BOWLEAZE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BOWLEAZE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10561142

Incorporation date

12/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D1 Unit D1 Great Ropers Business Centre, Great Ropers Lane, Brentwood CM13 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Termination of appointment of Darren Charles Fowler as a director on 2025-02-24
dot icon26/02/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-01-31
dot icon13/04/2023
Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE England to Unit D1 Unit D1 Great Ropers Business Centre Great Ropers Lane Brentwood CM13 3JW on 2023-04-13
dot icon02/03/2023
Registered office address changed from 24a Crown Street Brentwood CM14 4BA England to 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE on 2023-03-02
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Appointment of Mr Darren Charles Fowler as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Darren John Mills as a director on 2021-12-15
dot icon21/12/2021
Cessation of Darren John Mills as a person with significant control on 2021-12-01
dot icon14/09/2021
Micro company accounts made up to 2021-01-31
dot icon27/08/2021
Registration of charge 105611420001, created on 2021-08-26
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Cessation of Darren Charles Fowler as a person with significant control on 2020-12-22
dot icon22/12/2020
Termination of appointment of Darren Charles Fowler as a director on 2020-12-15
dot icon27/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/03/2020
Director's details changed for Mr Darren John Mills on 2020-03-04
dot icon04/03/2020
Change of details for Mr Darren John Mills as a person with significant control on 2020-03-04
dot icon04/03/2020
Registered office address changed from The Old Brickworks Unit 32F Bates Industrial Estate Romford RM3 0JH England to 24a Crown Street Brentwood CM14 4BA on 2020-03-04
dot icon11/02/2020
Change of details for Mr. Darren Charles Fowler as a person with significant control on 2020-02-11
dot icon11/02/2020
Notification of Darren John Mills as a person with significant control on 2020-02-11
dot icon11/02/2020
Notification of Ronald David Gooderham as a person with significant control on 2020-02-11
dot icon11/02/2020
Appointment of Mr Ronald David Gooderham as a director on 2020-02-11
dot icon11/02/2020
Appointment of Mr Darren John Mills as a director on 2020-02-11
dot icon11/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/02/2020
Director's details changed for Mr. Darren Charles Fowler on 2020-02-04
dot icon06/12/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-01-11 with updates
dot icon21/03/2018
Registered office address changed from 22a West Station Yard Spital Road Maldon Essex CM9 6TS to The Old Brickworks Unit 32F Bates Industrial Estate Romford RM3 0JH on 2018-03-21
dot icon21/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/11/2017
Change of details for Mr. Darren Charles Fowler as a person with significant control on 2017-11-13
dot icon13/11/2017
Cessation of Terry Newsum as a person with significant control on 2017-11-13
dot icon13/11/2017
Termination of appointment of Terry Newsum as a director on 2017-11-13
dot icon19/09/2017
Appointment of Mr. Darren Charles Fowler as a director on 2017-08-01
dot icon28/04/2017
Registered office address changed from 6 Gilstead Hall Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RH United Kingdom to 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 2017-04-28
dot icon12/01/2017
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
31/01/2024
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
0
416.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald David Gooderham
Director
11/02/2020 - Present
2
Mr Darren John Mills
Director
11/02/2020 - 15/12/2021
48
Mr Darren Charles Fowler
Director
01/08/2017 - 15/12/2020
13
Mr Darren Charles Fowler
Director
15/12/2021 - 24/02/2025
13
Mr. Terry Newsum
Director
12/01/2017 - 13/11/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWLEAZE PROPERTY LIMITED

BOWLEAZE PROPERTY LIMITED is an(a) Dissolved company incorporated on 12/01/2017 with the registered office located at Unit D1 Unit D1 Great Ropers Business Centre, Great Ropers Lane, Brentwood CM13 3JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWLEAZE PROPERTY LIMITED?

toggle

BOWLEAZE PROPERTY LIMITED is currently Dissolved. It was registered on 12/01/2017 and dissolved on 25/11/2025.

Where is BOWLEAZE PROPERTY LIMITED located?

toggle

BOWLEAZE PROPERTY LIMITED is registered at Unit D1 Unit D1 Great Ropers Business Centre, Great Ropers Lane, Brentwood CM13 3JW.

What does BOWLEAZE PROPERTY LIMITED do?

toggle

BOWLEAZE PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWLEAZE PROPERTY LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.