BOWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275002

Incorporation date

11/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/08/2025
Secretary's details changed for Peerless Properties (Oxford) Limited on 2025-08-30
dot icon05/08/2025
Appointment of Mr Steven Anthony Gabriel as a director on 2025-07-29
dot icon05/08/2025
Termination of appointment of Peerless Properties (Oxford) Ltd as a director on 2025-07-29
dot icon13/06/2025
Appointment of Peerless Properties (Oxford) Ltd as a director on 2025-06-10
dot icon13/06/2025
Termination of appointment of David Sean Kurt Lee as a director on 2025-06-10
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon03/01/2024
Micro company accounts made up to 2023-03-31
dot icon01/07/2023
Termination of appointment of Adil Razi Kazmi as a director on 2022-09-01
dot icon01/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon18/10/2018
Micro company accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon04/12/2017
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Adil Razi Kazmi as a director
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Emma Ray as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/11/2010
Termination of appointment of Emma Ray as a secretary
dot icon26/11/2010
Appointment of Miss Emma Louise Ray as a director
dot icon29/07/2010
Appointment of Emma Louise Ray as a secretary
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Peerless Properties (Oxford) Limited on 2010-06-11
dot icon28/04/2010
Termination of appointment of Stuart Wright as a director
dot icon28/04/2010
Termination of appointment of Andrew Smith as a director
dot icon28/04/2010
Termination of appointment of Rachel Lewis as a director
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/03/2010
Appointment of David Lee as a director
dot icon03/07/2009
Return made up to 11/06/09; full list of members
dot icon02/07/2009
Appointment terminated director darbys director services LIMITED
dot icon02/07/2009
Appointment terminated secretary robert barter
dot icon02/07/2009
Appointment terminated secretary darbys secretarial services LIMITED
dot icon29/05/2009
Secretary appointed peerless properties (oxford) LIMITED
dot icon17/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/03/2009
Registered office changed on 11/03/2009 from 52 new inn hall street oxford oxfordshire OX1 2DN
dot icon22/10/2008
Ad 29/09/08\gbp si 1@1=1\gbp ic 10/11\
dot icon02/10/2008
Ad 29/09/08\gbp si 10@1=10\gbp ic 10/20\
dot icon08/08/2008
Return made up to 11/06/08; full list of members
dot icon07/08/2008
Secretary appointed robert william barter
dot icon07/08/2008
Director appointed andrew smith
dot icon07/08/2008
Director appointed stuart andrew wright
dot icon07/08/2008
Director appointed rachel wendy lewis
dot icon20/05/2008
Ad 25/04/08\gbp si 1@1=1\gbp ic 9/10\
dot icon20/05/2008
Ad 28/03/08\gbp si 1@1=1\gbp ic 8/9\
dot icon20/05/2008
Ad 20/03/08\gbp si 1@1=1\gbp ic 7/8\
dot icon20/05/2008
Ad 28/03/08\gbp si 1@1=1\gbp ic 6/7\
dot icon20/05/2008
Ad 12/12/07\gbp si 1@1=1\gbp ic 5/6\
dot icon20/05/2008
Ad 05/03/08\gbp si 1@1=1\gbp ic 4/5\
dot icon20/05/2008
Ad 15/02/08\gbp si 1@1=1\gbp ic 3/4\
dot icon12/11/2007
Ad 07/11/07--------- £ si 1@1=1 £ ic 2/3
dot icon30/10/2007
Certificate of change of name
dot icon11/06/2007
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
11/06/2026
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
21.00
-
0.00
-
-
2022
0
21.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Director
10/06/2025 - 29/07/2025
83
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
05/05/2009 - Present
83
Gabriel, Steven Anthony
Director
29/07/2025 - Present
4
Lee, David Sean Kurt
Director
10/06/2009 - 10/06/2025
1
Kazmi, Adil Razi
Director
24/04/2012 - 01/09/2022
-

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 BOWOOD COURT MANAGEMENT COMPANY LIMITED

BOWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. 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 BOWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

BOWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/2007 .

Where is BOWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BOWOOD COURT MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does BOWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.