BOWERS PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOWERS PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02094274

Incorporation date

28/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Gateway House 10 Coopers Way, Southend On Sea, Essex SS2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon16/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/11/2021
Termination of appointment of Shenaz Allybokus as a director on 2021-11-22
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/09/2018
Appointment of Shenaz Allybokus as a director on 2018-07-26
dot icon28/09/2018
Appointment of Mr John Robert Cox as a director on 2018-07-26
dot icon28/09/2018
Termination of appointment of Simon John Williams as a director on 2018-07-26
dot icon04/06/2018
Termination of appointment of Shelley Mcevoy as a director on 2018-05-11
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Susan Elizabeth Barnes as a director on 2017-08-08
dot icon21/03/2017
Appointment of Shelley Mcevoy as a director on 2017-03-16
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Termination of appointment of Belinda Strickland as a director on 2016-04-07
dot icon19/04/2016
Appointment of Mr Simon John Williams as a director on 2016-04-07
dot icon27/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2014-12-31 no member list
dot icon26/11/2014
Appointment of Belinda Strickland as a director on 2014-11-26
dot icon28/10/2014
Termination of appointment of Matthew Savage as a director on 2014-10-24
dot icon06/06/2014
Appointment of Matthew Savage as a director
dot icon06/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/05/2014
Appointment of Gateway Coporate Solutions Limited as a secretary
dot icon01/05/2014
Termination of appointment of Gateway Property Management Limited as a secretary
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Termination of appointment of Kayleigh Bailey as a director
dot icon30/12/2013
Termination of appointment of Kayleigh Bailey as a director
dot icon06/02/2013
Annual return made up to 2012-12-31 no member list
dot icon15/01/2013
Secretary's details changed for Gateway Property Residents Association Limited on 2012-08-02
dot icon30/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Appointment of Gateway Property Residents Association Limited as a secretary
dot icon02/08/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon22/06/2012
Termination of appointment of Claire Turner as a director
dot icon31/05/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-05-31
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon06/05/2011
Appointment of Claire Louise Turner as a director
dot icon23/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/11/2010
Appointment of Kayleigh June Bailey as a director
dot icon08/11/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon08/11/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 2010-11-08
dot icon08/11/2010
Appointment of Susan Elizabeth Barnes as a director
dot icon08/11/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon16/07/2010
Termination of appointment of Gary Jones as a director
dot icon17/06/2010
Termination of appointment of Barry Harlow as a director
dot icon20/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31
dot icon07/02/2009
Annual return made up to 31/12/08
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon02/04/2008
Full accounts made up to 2007-03-31
dot icon12/03/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon12/03/2008
Secretary appointed julie karen murdoch
dot icon16/01/2008
Annual return made up to 31/12/07
dot icon10/02/2007
Annual return made up to 31/12/06
dot icon27/01/2007
Accounts made up to 2006-03-31
dot icon20/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed
dot icon17/05/2006
Annual return made up to 31/12/05
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon28/01/2005
Annual return made up to 31/12/04
dot icon17/08/2004
Accounts made up to 2003-03-31
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Registered office changed on 22/06/04 from: central house clifftown road southend on sea essex SS1 1AB
dot icon10/06/2004
Registered office changed on 10/06/04 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon07/04/2004
New director appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA
dot icon04/02/2004
Annual return made up to 31/12/03
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon04/07/2003
Director resigned
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
New secretary appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon21/02/2003
Accounts for a small company made up to 2002-03-31
dot icon12/02/2003
Annual return made up to 31/12/02
dot icon10/09/2002
Director resigned
dot icon01/05/2002
Annual return made up to 31/12/01
dot icon03/12/2001
New secretary appointed
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2001
Annual return made up to 31/12/00
dot icon29/12/2000
Accounts made up to 2000-03-31
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon11/01/2000
Annual return made up to 31/12/99
dot icon17/08/1999
Accounts made up to 1999-03-31
dot icon06/07/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon24/12/1998
Annual return made up to 31/12/98
dot icon03/11/1998
Accounts made up to 1998-03-31
dot icon13/05/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon06/02/1998
Annual return made up to 31/12/97
dot icon23/01/1998
Director resigned
dot icon28/07/1997
Accounts made up to 1997-03-31
dot icon28/01/1997
Annual return made up to 31/12/96
dot icon14/08/1996
Accounts made up to 1996-03-31
dot icon28/02/1996
Director resigned
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon11/10/1995
New secretary appointed
dot icon11/10/1995
Secretary resigned
dot icon07/09/1995
Accounts made up to 1995-03-31
dot icon01/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts made up to 1994-03-31
dot icon20/02/1994
Annual return made up to 31/12/93
dot icon30/04/1993
Accounts made up to 1993-03-31
dot icon04/03/1993
Annual return made up to 31/12/92
dot icon07/09/1992
Director resigned
dot icon23/07/1992
Accounts made up to 1992-03-31
dot icon09/03/1992
Accounts for a small company made up to 1991-03-31
dot icon28/02/1992
New director appointed
dot icon28/02/1992
Director resigned;new director appointed
dot icon28/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
New director appointed
dot icon27/02/1992
Annual return made up to 31/12/91
dot icon07/07/1991
Director resigned;new director appointed
dot icon18/06/1991
Annual return made up to 31/12/90
dot icon09/05/1991
Accounts made up to 1990-03-31
dot icon06/11/1990
Annual return made up to 31/12/89
dot icon13/03/1990
Accounts for a small company made up to 1989-03-31
dot icon22/06/1989
Accounts made up to 1988-03-31
dot icon15/05/1989
Annual return made up to 31/12/88
dot icon28/01/1987
Certificate of Incorporation
dot icon28/01/1987
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
15/04/2014 - Present
369
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/10/2010 - 27/04/2012
274
GATEWAY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/04/2012 - 15/04/2014
17
SUTHERLAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
03/01/2006 - 31/01/2008
109
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate Secretary
01/11/2000 - 01/12/2001
59

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 BOWERS PARK RESIDENTS ASSOCIATION LIMITED

BOWERS PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/01/1987 with the registered office located at Gateway House 10 Coopers Way, Southend On Sea, Essex SS2 5TE. There are currently 2 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 BOWERS PARK RESIDENTS ASSOCIATION LIMITED?

toggle

BOWERS PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/01/1987 .

Where is BOWERS PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

BOWERS PARK RESIDENTS ASSOCIATION LIMITED is registered at Gateway House 10 Coopers Way, Southend On Sea, Essex SS2 5TE.

What does BOWERS PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

BOWERS PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWERS PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-31 with no updates.