06/2015
Registration of charge 047390410009, created on 2015-06-02
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon12/05/2015
Accounts for a small company made up to 2014-04-30
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon09/08/2013
Registration of charge 047390410008
dot icon11/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon06/02/2013
Accounts for a small company made up to 2012-04-30
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/04/2012
Accounts for a small company made up to 2011-04-30
dot icon18/05/2011
Accounts for a small company made up to 2010-04-30
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon24/11/2010
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2010-11-24
dot icon06/10/2010
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2010-10-06
dot icon01/09/2010
Secretary's details changed for Mohinder Kaur Chima on 2010-04-16
dot icon01/09/2010
Director's details changed for Santokh Chima on 2010-04-16
dot icon11/08/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2009
Return made up to 17/04/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/06/2008
Return made up to 17/04/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 17/04/07; full list of members
dot icon02/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 17/04/06; full list of members
dot icon07/04/2006
Ad 01/05/04--------- £ si 1249999@1
dot icon07/04/2006
Particulars of contract relating to shares
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL
dot icon09/08/2005
Registered office changed on 09/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA
dot icon14/07/2005
Return made up to 17/04/05; full list of members
dot icon18/06/2004
Particulars of contract relating to shares
dot icon18/06/2004
Ad 01/05/04--------- £ si 1249999@1=1249999 £ ic 1/1250000
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-24.32 % *

* during past year

Cash in Bank

£1,039,760.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.76M
-
0.00
1.37M
-
2022
3
31.73M
-
0.00
1.04M
-
2022
3
31.73M
-
0.00
1.04M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

31.73M £Ascended10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-24.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chima, Santokh Singh
Director
17/04/2003 - Present
10
Chima, Mohinder Kaur
Director
26/01/2023 - Present
5
Chima, Mohinder Kaur
Secretary
17/04/2003 - Present
-

Persons with Significant Control

9
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 BOW VILLAGE LIMITED

BOW VILLAGE LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW VILLAGE LIMITED?

toggle

BOW VILLAGE LIMITED is currently Active. It was registered on 17/04/2003 .

Where is BOW VILLAGE LIMITED located?

toggle

BOW VILLAGE LIMITED is registered at Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PL.

What does BOW VILLAGE LIMITED do?

toggle

BOW VILLAGE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOW VILLAGE LIMITED have?

toggle

BOW VILLAGE LIMITED had 3 employees in 2022.

What is the latest filing for BOW VILLAGE LIMITED?

toggle

The latest filing was on 15/01/2026: Satisfaction of charge 047390410013 in full.