BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01243831

Incorporation date

10/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Bownham Park, Rodborough Common, Stroud GL5 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2025
Termination of appointment of Claire Moine as a director on 2025-06-10
dot icon06/05/2025
Registered office address changed from 3-7 Rowcroft Stroud GL5 3BJ GL5 3BJ England to 63 Bownham Park Rodborough Common Stroud GL5 5BZ on 2025-05-06
dot icon22/10/2024
Termination of appointment of David John Kilmister as a secretary on 2024-10-16
dot icon22/10/2024
Appointment of Mrs Franceska Waggett as a secretary on 2024-10-16
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Appointment of Mrs Franceska Waggett as a director on 2024-07-24
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/06/2024
Termination of appointment of Peter Graham Hopkins as a director on 2024-06-17
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Notification of a person with significant control statement
dot icon27/09/2022
Appointment of Dr Robert Oldham as a director on 2022-09-26
dot icon26/09/2022
Cessation of Martin John Clements as a person with significant control on 2022-09-01
dot icon26/09/2022
Termination of appointment of Kathleen Breckon as a director on 2022-09-26
dot icon05/09/2022
Appointment of Mr Daniel Peter Morris as a director on 2022-08-29
dot icon04/09/2022
Termination of appointment of Martin John Clements as a director on 2022-08-29
dot icon04/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/09/2022
Appointment of Mr Timothy Love as a director on 2022-08-29
dot icon03/09/2022
Appointment of Mrs Claire Moine as a director on 2022-08-29
dot icon03/09/2022
Appointment of Mrs Kathleen Breckon as a director on 2022-08-29
dot icon02/09/2022
Termination of appointment of Barbara Ann Harkis as a director on 2022-08-29
dot icon02/09/2022
Termination of appointment of Martin John Clements as a secretary on 2022-08-29
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/07/2021
Termination of appointment of Richard Smith as a director on 2021-06-30
dot icon13/07/2021
Termination of appointment of Andrew James Leaver as a director on 2021-06-30
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/09/2020
Appointment of Mr Andrew James Leaver as a director on 2020-09-14
dot icon20/09/2020
Appointment of Dr Barbara Ann Harkis as a director on 2020-09-14
dot icon11/09/2020
Appointment of Mr David John Kilmister as a secretary on 2020-09-10
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/01/2020
Registered office address changed from Stokescroft Cossack Sq Nailsworth Glos GL6 0DB to 3-7 Rowcroft Stroud GL5 3BJ GL5 3BJ on 2020-01-20
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/07/2019
Termination of appointment of Jane Ann Stevens as a director on 2019-06-18
dot icon19/12/2018
Termination of appointment of Emma Louise Naumann as a director on 2018-12-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/06/2017
Appointment of Mrs Emma Louise Naumann as a director on 2017-06-12
dot icon03/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon30/06/2015
Termination of appointment of Nigel Arthur Pegg as a director on 2015-06-16
dot icon21/07/2014
Annual return made up to 2014-06-30 no member list
dot icon21/07/2014
Appointment of Mrs Jane Ann Stevens as a director on 2014-06-17
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/08/2013
Annual return made up to 2013-06-30 no member list
dot icon10/08/2013
Appointment of Mr. David John Kilmister as a director
dot icon10/08/2013
Termination of appointment of Judy Kelsey as a director
dot icon07/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-30 no member list
dot icon02/07/2012
Appointment of Mr. Nigel Arthur Pegg as a director
dot icon02/07/2012
Appointment of Mr. Richard Smith as a director
dot icon23/06/2012
Termination of appointment of Jasin Lloyd as a director
dot icon23/06/2012
Termination of appointment of Gaby Lloyd as a director
dot icon25/07/2011
Annual return made up to 2011-06-30 no member list
dot icon25/07/2011
Director's details changed for Jasin Neil Lloyd on 2011-07-25
dot icon25/07/2011
Director's details changed for Gaby Lloyd on 2011-06-25
dot icon25/07/2011
Director's details changed for Keith Eyles on 2011-07-25
dot icon25/07/2011
Director's details changed for Martin John Clements on 2011-06-21
dot icon25/07/2011
Termination of appointment of David Whittaker as a secretary
dot icon20/07/2011
Appointment of Martin John Clements as a secretary
dot icon20/07/2011
Appointment of Martin John Clements as a director
dot icon20/07/2011
Appointment of Warren Edward Richards as a director
dot icon20/07/2011
Appointment of Peter Graham Hopkins as a director
dot icon20/07/2011
Appointment of Mrs Judy Rosemary May Kelsey as a director
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Anthony Doolin as a director
dot icon11/07/2011
Termination of appointment of David Whittaker as a director
dot icon11/07/2011
Termination of appointment of Trevor Allen as a director
dot icon11/07/2011
Termination of appointment of Julie Britton as a director
dot icon08/02/2011
Appointment of Anthony James Doolin as a director
dot icon27/08/2010
Termination of appointment of Anthony Greenwood as a director
dot icon10/08/2010
Annual return made up to 2010-06-30
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Termination of appointment of Judy Kelsey as a director
dot icon18/03/2010
Termination of appointment of Judy Kelsey as a director
dot icon14/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/08/2009
Annual return made up to 30/06/09
dot icon14/08/2009
Director appointed judy rosemary may kelsey
dot icon14/08/2009
Director appointed gaby lloyd
dot icon14/08/2009
Appointment terminated director susan hanks
dot icon14/08/2009
Appointment terminated director shirley bennett
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Annual return made up to 30/06/08
dot icon09/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/09/2007
New director appointed
dot icon09/09/2007
Annual return made up to 30/06/07
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/08/2006
Annual return made up to 30/06/06
dot icon07/06/2006
Secretary resigned;director resigned
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 30/06/05
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon16/09/2004
Annual return made up to 30/06/04
dot icon02/02/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon05/09/2003
Annual return made up to 30/06/03
dot icon30/06/2003
New director appointed
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Annual return made up to 30/06/02
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon12/09/2001
Annual return made up to 30/06/01
dot icon26/10/2000
New director appointed
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Annual return made up to 30/06/00
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Annual return made up to 30/06/99
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Annual return made up to 30/06/98
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Annual return made up to 30/06/97
dot icon21/07/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New secretary appointed;new director appointed
dot icon25/11/1996
Secretary resigned;director resigned
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Memorandum and Articles of Association
dot icon11/07/1996
Annual return made up to 30/06/96
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
New director appointed
dot icon20/07/1994
Annual return made up to 30/06/94
dot icon20/07/1994
New director appointed
dot icon20/07/1994
New secretary appointed
dot icon20/07/1994
Director resigned
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Annual return made up to 30/06/93
dot icon19/02/1993
Director resigned;new director appointed
dot icon10/07/1992
Full accounts made up to 1992-03-31
dot icon10/07/1992
Annual return made up to 30/06/92
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Director resigned;new director appointed
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Annual return made up to 30/06/91
dot icon26/07/1990
Director resigned;new director appointed
dot icon03/07/1990
Annual return made up to 30/06/90
dot icon03/07/1990
Full accounts made up to 1990-03-31
dot icon10/07/1989
Full accounts made up to 1989-03-31
dot icon10/07/1989
Annual return made up to 30/06/89
dot icon26/08/1988
Director resigned;new director appointed
dot icon19/07/1988
Full accounts made up to 1988-03-31
dot icon19/07/1988
Annual return made up to 06/07/88
dot icon23/09/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon17/08/1987
Full accounts made up to 1987-03-31
dot icon17/08/1987
Annual return made up to 30/06/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Annual return made up to 30/06/86
dot icon12/09/1986
Director resigned
dot icon05/08/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon+19.04 % *

* during past year

Cash in Bank

£74,922.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
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
0
52.58K
-
0.00
52.80K
-
2022
6
62.69K
-
0.00
62.94K
-
2023
0
74.58K
-
0.00
74.92K
-
2023
0
74.58K
-
0.00
74.92K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

74.58K £Ascended18.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.92K £Ascended19.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkis, Barbara Ann, Dr
Director
14/09/2020 - 29/08/2022
-
Breckon, Kathleen
Director
29/08/2022 - 26/09/2022
-
Moine, Claire
Director
29/08/2022 - 10/06/2025
-
Love, Timothy
Director
29/08/2022 - Present
-
Mr Martin John Clements
Director
23/01/1997 - 07/07/1998
3

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+
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 BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 10/02/1976 with the registered office located at 63 Bownham Park, Rodborough Common, Stroud GL5 5BZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED?

toggle

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 10/02/1976 .

Where is BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED located?

toggle

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is registered at 63 Bownham Park, Rodborough Common, Stroud GL5 5BZ.

What does BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED do?

toggle

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.