BOWES LYON RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BOWES LYON RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537910

Incorporation date

16/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon20/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Mr Benjamin Jacob Kennedy as a director on 2025-07-11
dot icon15/07/2025
Termination of appointment of Suzanne Donna Mills as a director on 2025-07-09
dot icon15/07/2025
Termination of appointment of Melanie Jane Cornell as a director on 2025-07-09
dot icon15/07/2025
Termination of appointment of Pauline Joan Joy as a director on 2025-07-09
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon09/09/2024
Registered office address changed from C/O Mrs Carol Godfrey 9 Roberts Court Whitwell Hitchin Hertfordshire SG4 8AF to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2024-09-09
dot icon09/09/2024
Termination of appointment of Carol Georgina Godfrey as a secretary on 2024-09-01
dot icon09/09/2024
Appointment of Mr Rupert Nixon as a secretary on 2024-09-01
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Jennifer Kennedy as a director on 2024-07-17
dot icon03/06/2024
Second filing for the appointment of Mrs Suzanne Donna Mills as a director
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon05/08/2023
Appointment of Mrs Suzanne Donna Mills as a director on 2023-07-12
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Director's details changed for Mrs Pauline Joan Ellinor on 2023-03-28
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Termination of appointment of Sally Maureen Andrews as a director on 2022-07-20
dot icon05/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Appointment of Mrs Jennifer Kennedy as a director on 2021-07-21
dot icon26/07/2021
Appointment of Mrs Pauline Joan Ellinor as a director on 2021-07-21
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon22/04/2021
Termination of appointment of Robin Eric Bracey as a director on 2021-04-08
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon04/12/2020
Termination of appointment of Kerry Ivor Besgrove as a director on 2020-11-26
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Robin Eric Bracey as a director on 2018-07-10
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/05/2016
Termination of appointment of Alexander Phillips as a director on 2016-05-25
dot icon21/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon06/08/2015
Appointment of Mr Alexander Phillips as a director on 2015-07-13
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Kerry Ivor Besgrove as a director on 2014-07-14
dot icon25/07/2014
Appointment of Mrs Sally Maureen Andrews as a director on 2014-07-14
dot icon25/07/2014
Termination of appointment of Berys Diana Sheen as a director on 2014-07-14
dot icon25/07/2014
Termination of appointment of Natalie Jane Raper as a director on 2014-07-14
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Ms Natalie Jane Raper as a director
dot icon06/06/2013
Termination of appointment of Mark Hunter as a director
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon20/08/2012
Appointment of Mrs Melanie Jane Cornell as a director
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr Mark William Hunter as a director
dot icon22/02/2012
Termination of appointment of Samantha Womack as a director
dot icon18/11/2011
Appointment of Mrs Carol Georgina Godfrey as a secretary
dot icon18/11/2011
Registered office address changed from Bowes Lyon Residents Ltd C/O Tony Moore 3 Roberts Court Whitwell Herts SG4 8AF Uk on 2011-11-18
dot icon18/11/2011
Termination of appointment of Anthony Moore as a director
dot icon18/11/2011
Termination of appointment of Anthony Moore as a secretary
dot icon22/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon15/08/2011
Appointment of Miss Berys Diana Sheen as a director
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/03/2011
Appointment of Miss Samantha Jane Womack as a director
dot icon07/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/09/2010
Director's details changed for Anthony Frederick Moore on 2010-08-16
dot icon06/09/2010
Director's details changed for Daniel Frank Godfrey on 2010-08-16
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Termination of appointment of Emma Roe as a director
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 16/08/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Registered office changed on 20/08/2008 from, 3 roberts court hitchin road, whitwell, hitchin, herts, SG4 8AF
dot icon20/08/2008
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: hill house, 67-71 lowlands road, harrow, middlesex HA1 3EQ
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon15/09/2007
Return made up to 16/08/07; full list of members
dot icon13/07/2007
Ad 03/07/07--------- £ si 1@1=1 £ ic 9/10
dot icon09/07/2007
Ad 28/06/07--------- £ si 1@1=1 £ ic 8/9
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Ad 10/01/07--------- £ si 2@1=2 £ ic 6/8
dot icon02/11/2006
Ad 26/10/06--------- £ si 1@1=1 £ ic 5/6
dot icon25/10/2006
Ad 16/10/06--------- £ si 1@1=1 £ ic 4/5
dot icon09/10/2006
Ad 29/09/06--------- £ si 1@1=1 £ ic 3/4
dot icon07/09/2006
Ad 30/08/06--------- £ si 2@1=2 £ ic 1/3
dot icon07/09/2006
Return made up to 16/08/06; full list of members
dot icon30/06/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon16/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Melanie Jane
Director
16/07/2012 - 09/07/2025
-
Joy, Pauline Joan
Director
21/07/2021 - 09/07/2025
-
Mills, Suzanne Donna
Director
12/07/2023 - 09/07/2025
-
Kennedy, Jennifer
Director
21/07/2021 - 17/07/2024
-
Godfrey, Carol Georgina
Secretary
31/10/2011 - 01/09/2024
-

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 BOWES LYON RESIDENTS LIMITED

BOWES LYON RESIDENTS LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX. There are currently 3 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 BOWES LYON RESIDENTS LIMITED?

toggle

BOWES LYON RESIDENTS LIMITED is currently Active. It was registered on 16/08/2005 .

Where is BOWES LYON RESIDENTS LIMITED located?

toggle

BOWES LYON RESIDENTS LIMITED is registered at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX.

What does BOWES LYON RESIDENTS LIMITED do?

toggle

BOWES LYON RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWES LYON RESIDENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-30 with no updates.