BOWEN COURT LIMITED

Register to unlock more data on OkredoRegister

BOWEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02055350

Incorporation date

15/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Hall Bowen Court, 31/35 The Drive, Hove, East Sussex BN3 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon29/04/2026
Termination of appointment of Jean-Pierre Sonta as a director on 2026-04-17
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon27/08/2025
Termination of appointment of Douglas Pointing as a director on 2025-07-23
dot icon27/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon27/08/2025
Termination of appointment of Douglas Pointing as a secretary on 2025-07-23
dot icon16/06/2025
Total exemption full accounts made up to 2024-06-24
dot icon19/03/2025
Previous accounting period shortened from 2024-06-23 to 2024-06-22
dot icon24/07/2024
Termination of appointment of Benjamin Ian Manning as a director on 2024-07-18
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-06-24
dot icon22/03/2024
Previous accounting period shortened from 2023-06-24 to 2023-06-23
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-06-24
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon07/06/2022
Appointment of Mr Jean-Pierre Sonta as a director on 2022-01-12
dot icon18/05/2022
Total exemption full accounts made up to 2021-06-24
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon30/07/2020
Appointment of Mrs Sandra Christine Brown as a director on 2019-01-10
dot icon30/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon13/07/2020
Termination of appointment of Peter Legon as a director on 2020-01-09
dot icon06/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-06-24
dot icon25/09/2018
Confirmation statement made on 2018-06-30 with updates
dot icon18/06/2018
Appointment of Mr Benjamin Ian Manning as a director on 2018-01-12
dot icon14/03/2018
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon13/03/2018
Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon08/01/2018
Termination of appointment of Paul Davis as a director on 2017-08-30
dot icon01/12/2017
Total exemption full accounts made up to 2017-06-24
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon03/10/2016
Termination of appointment of Gill Stride as a director on 2016-08-01
dot icon03/10/2016
Appointment of Mr Paul Davis as a director on 2016-01-07
dot icon30/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon22/07/2015
Director's details changed for Ms Gill Stride on 2015-07-22
dot icon22/07/2015
Director's details changed for Ms Gill Stride on 2015-07-22
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Leisha Krandoo as a director on 2015-01-08
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-24
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/06/2014
Director's details changed for Ms Gill Stride on 2014-06-07
dot icon20/06/2014
Director's details changed for Gill Carr on 2013-12-23
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-24
dot icon06/11/2013
Secretary's details changed for Mr Douglas Pointing on 2013-11-01
dot icon06/11/2013
Director's details changed for Mr Douglas Pointing on 2013-11-01
dot icon24/07/2013
Termination of appointment of Louise Littlestone as a director
dot icon19/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/03/2012
Appointment of Mrs Louise Littlestone as a director
dot icon27/02/2012
Appointment of Mrs Leisha Krandoo as a director
dot icon23/02/2012
Appointment of Mr Douglas Pointing as a secretary
dot icon23/02/2012
Termination of appointment of William Hunt as a secretary
dot icon23/02/2012
Termination of appointment of Selma Robinson as a director
dot icon23/02/2012
Termination of appointment of Sidney Lipman as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-24
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/05/2011
Appointment of Mr Douglas Pointing as a director
dot icon17/05/2011
Appointment of Mr Peter Legon as a director
dot icon09/05/2011
Termination of appointment of William Hunt as a director
dot icon09/05/2011
Termination of appointment of Theodore Halpern as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Theodore Lionel Halpern on 2010-06-30
dot icon13/07/2010
Director's details changed for Sidney Lipman on 2010-06-30
dot icon13/07/2010
Director's details changed for Gill Carr on 2010-06-30
dot icon13/07/2010
Director's details changed for William Alan Hunt on 2010-06-30
dot icon13/07/2010
Director's details changed for Selma Robinson on 2010-06-20
dot icon13/07/2010
Director's details changed for Derek Phillip Peacock on 2010-06-30
dot icon26/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-24
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon19/06/2008
Appointment terminated director bhanu patel
dot icon19/06/2008
Appointment terminated director raymond sawyer
dot icon20/05/2008
Director appointed derek phillip peacock
dot icon20/05/2008
Director appointed gill carr
dot icon07/12/2007
Total exemption full accounts made up to 2007-06-24
dot icon31/07/2007
Return made up to 30/06/07; change of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-06-24
dot icon24/08/2005
Return made up to 30/06/05; change of members
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon11/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon29/09/2004
Director resigned
dot icon29/07/2004
Return made up to 30/06/04; change of members
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon09/10/2003
New director appointed
dot icon07/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon01/10/2003
Director resigned
dot icon21/07/2003
Return made up to 30/06/03; full list of members
dot icon25/11/2002
Director resigned
dot icon23/10/2002
Full accounts made up to 2002-06-24
dot icon14/07/2002
Return made up to 30/06/02; change of members
dot icon24/01/2002
New secretary appointed
dot icon21/11/2001
Secretary resigned
dot icon02/11/2001
Full accounts made up to 2001-06-24
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Return made up to 30/06/01; change of members
dot icon01/08/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon15/11/2000
Full accounts made up to 2000-06-24
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon28/07/2000
Ad 07/09/99--------- £ si 1@675=675 £ ic 32400/33075
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon24/12/1999
Full accounts made up to 1999-06-24
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Return made up to 30/06/99; change of members
dot icon22/05/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon11/12/1998
Full accounts made up to 1998-06-24
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Return made up to 30/06/98; change of members
dot icon09/12/1997
Full accounts made up to 1997-06-24
dot icon29/07/1997
Return made up to 30/06/97; full list of members
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-06-24
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon26/07/1996
Return made up to 30/06/96; change of members
dot icon21/12/1995
Full accounts made up to 1995-06-24
dot icon26/07/1995
Return made up to 30/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned
dot icon04/10/1994
Full accounts made up to 1994-06-24
dot icon29/09/1994
New director appointed
dot icon12/07/1994
Return made up to 30/06/94; full list of members
dot icon08/06/1994
Director resigned
dot icon13/09/1993
Full accounts made up to 1993-06-24
dot icon14/07/1993
Director resigned
dot icon09/07/1993
Return made up to 30/06/93; full list of members
dot icon07/05/1993
Director resigned;new director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon19/11/1992
Secretary resigned;director resigned;new director appointed
dot icon19/11/1992
New secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Full accounts made up to 1992-06-24
dot icon23/06/1992
Return made up to 30/06/92; full list of members
dot icon02/09/1991
Full accounts made up to 1991-06-24
dot icon30/07/1991
Director resigned
dot icon11/07/1991
Secretary resigned;director resigned
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon11/07/1991
New secretary appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
Return made up to 30/06/91; change of members
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon11/07/1991
New director appointed
dot icon23/10/1990
Full accounts made up to 1990-06-24
dot icon23/10/1990
Return made up to 20/10/90; full list of members
dot icon10/05/1990
Accounting reference date shortened from 31/10 to 24/06
dot icon06/03/1990
Return made up to 10/02/90; full list of members
dot icon01/03/1990
New secretary appointed;new director appointed
dot icon21/02/1990
Full accounts made up to 1989-10-31
dot icon19/02/1990
Registered office changed on 19/02/90 from: 9 the drove hove east sussex BN3 3JS
dot icon21/03/1989
Return made up to 13/03/89; full list of members
dot icon21/03/1989
Full accounts made up to 1988-10-31
dot icon01/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1988
Wd 29/03/88 ad 24/02/88--------- £ si 1@675=675 £ ic 28350/29025
dot icon07/01/1988
Return made up to 22/12/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-10-31
dot icon26/10/1987
Accounting reference date shortened from 25/12 to 31/10
dot icon30/06/1987
Accounting reference date shortened from 31/03 to 25/12
dot icon18/02/1987
Director resigned;new director appointed
dot icon15/09/1986
Incorporation
dot icon15/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+56.47 % *

* during past year

Cash in Bank

£2,261.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
22/06/2026
dot iconNext due on
22/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.11K
-
0.00
1.45K
-
2022
0
6.33K
-
0.00
2.26K
-
2022
0
6.33K
-
0.00
2.26K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.33K £Ascended53.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended56.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pointing, Douglas
Director
15/01/2011 - 23/07/2025
-
Brown, Sandra Christine
Director
10/01/2019 - Present
2
Manning, Benjamin Ian
Director
12/01/2018 - 18/07/2024
-
Pointing, Douglas
Secretary
13/01/2012 - 23/07/2025
-
Peacock, Derek Phillip
Director
05/01/2008 - Present
-

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+
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 BOWEN COURT LIMITED

BOWEN COURT LIMITED is an(a) Active company incorporated on 15/09/1986 with the registered office located at Main Hall Bowen Court, 31/35 The Drive, Hove, East Sussex BN3 3JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWEN COURT LIMITED?

toggle

BOWEN COURT LIMITED is currently Active. It was registered on 15/09/1986 .

Where is BOWEN COURT LIMITED located?

toggle

BOWEN COURT LIMITED is registered at Main Hall Bowen Court, 31/35 The Drive, Hove, East Sussex BN3 3JF.

What does BOWEN COURT LIMITED do?

toggle

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

What is the latest filing for BOWEN COURT LIMITED?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Jean-Pierre Sonta as a director on 2026-04-17.