Company NameBower Court Management Company Limited
DirectorsJames Towler and Spencer Leonard Charles Hudson
Company StatusActive
Company Number01608786
CategoryPrivate Limited Company
Incorporation Date20 January 1982(42 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Towler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleInformation Technology Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMr Spencer Leonard Charles Hudson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed06 July 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMr Timothy John Fowler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(10 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 27 March 1992)
RoleCustomer Service Coordinator
Correspondence Address18 Bower Court
Maybury
Woking
Surrey
GU22 8HB
Director NameBirger Olaf Schaathun
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address16 Bower Court
Princess Road
Woking
Surrey
GU22 8HB
Secretary NameMiss Jane Pender Hughes
NationalityBritish
StatusResigned
Appointed06 March 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address10 Bower Court
Woking
Surrey
GU22 8HB
Director NameMiss Jane Pender Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address10 Bower Court
Woking
Surrey
GU22 8HB
Director NameLee Kevin Horwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1997)
RoleComputer Engineer
Correspondence Address18 Bower Court
Princess Road
Woking
Surrey
GU22 8HB
Director NameAnthony Wirkus
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1995)
RoleGraphic Designer (Unemployed)
Correspondence Address20 Bower Court
Princess Road
Woking
Surrey
GU22 8HB
Secretary NameBirger Olaf Schaathun
NationalityBritish
StatusResigned
Appointed24 February 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 1994)
RoleSoftware Consultant
Correspondence Address16 Bower Court
Princess Road
Woking
Surrey
GU22 8HB
Secretary NameBarbara Evelyn Fowler
NationalityBritish
StatusResigned
Appointed19 September 1994(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address48 Stanley Street
Bedford
MK41 7RY
Director NameMark James Leahy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1995(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1997)
RolePrincipal Housing Laison Offic
Correspondence Address8 Bower Court Princess Road
Mayberry
Woking
Surrey
GU22 8HB
Director NameSally Ann Pickford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years after company formation)
Appointment Duration20 years (resigned 20 February 2017)
RoleTraining Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bower Court
Woking
Surrey
GU22 8HB
Secretary NameDavid Michael Keens
NationalityBritish
StatusResigned
Appointed14 May 1999(17 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 June 2015)
RoleCompany Director
Correspondence Address10 Bower Court
Woking
Surrey
GU22 8HB
Director NameChristopher David Leech
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2003)
RoleManager
Correspondence Address16 Bower Court
Woking
Surrey
GU22 8HB

Location

Registered AddressC/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £5Christopher David Leech
5.00%
Ordinary
1 at £5K. Dyer
5.00%
Ordinary
1 at £5K. O'grady
5.00%
Ordinary
1 at £5M. Lewis
5.00%
Ordinary
1 at £5Miss Arastem
5.00%
Ordinary
1 at £5Miss Coker
5.00%
Ordinary
1 at £5Miss J. Satchel
5.00%
Ordinary
1 at £5Mr D. Keens
5.00%
Ordinary
1 at £5Mr F. Kara-mohammed
5.00%
Ordinary
1 at £5Mr J. Holtam
5.00%
Ordinary
1 at £5Mr Meddway
5.00%
Ordinary
1 at £5Mr Perren
5.00%
Ordinary
1 at £5Mr R. Beasley
5.00%
Ordinary
1 at £5Mr R. Daniell
5.00%
Ordinary
1 at £5Mr Wirkus
5.00%
Ordinary
1 at £5Mrs C. Bulford
5.00%
Ordinary
1 at £5P. Martinez
5.00%
Ordinary
1 at £5Professor Lightman
5.00%
Ordinary
1 at £5R. Ataei
5.00%
Ordinary
1 at £5S. Pickford
5.00%
Ordinary

Financials

Year2014
Turnover£8,847
Net Worth£14,465
Cash£1,617
Current Liabilities£521

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

5 April 2024Micro company accounts made up to 31 March 2024 (3 pages)
12 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
11 October 2023Termination of appointment of James Towler as a director on 21 September 2023 (1 page)
4 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
6 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 11 January 2022 with updates (6 pages)
1 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
3 December 2020Appointment of Spencer Leonard Charles Hudson as a director on 3 December 2020 (2 pages)
1 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
4 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Appointment of Mr James Towler as a director on 14 February 2017 (2 pages)
4 April 2017Appointment of Mr James Towler as a director on 14 February 2017 (2 pages)
20 February 2017Termination of appointment of Sally Ann Pickford as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Sally Ann Pickford as a director on 20 February 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
6 July 2015Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page)
6 July 2015Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page)
6 July 2015Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages)
21 June 2015Termination of appointment of David Michael Keens as a secretary on 21 June 2015 (1 page)
21 June 2015Termination of appointment of David Michael Keens as a secretary on 21 June 2015 (1 page)
25 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
25 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2012Director's details changed for Sally Ann Wilkinson on 14 January 2012 (2 pages)
14 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
14 January 2012Director's details changed for Sally Ann Wilkinson on 14 January 2012 (2 pages)
14 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
5 February 2010Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (9 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 February 2009Return made up to 11/01/09; full list of members (9 pages)
23 February 2009Return made up to 11/01/09; full list of members (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 December 2008Registered office changed on 02/12/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page)
1 December 2008Return made up to 11/01/08; full list of members (9 pages)
1 December 2008Return made up to 11/01/08; full list of members (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 April 2007Accounts made up to 31 March 2006 (13 pages)
23 April 2007Accounts made up to 31 March 2006 (13 pages)
21 February 2007Return made up to 11/01/07; full list of members (12 pages)
21 February 2007Return made up to 11/01/07; full list of members (12 pages)
31 January 2006Accounts made up to 31 March 2005 (12 pages)
31 January 2006Accounts made up to 31 March 2005 (12 pages)
19 January 2006Return made up to 11/01/06; full list of members (12 pages)
19 January 2006Return made up to 11/01/06; full list of members (12 pages)
14 February 2005Return made up to 11/01/05; full list of members (10 pages)
14 February 2005Return made up to 11/01/05; full list of members (10 pages)
3 February 2005Accounts made up to 31 March 2004 (12 pages)
3 February 2005Accounts made up to 31 March 2004 (12 pages)
13 February 2004Return made up to 11/01/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2004Return made up to 11/01/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2003Accounts made up to 31 March 2003 (11 pages)
23 October 2003Accounts made up to 31 March 2003 (11 pages)
21 March 2003Return made up to 11/01/03; change of members (7 pages)
21 March 2003Return made up to 11/01/03; change of members (7 pages)
25 November 2002Accounts made up to 31 March 2002 (11 pages)
25 November 2002Accounts made up to 31 March 2002 (11 pages)
26 March 2002Return made up to 11/01/02; full list of members (7 pages)
26 March 2002Return made up to 11/01/02; full list of members (7 pages)
22 November 2001Accounts made up to 31 March 2001 (12 pages)
22 November 2001Accounts made up to 31 March 2001 (12 pages)
29 March 2001Return made up to 11/01/01; change of members (6 pages)
29 March 2001Return made up to 11/01/01; change of members (6 pages)
18 September 2000Accounts made up to 31 March 2000 (9 pages)
18 September 2000Accounts made up to 31 March 2000 (9 pages)
12 January 2000Return made up to 11/01/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2000Return made up to 11/01/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 1999Accounts made up to 31 March 1999 (9 pages)
1 September 1999Accounts made up to 31 March 1999 (9 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
29 March 1995Return made up to 11/01/95; change of members (8 pages)
29 March 1995Return made up to 11/01/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 January 1982Incorporation (13 pages)
20 January 1982Incorporation (13 pages)