BOWLING COURT MANAGEMENT COMPANY ONE LIMITED

Register to unlock more data on OkredoRegister

BOWLING COURT MANAGEMENT COMPANY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143527

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

168 Lee Lane, Bolton, Lancashire BL6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Director's details changed for Ms Mandy Cook on 2025-07-01
dot icon11/07/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-07-01
dot icon11/07/2025
Registered office address changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF on 2025-07-11
dot icon11/07/2025
Register inspection address has been changed from Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE England to 168 Lee Lane Bolton Lancashire BL6 7AF
dot icon04/06/2025
Register inspection address has been changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE
dot icon03/06/2025
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Bowen Suite the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Mkdp Properties Ltd on 2025-06-03
dot icon03/06/2025
Director's details changed for Ms Mandy Cook on 2025-06-03
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Director's details changed for Mandy Cook on 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Director's details changed for Mandy Cook on 2023-01-01
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/09/2022
Secretary's details changed for Mkdp Properties Ltd on 2022-09-09
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/02/2022
Register inspection address has been changed from C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom to 168 Lee Lane Horwich Bolton BL6 7AF
dot icon16/02/2022
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 2022-02-16
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon20/02/2020
Registered office address changed from Burnden House 2-10 Bradshawgate Bolton Lancashire BL1 1DG England to 67 Chorley Old Road Bolton BL1 3AJ on 2020-02-20
dot icon16/01/2020
Micro company accounts made up to 2019-03-31
dot icon15/01/2020
Termination of appointment of Mandy Cook as a secretary on 2020-01-15
dot icon15/01/2020
Appointment of Mkdp Properties Limited as a secretary on 2020-01-15
dot icon08/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/01/2017
Registered office address changed from 56 Bradshawgate Bolton Lancashire BL1 1DW to Burnden House 2-10 Bradshawgate Bolton Lancashire BL1 1DG on 2017-01-26
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA
dot icon06/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Yuk Li as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon17/02/2010
Director's details changed for Yuk Fong Li on 2010-02-17
dot icon17/02/2010
Director's details changed for Mandy Cook on 2010-02-17
dot icon17/02/2010
Register inspection address has been changed
dot icon27/03/2009
Director appointed mandy cook
dot icon19/03/2009
Return made up to 18/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director judith hodgkiss
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 18/01/07; full list of members
dot icon01/03/2007
Secretary resigned;director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New secretary appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 18/01/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Return made up to 18/01/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 18/01/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon23/06/2003
Return made up to 18/01/03; full list of members
dot icon01/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: c/o cowgill holloway & co 10 bolton street ramsbottom bury lancashire BL0 9HX
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: 46 ripon hall avenue ramsbottom bury lancashire BL0 9RE
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
Return made up to 18/01/02; full list of members
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New secretary appointed
dot icon20/02/2001
Ad 18/01/01--------- £ si 6@1=6 £ ic 2/8
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon18/01/2001
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
6.00
-
0.00
-
-
2022
1
6.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MKDP PROPERTIES LTD
Corporate Secretary
15/01/2020 - Present
21
Cook, Mandy
Director
18/03/2009 - Present
2
DUPORT SECRETARY LIMITED
Nominee Secretary
18/01/2001 - 18/01/2001
9442
DUPORT DIRECTOR LIMITED
Nominee Director
18/01/2001 - 18/01/2001
9186
Warner, Louise Beverley
Director
18/01/2001 - 11/02/2002
1

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 BOWLING COURT MANAGEMENT COMPANY ONE LIMITED

BOWLING COURT MANAGEMENT COMPANY ONE LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at 168 Lee Lane, Bolton, Lancashire BL6 7AF. 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 BOWLING COURT MANAGEMENT COMPANY ONE LIMITED?

toggle

BOWLING COURT MANAGEMENT COMPANY ONE LIMITED is currently Active. It was registered on 18/01/2001 .

Where is BOWLING COURT MANAGEMENT COMPANY ONE LIMITED located?

toggle

BOWLING COURT MANAGEMENT COMPANY ONE LIMITED is registered at 168 Lee Lane, Bolton, Lancashire BL6 7AF.

What does BOWLING COURT MANAGEMENT COMPANY ONE LIMITED do?

toggle

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

What is the latest filing for BOWLING COURT MANAGEMENT COMPANY ONE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with updates.