BOWYER BRYCE (SURVEYORS) LIMITED

Register to unlock more data on OkredoRegister

BOWYER BRYCE (SURVEYORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01456714

Incorporation date

24/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon05/02/2025
Director's details changed for Mr Steven John Murray on 2025-01-09
dot icon05/02/2025
Director's details changed for Mr Ian Michael Harding on 2025-01-09
dot icon04/02/2025
Director's details changed for Mr Nigel Luther John Leedham on 2025-01-09
dot icon04/02/2025
Change of details for Mr Ian Michael Harding as a person with significant control on 2025-01-09
dot icon04/02/2025
Change of details for Mr Steven John Murray as a person with significant control on 2025-01-09
dot icon09/01/2025
Registered office address changed from 96 Silver Street Enfield Middx EN1 3TW to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 2025-01-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon22/02/2024
Change of details for Ian Michael Harding as a person with significant control on 2024-02-09
dot icon22/02/2024
Director's details changed for Mr Ian Michael Harding on 2024-02-09
dot icon24/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon03/03/2020
Notification of Nigel Luther John Leedham as a person with significant control on 2020-02-21
dot icon03/03/2020
Director's details changed for Mr Nigel Luther John Leedham on 2020-02-21
dot icon27/02/2020
Change of details for Mr Steven John Murray as a person with significant control on 2020-02-27
dot icon11/02/2020
Change of details for Ian Michael Harding as a person with significant control on 2020-02-11
dot icon11/02/2020
Director's details changed for Ian Michael Harding on 2020-02-11
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Appointment of Mr Nigel Luther John Leedham as a director on 2019-05-01
dot icon11/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/03/2018
Notification of Ian Michael Harding as a person with significant control on 2018-02-22
dot icon22/03/2018
Cessation of Raymond Arrowsmith as a person with significant control on 2018-02-22
dot icon22/03/2018
Cessation of John Bryce as a person with significant control on 2018-02-22
dot icon22/03/2018
Change of details for Mr Steven John Murray as a person with significant control on 2018-02-22
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon19/10/2017
Director's details changed for Ian Michael Harding on 2017-10-19
dot icon15/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon15/09/2017
Termination of appointment of John Bryce as a director on 2017-09-14
dot icon25/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon28/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon01/09/2015
Director's details changed for Steven Murray on 2015-08-28
dot icon01/09/2015
Director's details changed for Mr John Bryce on 2015-08-28
dot icon28/08/2015
Director's details changed for Ian Michael Harding on 2015-08-28
dot icon20/04/2015
Termination of appointment of Raymond Arrowsmith as a secretary on 2015-04-08
dot icon20/04/2015
Termination of appointment of Raymond Arrowsmith as a director on 2015-04-08
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon28/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon01/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon23/09/2010
Director's details changed for Steven Murray on 2009-10-01
dot icon23/09/2010
Director's details changed for Ian Michael Harding on 2009-10-01
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon04/02/2009
Appointment terminated director david sinden
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Return made up to 27/08/08; full list of members
dot icon22/09/2008
Director's change of particulars / john bryce / 27/08/2008
dot icon09/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/09/2007
Director's particulars changed
dot icon12/09/2007
Return made up to 27/08/07; full list of members
dot icon11/09/2007
Location of debenture register
dot icon11/09/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 7A town centre hatfield hertfordshire AL10 0JZ
dot icon11/09/2007
Director's particulars changed
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/06/2007
New director appointed
dot icon05/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/09/2006
Return made up to 27/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/09/2005
Return made up to 27/08/05; full list of members
dot icon14/12/2004
Certificate of change of name
dot icon17/09/2004
Return made up to 27/08/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/09/2003
Return made up to 27/08/03; full list of members
dot icon06/09/2002
Return made up to 27/08/02; full list of members
dot icon26/07/2002
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon27/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/09/2001
Return made up to 27/08/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-04-30
dot icon31/08/2000
Return made up to 27/08/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-04-30
dot icon15/09/1999
Return made up to 27/08/99; full list of members
dot icon29/10/1998
Full accounts made up to 1998-04-30
dot icon26/08/1998
Return made up to 27/08/98; no change of members
dot icon17/03/1998
Director's particulars changed
dot icon06/10/1997
Full accounts made up to 1997-04-30
dot icon15/09/1997
Return made up to 27/08/97; no change of members
dot icon11/10/1996
Full accounts made up to 1996-04-30
dot icon20/09/1996
Return made up to 27/08/96; full list of members
dot icon08/08/1996
Director's particulars changed
dot icon06/10/1995
Accounts for a small company made up to 1995-04-30
dot icon31/08/1995
Return made up to 27/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-04-30
dot icon20/09/1994
Return made up to 27/08/94; no change of members
dot icon18/10/1993
Return made up to 27/08/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1993-04-30
dot icon27/05/1993
Director resigned
dot icon06/10/1992
Accounts for a small company made up to 1992-04-30
dot icon28/09/1992
Return made up to 27/08/92; no change of members
dot icon11/09/1991
Return made up to 27/08/91; no change of members
dot icon22/08/1991
Accounts for a small company made up to 1991-04-30
dot icon08/11/1990
Director's particulars changed
dot icon18/09/1990
Accounts for a small company made up to 1990-04-30
dot icon18/09/1990
Return made up to 27/08/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-04-30
dot icon29/11/1989
Return made up to 14/09/89; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1988-04-30
dot icon16/11/1988
Return made up to 08/09/88; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-04-30
dot icon21/12/1987
Return made up to 17/11/87; full list of members
dot icon09/12/1987
Director's particulars changed
dot icon25/09/1987
Registered office changed on 25/09/87 from: 34/38 church street enfield middx
dot icon07/03/1987
Secretary resigned
dot icon27/02/1987
Accounts for a small company made up to 1986-04-30
dot icon27/02/1987
Return made up to 27/10/86; full list of members
dot icon20/12/1986
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
257.14K
-
0.00
221.41K
-
2022
13
276.37K
-
0.00
242.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Ian Michael
Director
16/07/2002 - Present
1
Leedham, Nigel Luther John
Director
01/05/2019 - Present
2

Persons with Significant Control

5
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 BOWYER BRYCE (SURVEYORS) LIMITED

BOWYER BRYCE (SURVEYORS) LIMITED is an(a) Active company incorporated on 24/10/1979 with the registered office located at Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PL. 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 BOWYER BRYCE (SURVEYORS) LIMITED?

toggle

BOWYER BRYCE (SURVEYORS) LIMITED is currently Active. It was registered on 24/10/1979 .

Where is BOWYER BRYCE (SURVEYORS) LIMITED located?

toggle

BOWYER BRYCE (SURVEYORS) LIMITED is registered at Haslers Hawke House, Old Station Road, Loughton, Essex IG10 4PL.

What does BOWYER BRYCE (SURVEYORS) LIMITED do?

toggle

BOWYER BRYCE (SURVEYORS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BOWYER BRYCE (SURVEYORS) LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-22 with updates.