BOWER CLOSE (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

BOWER CLOSE (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07713861

Incorporation date

21/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon05/01/2026
Secretary's details changed for Am Surveying Property Services. on 2026-01-05
dot icon29/12/2025
Secretary's details changed for Am Surveying Property Services. on 2025-12-29
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Termination of appointment of David Peter Tibbals as a director on 2024-01-05
dot icon21/07/2023
Cessation of Manamaya Kambang as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Ramraj Kambang as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Graham Bruce Neale as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Louvaine Nora Shore as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Janet Elizabeth Thomas as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of David Peter Tibbals as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Geoffrey Kenneth Walton as a person with significant control on 2023-07-21
dot icon21/07/2023
Notification of a person with significant control statement
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Geoffrey Kenneth Walton as a director on 2022-07-29
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon10/06/2022
Termination of appointment of Graham Bruce Neale as a director on 2022-06-10
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon19/06/2018
Termination of appointment of Steven Mattingley as a director on 2018-06-19
dot icon19/06/2018
Cessation of Claire Frances Donovan Bayley as a person with significant control on 2018-06-19
dot icon19/06/2018
Cessation of Steven Mattingley as a person with significant control on 2018-06-19
dot icon19/06/2018
Termination of appointment of Claire Frances Donovan Bayley as a director on 2018-06-19
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon31/07/2017
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 42 New Road Ditton Aylesford ME20 6AD on 2017-07-31
dot icon31/07/2017
Registered office address changed from PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD United Kingdom to 42 New Road Ditton Aylesford ME20 6AD on 2017-07-31
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Registered office address changed from 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD England to PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD on 2017-03-16
dot icon15/03/2017
Registered office address changed from C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England to 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD on 2017-03-15
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon22/06/2016
Registered office address changed from 9 Bower Close Maidstone Kent ME16 8BD to C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE on 2016-06-22
dot icon02/06/2016
Appointment of Am Surveying Property Services. as a secretary on 2016-06-02
dot icon02/06/2016
Termination of appointment of David Peter Tibbals as a secretary on 2016-06-02
dot icon26/05/2016
Appointment of David Peter Tibbals as a secretary on 2016-04-26
dot icon19/05/2016
Registered office address changed from 9 Bower Close Maidstone Kent ME16 8BD to 9 Bower Close Maidstone Kent ME16 8BD on 2016-05-19
dot icon06/05/2016
Termination of appointment of Gavin Colin Desmond Edwards as a director on 2014-12-19
dot icon06/05/2016
Termination of appointment of Ian David Savage as a director on 2016-04-26
dot icon06/05/2016
Termination of appointment of Waterlow Nominees Limited as a director on 2011-07-21
dot icon06/05/2016
Termination of appointment of a director
dot icon06/05/2016
Termination of appointment of a director
dot icon06/05/2016
Termination of appointment of a director
dot icon06/05/2016
Termination of appointment of Ian David Savage as a secretary on 2016-04-26
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-21 no member list
dot icon02/07/2015
Director's details changed for Mr Geoffrey Kenneth Walton on 2014-12-19
dot icon02/07/2015
Director's details changed for Steven Mattingley on 2014-12-12
dot icon02/07/2015
Director's details changed for Claire Frances Donovan Bayley on 2014-12-12
dot icon16/03/2015
Appointment of Claire Frances Donovan Bayley as a director on 2014-12-12
dot icon16/03/2015
Appointment of Steven Mattingley as a director on 2014-12-12
dot icon10/02/2015
Appointment of Mr Geoff Walton as a director on 2014-12-19
dot icon12/01/2015
Director's details changed for Mr Ian David Savage on 2015-01-07
dot icon12/01/2015
Termination of appointment of Gavin Colin Desmond Edwards as a director on 2014-12-19
dot icon12/01/2015
Termination of appointment of Gemma Louise Pilkinton as a director on 2014-12-19
dot icon12/01/2015
Termination of appointment of Michelle Anne Light as a director on 2014-12-12
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-21 no member list
dot icon02/01/2014
Registered office address changed from 57-59 Church Street Tovil Maidstone Kent ME15 6RB United Kingdom on 2014-01-02
dot icon23/07/2013
Annual return made up to 2013-07-21 no member list
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon09/01/2013
Appointment of Manamaya Kambang as a director
dot icon09/01/2013
Appointment of Ramraj Kambang as a director
dot icon14/08/2012
Annual return made up to 2012-07-21 no member list
dot icon06/08/2012
Appointment of David Peter Tibbals as a director
dot icon06/08/2012
Appointment of Janet Elizabeth Thomas as a director
dot icon06/08/2012
Appointment of Louvaine Nora Shore as a director
dot icon06/08/2012
Appointment of Graham Bruce Neale as a director
dot icon31/07/2012
Registered office address changed from Daisycroft Chartway Street Sutton Valence Maidstone Kent ME17 3HZ United Kingdom on 2012-07-31
dot icon06/07/2012
Appointment of Gavin Colin Desmond Edwards as a director
dot icon06/07/2012
Appointment of Gemma Louise Pilkinton as a director
dot icon13/06/2012
Appointment of Michelle Anne Light as a director
dot icon25/08/2011
Appointment of Ian David Savage as a secretary
dot icon25/08/2011
Appointment of Mr Ian David Savage as a director
dot icon26/07/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon26/07/2011
Termination of appointment of Dunstana Davies as a director
dot icon26/07/2011
Termination of appointment of Waterlow Nominees Limited as a director
dot icon21/07/2011
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
02/06/2016 - Present
151
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
21/07/2011 - 21/07/2011
1022
VISTRA NOMINEES (UK) LIMITED
Corporate Director
21/07/2011 - 21/07/2011
104
Kambang, Ramraj
Director
08/10/2012 - Present
-
Kambang, Manamaya
Director
08/10/2012 - Present
-

Persons with Significant Control

16
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 BOWER CLOSE (MAIDSTONE) LIMITED

BOWER CLOSE (MAIDSTONE) LIMITED is an(a) Active company incorporated on 21/07/2011 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 5 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 BOWER CLOSE (MAIDSTONE) LIMITED?

toggle

BOWER CLOSE (MAIDSTONE) LIMITED is currently Active. It was registered on 21/07/2011 .

Where is BOWER CLOSE (MAIDSTONE) LIMITED located?

toggle

BOWER CLOSE (MAIDSTONE) LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does BOWER CLOSE (MAIDSTONE) LIMITED do?

toggle

BOWER CLOSE (MAIDSTONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWER CLOSE (MAIDSTONE) LIMITED?

toggle

The latest filing was on 05/01/2026: Secretary's details changed for Am Surveying Property Services. on 2026-01-05.