BOWSTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOWSTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620291

Incorporation date

13/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Cranes Park, Surbiton, Surrey KT5 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon31/03/2026
Registered office address changed from C/O Ardern Jones 2 Ridgeway Epsom Surrey KT19 8LB to 19 Cranes Park Surbiton Surrey KT5 8AB on 2026-03-31
dot icon06/03/2026
Director's details changed
dot icon06/03/2026
Director's details changed
dot icon06/03/2026
Appointment of Mr Paul Anthnony Ardern-Jones as a director on 2026-03-04
dot icon06/03/2026
Appointment of Mrs Audrey Therese Ardern-Jones as a director on 2026-03-04
dot icon10/02/2026
Termination of appointment of Paul Anthony Ardern-Jones as a director on 2026-02-06
dot icon10/02/2026
Termination of appointment of Paul Anthony Ardern-Jones as a secretary on 2026-02-06
dot icon09/02/2026
Termination of appointment of Audrey Therese Ardern-Jones as a director on 2026-02-06
dot icon09/02/2026
Appointment of Mrs Deborah Mary Scott as a director on 2026-02-06
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon09/02/2026
Appointment of Mr Michael Roger Ardern-Jones as a director on 2026-02-06
dot icon09/02/2026
Director's details changed for Mr Michael Roger Ardern-Jones on 2026-02-06
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/11/2024
Termination of appointment of Deborah Mary Scott as a director on 2024-11-11
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon01/10/2018
Director's details changed for Deborah Mary Scott on 2018-09-30
dot icon30/09/2018
Director's details changed for Deborah Mary Juliet Scott on 2018-09-30
dot icon03/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/08/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon16/06/2011
Appointment of Mr Paul Anthony Ardern-Jones as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/06/2010
Director's details changed for Deborah Mary Juliet Scott on 2010-06-03
dot icon28/06/2010
Director's details changed for Audrey Therese Ardern-Jones on 2010-06-13
dot icon17/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / audrey ardern jones / 27/07/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon16/06/2008
Appointment terminated secretary audrey ardern jones
dot icon11/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 13/06/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 13/06/06; full list of members
dot icon19/06/2006
Location of debenture register
dot icon19/06/2006
Location of register of members
dot icon15/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon07/07/2005
Return made up to 13/06/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon15/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon24/06/2004
Return made up to 13/06/04; full list of members
dot icon19/12/2003
New secretary appointed;new director appointed
dot icon01/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon01/12/2003
Secretary resigned;director resigned
dot icon30/06/2003
Return made up to 13/06/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 13/06/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 13/06/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-06-30
dot icon13/07/2000
Return made up to 13/06/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon09/08/1999
Return made up to 13/06/99; full list of members
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed
dot icon03/12/1998
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Return made up to 13/06/98; no change of members
dot icon19/12/1997
Accounts for a small company made up to 1997-06-30
dot icon19/06/1997
Return made up to 13/06/97; full list of members
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon22/11/1996
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
Return made up to 13/06/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-06-30
dot icon18/07/1995
Return made up to 13/06/95; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-06-30
dot icon15/08/1994
Return made up to 13/06/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-06-30
dot icon28/06/1993
Return made up to 13/06/93; full list of members
dot icon02/12/1992
Accounts for a small company made up to 1992-06-30
dot icon08/09/1992
Return made up to 13/06/92; full list of members
dot icon09/10/1991
New director appointed
dot icon09/10/1991
New secretary appointed;new director appointed
dot icon03/10/1991
Ad 20/06/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/06/1991
Director resigned
dot icon24/06/1991
Secretary resigned
dot icon24/06/1991
Registered office changed on 24/06/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon13/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
888.16K
-
0.00
200.15K
-
2022
0
890.67K
-
0.00
210.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Deborah Mary
Director
03/07/1999 - 11/11/2024
5
Scott, Deborah Mary
Director
06/02/2026 - Present
5
JPCORS LIMITED
Nominee Secretary
13/06/1991 - 13/06/1991
5391
JPCORD LIMITED
Nominee Director
13/06/1991 - 13/06/1991
5355
Ardern-Jones, Michael Roger
Director
30/03/1997 - 24/09/2003
1

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 BOWSTAR PROPERTIES LIMITED

BOWSTAR PROPERTIES LIMITED is an(a) Active company incorporated on 13/06/1991 with the registered office located at 19 Cranes Park, Surbiton, Surrey KT5 8AB. There are currently 4 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 BOWSTAR PROPERTIES LIMITED?

toggle

BOWSTAR PROPERTIES LIMITED is currently Active. It was registered on 13/06/1991 .

Where is BOWSTAR PROPERTIES LIMITED located?

toggle

BOWSTAR PROPERTIES LIMITED is registered at 19 Cranes Park, Surbiton, Surrey KT5 8AB.

What does BOWSTAR PROPERTIES LIMITED do?

toggle

BOWSTAR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWSTAR PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from C/O Ardern Jones 2 Ridgeway Epsom Surrey KT19 8LB to 19 Cranes Park Surbiton Surrey KT5 8AB on 2026-03-31.