BOWERGRANGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOWERGRANGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311633

Incorporation date

01/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Rayne Road, Braintree, Essex CM7 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/04/2025
Previous accounting period shortened from 2024-08-29 to 2024-08-28
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Director's details changed for Mark Paul Brand on 2023-05-09
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/04/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon07/04/2022
Registration of charge 023116330043, created on 2022-04-05
dot icon07/04/2022
Registration of charge 023116330044, created on 2022-04-05
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/10/2019
Satisfaction of charge 023116330042 in full
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2019
Registration of charge 023116330042, created on 2019-05-15
dot icon15/02/2019
Satisfaction of charge 023116330030 in full
dot icon15/02/2019
Satisfaction of charge 023116330031 in full
dot icon13/02/2019
Registration of charge 023116330040, created on 2019-02-08
dot icon13/02/2019
Registration of charge 023116330041, created on 2019-02-08
dot icon17/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/11/2018
Registration of charge 023116330038, created on 2018-11-23
dot icon28/11/2018
Registration of charge 023116330039, created on 2018-11-23
dot icon15/11/2018
Satisfaction of charge 23 in full
dot icon15/11/2018
Satisfaction of charge 26 in full
dot icon15/11/2018
Satisfaction of charge 023116330035 in full
dot icon15/11/2018
Satisfaction of charge 023116330034 in full
dot icon15/11/2018
Satisfaction of charge 023116330036 in full
dot icon30/10/2018
Cessation of Bowergrange Group Holdings Ltd as a person with significant control on 2016-04-06
dot icon30/10/2018
Change of details for Bowergrange Group Holdings Limited as a person with significant control on 2018-10-30
dot icon30/10/2018
Secretary's details changed for Sian Alison Brand on 2018-10-30
dot icon30/10/2018
Director's details changed for Mark Paul Brand on 2018-10-30
dot icon01/10/2018
Registration of charge 023116330037, created on 2018-09-28
dot icon20/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/01/2018
Registration of charge 023116330035, created on 2018-01-10
dot icon19/01/2018
Registration of charge 023116330036, created on 2018-01-10
dot icon23/12/2017
Satisfaction of charge 25 in full
dot icon21/12/2017
Satisfaction of charge 023116330029 in full
dot icon21/12/2017
Satisfaction of charge 023116330032 in full
dot icon21/12/2017
Satisfaction of charge 27 in full
dot icon21/12/2017
Satisfaction of charge 24 in full
dot icon21/12/2017
Satisfaction of charge 023116330028 in full
dot icon21/12/2017
Satisfaction of charge 023116330033 in full
dot icon28/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon18/07/2017
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 2017-07-18
dot icon11/07/2017
Notification of Bowergrange Group Holdings Limited as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/12/2016
Registration of charge 023116330034, created on 2016-12-02
dot icon29/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/02/2016
Registration of charge 023116330033, created on 2016-02-08
dot icon16/02/2016
Registration of charge 023116330032, created on 2016-02-08
dot icon05/02/2016
Satisfaction of charge 22 in full
dot icon08/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/04/2015
All of the property or undertaking has been released from charge 23
dot icon25/04/2015
All of the property or undertaking has been released from charge 26
dot icon17/04/2015
Registration of charge 023116330030, created on 2015-04-16
dot icon17/04/2015
Registration of charge 023116330031, created on 2015-04-16
dot icon18/02/2015
Registration of charge 023116330029, created on 2015-02-09
dot icon18/02/2015
Registration of charge 023116330028, created on 2015-02-09
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/09/2014
Compulsory strike-off action has been discontinued
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon03/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mark Paul Brand on 2013-05-28
dot icon27/11/2013
Secretary's details changed for Sian Alison Brand on 2013-05-28
dot icon04/07/2013
Accounts for a small company made up to 2012-08-31
dot icon05/02/2013
Duplicate mortgage certificatecharge no:27
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 27
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 22
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 26
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 25
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 23
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/09/2012
Accounts for a small company made up to 2011-08-31
dot icon06/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Paul Brand as a director
dot icon02/09/2011
Accounts for a small company made up to 2010-08-31
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 22
dot icon01/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon08/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mark Paul Brand on 2009-11-01
dot icon07/12/2009
Director's details changed for Mr Paul Charles Brand on 2009-11-01
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Return made up to 01/11/08; full list of members
dot icon23/09/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/03/2008
Director appointed paul charles brand
dot icon05/03/2008
Secretary appointed sian alison brand
dot icon05/03/2008
Appointment terminated director paul brand
dot icon05/03/2008
Appointment terminated secretary mark brand
dot icon25/02/2008
Curr sho from 31/08/2008 to 31/03/2008
dot icon25/02/2008
Registered office changed on 25/02/2008 from 7 canterbury grange church street bocking braintree essex CM7 5NA
dot icon25/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 01/11/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon28/12/2005
New director appointed
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 01/11/04; full list of members
dot icon01/09/2004
Particulars of mortgage/charge
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/03/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 01/11/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 01/11/02; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon26/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon01/03/2002
Particulars of mortgage/charge
dot icon11/02/2002
Return made up to 01/11/01; full list of members
dot icon06/09/2001
Particulars of mortgage/charge
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/12/2000
Return made up to 01/11/00; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 01/11/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New director appointed
dot icon21/12/1998
Return made up to 01/11/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-08-31
dot icon23/12/1997
Return made up to 01/11/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon03/11/1996
Return made up to 01/11/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon25/10/1995
Return made up to 01/11/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
Return made up to 01/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1993-08-31
dot icon05/05/1994
Registered office changed on 05/05/94 from: baytree barns coggeshall rd stisted braintree essex CM7 8AE
dot icon02/12/1993
Return made up to 01/11/93; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon11/11/1992
Return made up to 01/11/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-08-31
dot icon12/03/1992
Full accounts made up to 1990-08-31
dot icon12/03/1992
Full accounts made up to 1989-08-31
dot icon12/03/1992
Accounting reference date shortened from 31/03 to 31/08
dot icon04/03/1992
Registered office changed on 04/03/92 from: 194 church lane bocking braintree essex CM7 5SQ
dot icon04/03/1992
Return made up to 01/11/91; full list of members
dot icon28/11/1990
Return made up to 14/04/90; full list of members
dot icon23/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1990
Registered office changed on 22/08/90 from: 208,church lane bocking braintree essex CM7 5SQ
dot icon24/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Registered office changed on 19/01/89 from: 31,corsham street london N1 6DR
dot icon19/01/1989
Resolutions
dot icon01/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-44.33 % *

* during past year

Cash in Bank

£7,773.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
924.05K
-
0.00
13.96K
-
2022
5
793.92K
-
0.00
7.77K
-
2022
5
793.92K
-
0.00
7.77K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

793.92K £Descended-14.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.77K £Descended-44.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Mark Paul
Director
01/11/2005 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOWERGRANGE ESTATES LIMITED

BOWERGRANGE ESTATES LIMITED is an(a) Active company incorporated on 01/11/1988 with the registered office located at 140 Rayne Road, Braintree, Essex CM7 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWERGRANGE ESTATES LIMITED?

toggle

BOWERGRANGE ESTATES LIMITED is currently Active. It was registered on 01/11/1988 .

Where is BOWERGRANGE ESTATES LIMITED located?

toggle

BOWERGRANGE ESTATES LIMITED is registered at 140 Rayne Road, Braintree, Essex CM7 2QR.

What does BOWERGRANGE ESTATES LIMITED do?

toggle

BOWERGRANGE ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BOWERGRANGE ESTATES LIMITED have?

toggle

BOWERGRANGE ESTATES LIMITED had 5 employees in 2022.

What is the latest filing for BOWERGRANGE ESTATES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-01 with no updates.