BOWLING GREEN COURT (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

BOWLING GREEN COURT (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418617

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bowling Green Court, Brook Street, Chester, Cheshire CH1 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon02/10/2025
Appointment of Mr John Stringer as a director on 2025-09-23
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Diane Joan Williams as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of David Clarence Walker as a director on 2024-09-24
dot icon25/09/2024
Appointment of Mrs Shirley Hughes as a director on 2024-09-24
dot icon25/09/2024
Appointment of Mrs Mavis Newbrook as a director on 2024-09-24
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of John William Kenyon as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mr Christopher Richard Langley as a director on 2023-09-26
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Marleen Morgans as a director on 2022-10-25
dot icon14/04/2022
Termination of appointment of Spring Retirement Limited as a secretary on 2022-04-14
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon16/01/2022
Director's details changed for David Walker on 2022-01-01
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/11/2021
Appointment of Mr John William Kenyon as a director on 2021-11-25
dot icon26/11/2021
Appointment of Mr Terence Keith Milner as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Michael Harold Freeman as a director on 2021-11-25
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/03/2021
Termination of appointment of Robin Glover Wendt as a director on 2021-03-04
dot icon16/11/2020
Appointment of Mrs Diane Joan Williams as a director on 2020-11-05
dot icon11/11/2020
Termination of appointment of Dorothy Hockley as a director on 2020-11-05
dot icon03/07/2020
Confirmation statement made on 2020-04-17 with updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/10/2019
Appointment of Mr Michael Harold Freeman as a director on 2019-10-17
dot icon30/10/2019
Termination of appointment of Arthur George Overton as a director on 2019-10-17
dot icon30/10/2019
Appointment of Mrs Marleen Morgans as a director on 2019-10-17
dot icon16/10/2019
Appointment of Spring Retirement Limited as a secretary on 2019-10-01
dot icon10/09/2019
Termination of appointment of Joan Williams as a director on 2019-05-24
dot icon10/09/2019
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Bowling Green Court Brook Street Chester Cheshire CH1 3DP on 2019-09-10
dot icon10/09/2019
Termination of appointment of Retirement Security Limited as a secretary on 2019-07-31
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon01/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon11/11/2016
Termination of appointment of Robin Glover Wendt as a director on 2016-10-29
dot icon26/10/2016
Appointment of Mrs Joan Williams as a director on 2016-10-20
dot icon26/10/2016
Termination of appointment of Francis Makinson as a director on 2016-10-20
dot icon19/09/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Mr Robin Glover Wendt as a director on 2016-06-23
dot icon19/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Sudevi Patel as a director on 2015-10-21
dot icon12/11/2015
Appointment of Mr Robin Glover Wendt as a director on 2015-11-07
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon20/11/2013
Appointment of Miss Dorothy Hockley as a director
dot icon19/11/2013
Appointment of Mrs Sudevi Patel as a director
dot icon19/11/2013
Termination of appointment of Pauline Peacock as a director
dot icon19/11/2013
Termination of appointment of Leonard Finney as a director
dot icon27/08/2013
Accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/04/2013
Appointment of Arthur George Overton as a director
dot icon03/04/2013
Termination of appointment of Harold Girling as a director
dot icon10/01/2013
Appointment of Leonard Seymour Finney as a director
dot icon28/12/2012
Termination of appointment of Geoffrey Clarke as a director
dot icon30/11/2012
Appointment of David Walker as a director
dot icon30/11/2012
Appointment of Francis Makinson as a director
dot icon24/10/2012
Termination of appointment of James Smith as a director
dot icon24/10/2012
Termination of appointment of James Wakeford as a director
dot icon19/10/2012
Termination of appointment of Charles Seddon as a director
dot icon19/10/2012
Termination of appointment of Geoffrey Herron as a director
dot icon17/09/2012
Accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/09/2011
Appointment of Mrs Pauline Peacock as a director
dot icon28/09/2011
Termination of appointment of Jean Asher as a director
dot icon30/08/2011
Accounts made up to 2011-03-31
dot icon09/08/2011
Appointment of Mr Charles William Seddon as a director
dot icon11/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon18/04/2011
Termination of appointment of David Toft as a director
dot icon22/12/2010
Appointment of Mr James Richard Wakeford as a director
dot icon21/12/2010
Appointment of Mr James William Smith as a director
dot icon27/10/2010
Appointment of Mrs Jean Asher as a director
dot icon27/10/2010
Appointment of Mr Geoffrey Clarke as a director
dot icon27/10/2010
Termination of appointment of James Wakeford as a director
dot icon27/10/2010
Termination of appointment of James Smith as a director
dot icon27/10/2010
Termination of appointment of Leonard Finney as a director
dot icon27/10/2010
Termination of appointment of Florence Evans as a director
dot icon13/09/2010
Accounts made up to 2010-03-31
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon12/07/2010
Termination of appointment of Robert Wakeford as a director
dot icon23/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon23/04/2010
Director's details changed for Florence Jean Evans on 2010-04-17
dot icon23/04/2010
Director's details changed for Geoffrey Robert Thompson Herron on 2010-04-17
dot icon23/04/2010
Director's details changed for Mr David Anthony Toft on 2010-04-17
dot icon23/04/2010
Director's details changed for Mr Harold Claude Girling on 2010-04-17
dot icon23/04/2010
Secretary's details changed for Retirement Security Limited on 2010-04-17
dot icon25/11/2009
Accounts made up to 2009-03-31
dot icon10/11/2009
Appointment of Mr James Richard Wakeford as a director
dot icon30/10/2009
Appointment of Mr Harold Claude Girling as a director
dot icon29/10/2009
Appointment of Mr David Anthony Toft as a director
dot icon28/09/2009
Appointment terminated director sidney ramsey
dot icon22/05/2009
Appointment terminated director zeta welfare
dot icon12/05/2009
Ad 22/04/09\gbp si 2@1=2\gbp ic 37/39\
dot icon28/04/2009
Director appointed geoffrey robert thompson herron logged form
dot icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon23/10/2008
Director appointed florence jean evans
dot icon30/09/2008
Appointment terminated director charles seddon
dot icon30/09/2008
Appointment terminated director winifred asher
dot icon28/05/2008
Return made up to 17/04/08; full list of members
dot icon01/11/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon26/09/2007
Accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 17/04/07; full list of members
dot icon13/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon22/09/2006
Accounts made up to 2006-03-31
dot icon07/06/2006
Memorandum and Articles of Association
dot icon30/05/2006
Certificate of change of name
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon03/04/2006
Resolutions
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon17/10/2005
Accounts made up to 2005-03-31
dot icon10/07/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon30/09/2004
Accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon09/02/2004
Accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 17/04/03; full list of members
dot icon25/04/2003
Secretary's particulars changed
dot icon28/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon13/12/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon24/04/2002
Secretary resigned
dot icon17/04/2002
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
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
22
32.81K
-
0.00
157.77K
-
2022
22
29.71K
-
0.00
127.52K
-
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeford, James Richard
Director
23/09/2009 - 06/10/2010
32
Wakeford, James Richard
Director
06/10/2010 - 03/10/2012
32
RETIREMENT SECURITY LIMITED
Corporate Secretary
17/04/2002 - 31/07/2019
21
Finney, Martyn
Director
31/01/2005 - 28/03/2006
16
Finney, Roland
Director
31/01/2005 - 28/03/2006
10

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 GREEN COURT (CHESTER) LIMITED

BOWLING GREEN COURT (CHESTER) LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at Bowling Green Court, Brook Street, Chester, Cheshire CH1 3DP. There are currently 5 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 GREEN COURT (CHESTER) LIMITED?

toggle

BOWLING GREEN COURT (CHESTER) LIMITED is currently Active. It was registered on 17/04/2002 .

Where is BOWLING GREEN COURT (CHESTER) LIMITED located?

toggle

BOWLING GREEN COURT (CHESTER) LIMITED is registered at Bowling Green Court, Brook Street, Chester, Cheshire CH1 3DP.

What does BOWLING GREEN COURT (CHESTER) LIMITED do?

toggle

BOWLING GREEN COURT (CHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWLING GREEN COURT (CHESTER) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with updates.