UKBizDB.co.uk

BOWCROFT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowcroft Properties Limited. The company was founded 18 years ago and was given the registration number 05821488. The firm's registered office is in SEVENOAKS. You can find them at 4f Eardley Road, , Sevenoaks, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOWCROFT PROPERTIES LIMITED
Company Number:05821488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4f Eardley Road, Sevenoaks, Kent, England, TN13 1XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4f, Eardley Road, Sevenoaks, England, TN13 1XT

Secretary16 May 2018Active
4f, Eardley Road, Sevenoaks, England, TN13 1XT

Director16 May 2018Active
Parklands, Parkfield, Sevenoaks, England, TN15 0HX

Secretary09 July 2013Active
Flintwood, Leas Green, Chislehurst, BR7 6HD

Secretary18 July 2006Active
Flintwood, Leas Green, Chislehurst, BR7 6HD

Secretary22 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 May 2006Active
63 Bosville Drive, Sevenoaks, TN13 3JB

Director22 September 2006Active
Barnet Field, Blackhall Lane, Sevenoaks, TN15 0HS

Director22 September 2006Active
Flintwood Leas Green, Chislehurst, BR7 6HD

Director18 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 May 2006Active

People with Significant Control

Mr Philippe John Eric Bennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:4f, Eardley Road, Sevenoaks, England, TN13 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Lee-Kemp
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:4f, Eardley Road, Sevenoaks, England, TN13 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Address

Change registered office address company with date old address new address.

Download
2018-05-19Officers

Appoint person secretary company with name date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.