BOWSTRIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWSTRIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06435192

Incorporation date

22/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

141 Holly Drive, Aylesbury HP21 8XSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon20/01/2026
Micro company accounts made up to 2025-11-30
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-11-30
dot icon30/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Micro company accounts made up to 2021-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon14/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon18/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/01/2019
Registered office address changed from 27 West Ridge Bourne End SL8 5BU England to 141 Holly Drive Aylesbury HP21 8XS on 2019-01-12
dot icon12/01/2019
Notification of James Oliver Curteis as a person with significant control on 2019-01-12
dot icon12/01/2019
Cessation of Lindsey Isobel Weedon as a person with significant control on 2019-01-12
dot icon29/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon04/11/2018
Appointment of Mrs Jacqueline Faulkner as a secretary on 2018-11-03
dot icon03/11/2018
Termination of appointment of Ian Taylor Cameron as a secretary on 2018-11-03
dot icon03/11/2018
Registered office address changed from C/O I T C Associates 234 Blind Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9LD to 27 West Ridge Bourne End SL8 5BU on 2018-11-03
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon16/09/2014
Appointment of Mr Ian Taylor Cameron as a secretary on 2014-09-01
dot icon14/09/2014
Termination of appointment of Land Graham Partnership Llp as a secretary on 2014-09-01
dot icon14/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/09/2014
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN to C/O I T C Associates 234 Blind Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9LD on 2014-09-14
dot icon17/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/03/2013
Appointment of Lindsey Isobel Weedon as a director
dot icon26/03/2013
Appointment of Land Graham Partnership Llp as a secretary
dot icon31/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/12/2012
Registered office address changed from 12 River Park Drive Marlow Buckinghamshire SL7 1QH on 2012-12-31
dot icon31/12/2012
Termination of appointment of Steven Bennett as a director
dot icon31/12/2012
Termination of appointment of Steven Bennett as a secretary
dot icon23/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/12/2011
Appointment of Mrs Lesley Anne Walsh as a director
dot icon04/12/2011
Termination of appointment of Robert Jackman as a director
dot icon11/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon12/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Steven Nicholas Bennett on 2009-10-01
dot icon11/12/2009
Director's details changed for Benjamin Edward Curtis on 2009-10-01
dot icon11/12/2009
Director's details changed for Nathan John Curtis on 2009-10-01
dot icon11/12/2009
Director's details changed for Alexander Paul Walker on 2009-10-01
dot icon11/12/2009
Director's details changed for Elizabeth Anne Saunders on 2009-10-01
dot icon11/12/2009
Director's details changed for James Oliver Curtis on 2009-10-01
dot icon11/12/2009
Director's details changed for Robert Jackman on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Steven Nicholas Bennett on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 12 river park drive marlow buckinghamshire SL7 1QH
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon22/11/2007
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
30/11/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.29K
-
0.00
-
-
2022
0
57.07K
-
0.00
-
-
2022
0
57.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

57.07K £Ascended13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAND GRAHAM PARTNERSHIP LLP
Corporate Secretary
12/03/2013 - 31/08/2014
5
Jackman, Robert Stephen
Director
21/11/2007 - 29/06/2011
2
Weedon, Lindsey Isobel
Director
13/03/2013 - Present
4
Saunders, Elizabeth Anne
Director
22/11/2007 - Present
2
Walsh, Lesley Anne
Director
01/07/2011 - Present
1

Persons with Significant Control

2
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 BOWSTRIDGE COURT MANAGEMENT LIMITED

BOWSTRIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at 141 Holly Drive, Aylesbury HP21 8XS. 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 BOWSTRIDGE COURT MANAGEMENT LIMITED?

toggle

BOWSTRIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/11/2007 .

Where is BOWSTRIDGE COURT MANAGEMENT LIMITED located?

toggle

BOWSTRIDGE COURT MANAGEMENT LIMITED is registered at 141 Holly Drive, Aylesbury HP21 8XS.

What does BOWSTRIDGE COURT MANAGEMENT LIMITED do?

toggle

BOWSTRIDGE COURT MANAGEMENT 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 BOWSTRIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-11-30.