BOWERBANK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWERBANK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396725

Incorporation date

20/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Buckinghamshire HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1989)
dot icon13/04/2026
Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Buckinghamshire HP20 2HU on 2026-04-13
dot icon16/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/10/2024
Termination of appointment of Carrie Spooner as a secretary on 2024-10-15
dot icon15/10/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-10-15
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/11/2023
Secretary's details changed for Mrs Carrie Spooner on 2023-08-01
dot icon03/07/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon02/05/2023
Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-02
dot icon17/10/2022
Registered office address changed from 5 Bowerbank Court Bierton Road Aylesbury Bucks HP20 1EQ to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 2022-10-17
dot icon25/08/2022
Termination of appointment of Dale Anthony Reynolds as a director on 2022-08-23
dot icon17/08/2022
Appointment of Mr Christopher Orman as a director on 2022-08-15
dot icon15/08/2022
Appointment of Mr Sean Donohoe as a director on 2022-08-15
dot icon02/08/2022
Appointment of Mrs Carrie Spooner as a secretary on 2022-08-01
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/06/2020
Termination of appointment of Shreesarranya Ramasubrahmaniyan as a director on 2020-02-28
dot icon30/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon06/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-20
dot icon11/02/2016
Termination of appointment of James Keith Cornwell as a secretary on 2016-01-31
dot icon11/02/2016
Registered office address changed from 10 Bowerbank Court Bierton Road Aylesbury Bucks HP20 1EQ to 5 Bowerbank Court Bierton Road Aylesbury Bucks HP20 1EQ on 2016-02-11
dot icon16/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon07/10/2015
Appointment of Nicholas Mark Goodall as a director on 2015-09-02
dot icon29/06/2015
Annual return made up to 2015-06-20
dot icon04/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/02/2015
Termination of appointment of Paulina Lindsay Cornwell as a secretary on 2014-09-30
dot icon01/12/2014
Appointment of James Keith Cornwell as a secretary on 2014-09-30
dot icon01/12/2014
Registered office address changed from 10 Bowerbank Court Bierton Road Aylesbury Buckinghamshire HP20 1EQ England to 10 Bowerbank Court Bierton Road Aylesbury Bucks HP20 1EQ on 2014-12-01
dot icon01/12/2014
Rectified TM01 was removed from the public register on 18/02/2015 as it was invalid or ineffective.
dot icon21/11/2014
Registered office address changed from 41 Archer Drive Aylesbury Buckinghamshire HP20 1ER to 10 Bowerbank Court Bierton Road Aylesbury Buckinghamshire HP20 1EQ on 2014-11-21
dot icon09/07/2014
Annual return made up to 2014-06-20 no member list
dot icon20/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-20 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/07/2012
Annual return made up to 2012-06-20 no member list
dot icon15/07/2012
Termination of appointment of Candice Ripley as a director
dot icon14/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-06-20 no member list
dot icon10/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/11/2010
Appointment of Mrs Candice Louise Ripley as a director
dot icon20/07/2010
Annual return made up to 2010-06-20 no member list
dot icon19/07/2010
Director's details changed for Shreesarranya Ramasubrahmaniyan on 2010-06-20
dot icon19/07/2010
Director's details changed for Dale Anthony Reynolds on 2010-06-20
dot icon19/07/2010
Director's details changed for James Povey on 2010-06-20
dot icon19/07/2010
Termination of appointment of James Povey as a director
dot icon18/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/07/2009
Annual return made up to 20/06/09
dot icon06/10/2008
Director appointed shreesarranya ramasubrahmaniyan
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/07/2008
Annual return made up to 20/06/08
dot icon25/10/2007
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/07/2007
Annual return made up to 20/06/07
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/07/2006
Annual return made up to 20/06/06
dot icon20/07/2006
Director resigned
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/07/2005
Annual return made up to 20/06/05
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2004
Annual return made up to 20/06/04
dot icon14/08/2003
Secretary resigned
dot icon07/08/2003
New secretary appointed
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/07/2003
Annual return made up to 20/06/03
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/06/2002
Annual return made up to 20/06/02
dot icon07/03/2002
New director appointed
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon26/06/2001
Annual return made up to 20/06/01
dot icon20/07/2000
Director resigned
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Annual return made up to 20/06/00
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon19/07/1999
New director appointed
dot icon21/06/1999
Annual return made up to 20/06/99
dot icon30/10/1998
Director resigned
dot icon24/08/1998
Full accounts made up to 1997-09-30
dot icon17/06/1998
Annual return made up to 20/06/98
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: 3 bowerbank court bierton road aylesbury buckinghamshire HP20 1EQ
dot icon06/10/1997
Amended accounts made up to 1996-09-30
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon21/07/1997
Annual return made up to 20/06/97
dot icon11/09/1996
Accounts for a small company made up to 1995-09-30
dot icon29/07/1996
Annual return made up to 20/06/96
dot icon29/01/1996
Registered office changed on 29/01/96 from: 29 beaumont street oxford OX1 2NU
dot icon29/01/1996
New secretary appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Secretary resigned;director resigned
dot icon29/01/1996
Director resigned
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon28/07/1995
Annual return made up to 20/06/95
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon14/07/1994
Annual return made up to 20/06/94
dot icon02/08/1993
Annual return made up to 20/06/93
dot icon06/11/1992
Full accounts made up to 1992-09-30
dot icon06/11/1992
Full accounts made up to 1991-09-30
dot icon03/08/1992
Annual return made up to 20/06/92
dot icon29/01/1992
Annual return made up to 20/06/91
dot icon22/01/1992
Compulsory strike-off action has been discontinued
dot icon22/01/1992
Full accounts made up to 1990-09-30
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Resolutions
dot icon04/01/1990
Accounting reference date notified as 30/09
dot icon20/06/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
11.00
-
0.00
11.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Donohoe, Sean
Director
15/08/2022 - Present
-
Orman, Christopher
Director
15/08/2022 - Present
-
Spooner, Carrie
Secretary
01/08/2022 - 15/10/2024
-
FOSTER KEMP COMPANY SERVICES LTD
Corporate Secretary
15/10/2024 - Present
83
Goodall, Nicholas Mark
Director
02/09/2015 - 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+
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 BOWERBANK COURT MANAGEMENT LIMITED

BOWERBANK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/1989 with the registered office located at Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Buckinghamshire HP20 2HU. 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 BOWERBANK COURT MANAGEMENT LIMITED?

toggle

BOWERBANK COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/06/1989 .

Where is BOWERBANK COURT MANAGEMENT LIMITED located?

toggle

BOWERBANK COURT MANAGEMENT LIMITED is registered at Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Buckinghamshire HP20 2HU.

What does BOWERBANK COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOWERBANK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Buckinghamshire HP20 2HU on 2026-04-13.