BOWLING GREEN COURT LIMITED

Register to unlock more data on OkredoRegister

BOWLING GREEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267609

Incorporation date

09/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

14 Brook Lane, Felixstowe, Suffolk IP11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon19/08/2025
Change of details for Mrs Louise Waterhouse Taylor as a person with significant control on 2025-08-09
dot icon19/08/2025
Director's details changed for Mrs Louise Waterhouse Taylor on 2025-08-09
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon03/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon16/08/2023
Cessation of Adrian James Waterhouse Taylor as a person with significant control on 2023-05-13
dot icon31/07/2023
Appointment of Mrs Louise Waterhouse Taylor as a director on 2023-05-13
dot icon31/07/2023
Termination of appointment of Adrian James Waterhouse Taylor as a director on 2023-05-13
dot icon31/07/2023
Notification of Louise Waterhouse Taylor as a person with significant control on 2023-05-13
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/09/2022
Micro company accounts made up to 2021-10-31
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon24/06/2022
Appointment of Clare Marie Jackson as a director on 2022-06-24
dot icon24/06/2022
Termination of appointment of Derek John Harvey as a director on 2022-06-13
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/04/2021
Registered office address changed from 46 High Road East High Road East Felixstowe IP11 9JR England to 14 Brook Lane Felixstowe Suffolk IP11 7EG on 2021-04-12
dot icon07/04/2021
Change of details for Mr Adrian James Waterhouse Taylor as a person with significant control on 2021-01-21
dot icon07/04/2021
Director's details changed for Mr Adrian James Waterhouse Taylor on 2021-01-21
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon03/04/2020
Micro company accounts made up to 2019-10-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon16/08/2019
Director's details changed for Mr Adrian James Waterhouse Taylor on 2018-08-10
dot icon16/08/2019
Director's details changed for Mr Adrian James Waterhouse Taylor on 2018-08-10
dot icon16/08/2019
Change of details for Mr Adrian James Waterhouse Taylor as a person with significant control on 2018-08-10
dot icon12/07/2019
Appointment of Mr Derek John Harvey as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Richard Coleman as a director on 2019-03-03
dot icon03/04/2019
Micro company accounts made up to 2018-10-31
dot icon01/04/2019
Termination of appointment of Brian Robinson as a director on 2018-10-31
dot icon01/04/2019
Termination of appointment of Nicole Elizabeth Meadows as a director on 2018-08-24
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/07/2018
Termination of appointment of Mavis Edith Perkins as a director on 2018-07-04
dot icon21/12/2017
Registered office address changed from 16 Croutel Road Felixstowe IP11 7EF England to 46 High Road East High Road East Felixstowe IP11 9JR on 2017-12-21
dot icon01/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon22/08/2016
Termination of appointment of Dawn Lisa Johnson as a secretary on 2016-08-22
dot icon22/08/2016
Appointment of Ms Thelma Iris Akers as a director on 2016-04-18
dot icon22/08/2016
Registered office address changed from C/O Account Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU to 16 Croutel Road Felixstowe IP11 7EF on 2016-08-22
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Adrian James Waterhouse Taylor on 2015-01-01
dot icon14/08/2015
Termination of appointment of June Catherine Lilley as a director on 2015-08-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon04/07/2014
Appointment of Mrs Pauline Mackichan as a director
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Termination of appointment of John Mackichan as a director
dot icon19/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/05/2013
Appointment of Ms Nicole Elizabeth Meadows as a director
dot icon09/04/2013
Termination of appointment of James Andrews as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/08/2012
Director's details changed for Mr Adrian James Waterhouse Taylor on 2012-08-09
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-30
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-30
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon01/09/2010
Director's details changed for June Catherine Lilley on 2010-08-09
dot icon01/09/2010
Director's details changed for Mavis Edith Perkins on 2010-08-09
dot icon01/09/2010
Director's details changed for Brian Robinson on 2010-08-09
dot icon01/09/2010
Director's details changed for James Alexander Brian Andrews on 2010-08-09
dot icon01/09/2010
Director's details changed for Mr John Cameron Mackichan on 2010-08-09
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Return made up to 09/08/09; full list of members
dot icon30/07/2009
Director appointed mr john cameron mackichan
dot icon29/07/2009
Secretary appointed mrs dawn lisa johnson
dot icon13/07/2009
Appointment terminated director john weston
dot icon22/06/2009
Registered office changed on 22/06/2009 from 51 tomline road felixstowe suffolk IP11 7QE
dot icon22/06/2009
Appointment terminated secretary john weston
dot icon21/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/08/2008
Return made up to 09/08/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-30
dot icon31/08/2007
Return made up to 09/08/07; no change of members
dot icon27/09/2006
Return made up to 09/08/06; full list of members
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon11/09/2006
New secretary appointed;new director appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/08/2005
New director appointed
dot icon11/08/2005
Return made up to 09/08/05; full list of members
dot icon20/07/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned;director resigned
dot icon26/11/2004
Return made up to 09/08/04; change of members
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New secretary appointed
dot icon25/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/08/2003
Return made up to 09/08/03; full list of members
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon21/05/2003
Total exemption small company accounts made up to 2002-10-30
dot icon19/08/2002
Return made up to 09/08/02; full list of members
dot icon23/10/2001
Accounting reference date extended from 31/08/02 to 30/10/02
dot icon05/10/2001
Ad 01/10/01--------- £ si 4@1=4 £ ic 2/6
dot icon03/10/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned
dot icon09/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.54K
-
0.00
-
-
2022
-
7.83K
-
0.00
-
-
2022
-
7.83K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.83K £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/08/2001 - 09/08/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/08/2001 - 09/08/2001
36021
Waterhouse Taylor, Adrian James
Director
01/04/2005 - 13/05/2023
14
Andrews, James Alexander Brian
Director
24/08/2004 - 16/11/2012
2
Akers, Thelma Iris
Director
18/04/2016 - Present
-

Persons with Significant Control

3
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 BOWLING GREEN COURT LIMITED

BOWLING GREEN COURT LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at 14 Brook Lane, Felixstowe, Suffolk IP11 7EG. 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 LIMITED?

toggle

BOWLING GREEN COURT LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BOWLING GREEN COURT LIMITED located?

toggle

BOWLING GREEN COURT LIMITED is registered at 14 Brook Lane, Felixstowe, Suffolk IP11 7EG.

What does BOWLING GREEN COURT LIMITED do?

toggle

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

What is the latest filing for BOWLING GREEN COURT LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-09 with updates.