BOWLING GREEN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWLING GREEN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158420

Incorporation date

27/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Development Managers Office Bowling Green Court, Hospital Road, Moreton-In-Marsh, Glos. GL56 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon21/01/2025
Termination of appointment of Roger Hurst as a director on 2025-01-21
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/01/2024
Termination of appointment of Joan Helen Garner as a director on 2024-01-23
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Sheila Joan Timmins as a director on 2023-11-21
dot icon16/08/2023
Appointment of Mr Simon Jeremy Borns as a director on 2023-08-16
dot icon13/04/2023
Appointment of Mrs Vivien Diana Lucas as a director on 2023-04-13
dot icon13/04/2023
Appointment of Mrs Sheila Joan Timmins as a director on 2023-04-13
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/01/2023
Director's details changed for Mr Roger Hurst on 2023-01-03
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Registered office address changed from 2nd Floor 2 Woodberry Grove London N12 0DR England to Development Managers Office Bowling Green Court Hospital Road Moreton-in-Marsh Glos. GL56 0BX on 2022-08-02
dot icon02/08/2022
Appointment of Lancaster Brooks Property Management Limited as a secretary on 2022-08-01
dot icon02/08/2022
Registered office address changed from 28 Bowling Green Court Hospital Road Moreton in Marsh Glos GL56 0BX to 2nd Floor 2 Woodberry Grove London N12 0DR on 2022-08-02
dot icon17/07/2022
Termination of appointment of Joyce Therese Tynan as a director on 2022-06-12
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/11/2020
Termination of appointment of Pamela Allen as a director on 2020-11-14
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Termination of appointment of Susan Jane Lovelock-Seed as a director on 2019-07-09
dot icon14/05/2019
Appointment of Mrs Joyce Therese Tynan as a director on 2019-05-14
dot icon14/05/2019
Appointment of Mrs Joan Helen Garner as a director on 2019-05-14
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/01/2019
Termination of appointment of Cyril Haigh as a director on 2019-01-21
dot icon12/01/2019
Termination of appointment of Robert Lockhart Anderson as a director on 2019-01-12
dot icon08/01/2019
Termination of appointment of Timothy Robert King Smith as a director on 2018-12-21
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Director's details changed for Ms Susan Jane Lovelock-Seed on 2018-10-12
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/01/2018
Appointment of Ms Susan Jane Lovelock-Seed as a director on 2018-01-02
dot icon07/12/2017
Termination of appointment of Jane Elizabeth Ballantyne as a director on 2017-12-01
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Appointment of Mr Roger Hurst as a director on 2017-09-21
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/01/2017
Appointment of Mrs Pamela Allen as a director on 2017-01-11
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 no member list
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-01 no member list
dot icon01/03/2015
Appointment of Mr Robert Lockhart Anderson as a director on 2015-02-27
dot icon23/02/2015
Termination of appointment of Patricia Mason as a director on 2015-02-20
dot icon23/02/2015
Termination of appointment of John Leslie Noel Stammers as a director on 2015-02-20
dot icon23/02/2015
Termination of appointment of John Leslie Noel Stammers as a secretary on 2015-02-11
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Appointment of Mrs Jane Elizabeth Ballantyne as a director on 2014-07-22
dot icon04/03/2014
Annual return made up to 2014-03-01 no member list
dot icon11/02/2014
Director's details changed for Dr Cyril Haigh on 2014-02-11
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Registered office address changed from 69 St Johns Hill Shenstone Lichfield Staffordshire WS14 0JE on 2013-10-22
dot icon22/10/2013
Appointment of John Leslie Noel Stammers as a secretary
dot icon22/10/2013
Director's details changed for Patricia Mason on 2013-10-17
dot icon22/10/2013
Director's details changed for Dr Cyril Haigh on 2013-10-17
dot icon22/10/2013
Director's details changed for John Leslie Noel Stammers on 2013-10-15
dot icon22/10/2013
Director's details changed for Timothy Robert King Smith on 2013-10-16
dot icon12/09/2013
Appointment of John Leslie Noel Stammers as a director
dot icon06/09/2013
Termination of appointment of David Crampton as a director
dot icon04/03/2013
Annual return made up to 2013-03-01 no member list
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-01 no member list
dot icon02/03/2012
Appointment of Dr Cyril Haigh as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Termination of appointment of Alwyne Phillips as a director
dot icon07/03/2011
Annual return made up to 2011-03-01 no member list
dot icon04/03/2011
Termination of appointment of John Willis as a secretary
dot icon17/11/2010
Appointment of David Crampton as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-01 no member list
dot icon26/03/2010
Director's details changed for Alwyne Phillips on 2010-03-01
dot icon26/03/2010
Director's details changed for Patricia Mason on 2010-03-01
dot icon26/03/2010
Director's details changed for Timothy Robert King Smith on 2010-03-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of Stanley Duck as a director
dot icon12/03/2009
Annual return made up to 01/03/09
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/03/2008
Annual return made up to 01/03/08
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/03/2007
Annual return made up to 01/03/07
dot icon05/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 01/03/06
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Annual return made up to 01/03/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
New director appointed
dot icon06/04/2004
Annual return made up to 01/03/04
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Annual return made up to 01/03/03
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Annual return made up to 01/03/02
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2001
New director appointed
dot icon14/03/2001
Annual return made up to 01/03/01
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Annual return made up to 01/03/00
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
New director appointed
dot icon29/07/1999
Annual return made up to 01/03/99
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
Director resigned
dot icon29/07/1998
Annual return made up to 01/03/98
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon10/07/1997
Annual return made up to 01/03/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon30/05/1996
Annual return made up to 01/03/96
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Secretary resigned
dot icon20/02/1996
Registered office changed on 20/02/96 from: c/o sherborns vine street 2 high street burford, oxon OX8 4RR
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New secretary appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon16/02/1996
Full accounts made up to 1995-03-31
dot icon20/02/1995
Annual return made up to 01/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Director resigned
dot icon25/03/1994
Annual return made up to 01/03/94
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
New director appointed
dot icon08/10/1993
New director appointed
dot icon15/03/1993
Annual return made up to 01/03/93
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon10/07/1992
Annual return made up to 01/03/92
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon12/04/1991
Annual return made up to 01/03/91
dot icon10/04/1991
Registered office changed on 10/04/91 from: c/o smiths gore eastgate house eastgate street, winchester hampshire SO23 8DZ
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned;new director appointed
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Director resigned;new director appointed
dot icon12/07/1990
Registered office changed on 12/07/90 from: eastgate house eastgate street winchester hampshire SO23 8DZ
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Annual return made up to 01/03/90
dot icon09/02/1990
Addendum to annual accounts
dot icon17/08/1989
Director resigned;new director appointed
dot icon13/07/1989
Registered office changed on 13/07/89 from: brookfield house 44 davies st london
dot icon13/07/1989
Director resigned
dot icon08/05/1989
Director resigned;new director appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon27/08/1987
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
01/03/2027
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
0
76.71K
-
0.00
-
-
2022
1
84.60K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Joan Helen
Director
14/05/2019 - 23/01/2024
-
LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/07/2022 - Present
27
Hurst, Roger
Director
21/09/2017 - 21/01/2025
1
Stammers, John Leslie Noel
Director
29/08/2013 - 19/02/2015
2
Crampton, David Hugh
Director
24/10/2010 - 04/09/2013
-

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 MANAGEMENT LIMITED

BOWLING GREEN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at Development Managers Office Bowling Green Court, Hospital Road, Moreton-In-Marsh, Glos. GL56 0BX. 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 BOWLING GREEN COURT MANAGEMENT LIMITED?

toggle

BOWLING GREEN COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/08/1987 .

Where is BOWLING GREEN COURT MANAGEMENT LIMITED located?

toggle

BOWLING GREEN COURT MANAGEMENT LIMITED is registered at Development Managers Office Bowling Green Court, Hospital Road, Moreton-In-Marsh, Glos. GL56 0BX.

What does BOWLING GREEN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOWLING GREEN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-03-01 with no updates.