Company NameBowlerscroft Management Company Limited
Company StatusActive
Company Number02302200
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 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 David Mark Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameDeborah Louise Miller
StatusCurrent
Appointed17 March 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Michael John Janaway
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Martin John Stanford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(35 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameRaymond Oliver Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address4 Crouch Meadow
Pooles Lane Hullbridge
Hockley
Essex
SS5 6QF
Director NameMr Peter Herbert Patterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carter Close
Collier Row
Romford
Essex
RM5 2PB
Director NameMr Frederick Arthur Sharman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressPantiles Convent Road
Canvey Island
Essex
SS8 9DH
Director NameMr Alfred John Stafford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1996)
RolePartner
Correspondence Address24 Silverdale
Stanford Le Hope
Essex
SS17 8BE
Director NameMr Brian Peter Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration27 years, 2 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Frederick Arthur Sharman
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressPantiles Convent Road
Canvey Island
Essex
SS8 9DH
Secretary NameRaymond Oliver Holland
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 10 months after company formation)
Appointment Duration10 years (resigned 18 August 2003)
RoleCompany Director
Correspondence Address4 Crouch Meadow
Pooles Lane Hullbridge
Hockley
Essex
SS5 6QF
Director NameMr John Leslie Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 30 July 2019)
RoleFireplace Manufacturer
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Bryan Legros Waller
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMr Brian Peter Smith
NationalityBritish
StatusResigned
Appointed18 August 2003(14 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NamePeter George Chapman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameAndre Francois Henri Leister
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressPipers Wait
Lower Green Galleywood
Chelmsford
Essex
CM2 8QS
Director NameChristopher Brian Harris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years after company formation)
Appointment Duration11 years (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Lee John Hammond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Gary Cook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(30 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1D.p. Chapman & P.g. Chapman & D.m. Chapman
6.12%
Ordinary
3 at £1Ian Scott Mcleod & Terence Copsey & Malcolm Peter Mcleod
6.12%
Ordinary
3 at £1Jane La Roche & Eric La Roche
6.12%
Ordinary
3 at £1Michael Janaway & Leonard Wallis
6.12%
Ordinary
3 at £1Terence Leonard Nichols
6.12%
Ordinary
2 at £1Benchmode Analysis LTD
4.08%
Ordinary
2 at £1C's & B's LTD
4.08%
Ordinary
2 at £1Gary Cook
4.08%
Ordinary
2 at £1Irene Salter & Peter Salter
4.08%
Ordinary
2 at £1John Leslie Smith
4.08%
Ordinary
2 at £1Spencer Fern & Andrew James Wright
4.08%
Ordinary
1 at £1B & G Construction
2.04%
Ordinary
1 at £1Balvinder Kaur Samra & Manjit Singh Samra
2.04%
Ordinary
1 at £1Bruce Duncan Rowling & Martin Lee Duggan
2.04%
Ordinary
1 at £1Bryan Legros Waller & Christine Margaret Waller
2.04%
Ordinary
1 at £1C. Coughlan & J.m. Coughlan & M.j. Coughlan & E.r. Stuckey
2.04%
Ordinary
1 at £1Grant Beglan & Mandy Beglan
2.04%
Ordinary
1 at £1John P. Allen
2.04%
Ordinary
1 at £1Jon Peter Henry Wright & Alison Victoria Bowles & Linda Christine Wright & Peter Henry Wright
2.04%
Ordinary
1 at £1K.d. Breed
2.04%
Ordinary
1 at £1Keeley Scott
2.04%
Ordinary
1 at £1Keystone Technology LTD Retirement Benefits Scheme
2.04%
Ordinary
1 at £1Melvin Clive Foster
2.04%
Ordinary
1 at £1Mr Brian Peter Smith & Janet Barbara Smith
2.04%
Ordinary
1 at £1Rjc (Uk) LTD
2.04%
Ordinary
1 at £1S.k. Breed
2.04%
Ordinary
1 at £1Steven Smith & Sandra Smith
2.04%
Ordinary
6 at £1St Johns Court (Southend) Limited
12.24%
Ordinary

Financials

Year2014
Net Worth£39,494
Cash£42,278
Current Liabilities£6,359

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
19 February 2024Termination of appointment of Lee John Hammond as a director on 19 February 2024 (1 page)
19 February 2024Termination of appointment of Gary Cook as a director on 19 February 2024 (1 page)
13 October 2023Appointment of Mr Martin John Stanford as a director on 10 October 2023 (2 pages)
3 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 October 2022Confirmation statement made on 12 September 2022 with updates (6 pages)
19 May 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 19 May 2022 (1 page)
14 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
29 October 2021Confirmation statement made on 12 September 2021 with updates (6 pages)
10 August 2021Appointment of Mr Michael John Janaway as a director on 3 August 2021 (2 pages)
28 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 March 2021Appointment of Deborah Louise Miller as a secretary on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Brian Peter Smith as a secretary on 17 March 2021 (1 page)
26 September 2020Confirmation statement made on 12 September 2020 with updates (6 pages)
11 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 October 2019Termination of appointment of Christopher Brian Harris as a director on 21 October 2019 (1 page)
24 September 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
1 August 2019Termination of appointment of John Leslie Smith as a director on 30 July 2019 (1 page)
11 January 2019Appointment of Mr Gary Cook as a director on 8 January 2019 (2 pages)
13 December 2018Appointment of Mr Lee John Hammond as a director on 7 December 2018 (2 pages)
7 December 2018Termination of appointment of Peter George Chapman as a director on 7 December 2018 (1 page)
7 December 2018Appointment of Mr David Mark Chapman as a director on 7 December 2018 (2 pages)
7 December 2018Termination of appointment of Brian Peter Smith as a director on 7 December 2018 (1 page)
7 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
16 June 2017Director's details changed for Christopher Brian Harris on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Brian Peter Smith on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr John Leslie Smith on 16 June 2017 (2 pages)
16 June 2017Secretary's details changed for Mr Brian Peter Smith on 16 June 2017 (1 page)
16 June 2017Director's details changed for Peter George Chapman on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Christopher Brian Harris on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr John Leslie Smith on 16 June 2017 (2 pages)
16 June 2017Secretary's details changed for Mr Brian Peter Smith on 16 June 2017 (1 page)
16 June 2017Director's details changed for Peter George Chapman on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Brian Peter Smith on 16 June 2017 (2 pages)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
10 October 2016Director's details changed for Mr Brian Peter Smith on 12 September 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Brian Peter Smith on 12 September 2016 (1 page)
10 October 2016Director's details changed for Mr Brian Peter Smith on 12 September 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Brian Peter Smith on 12 September 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 49
(10 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 49
(10 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 49
(10 pages)
19 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 49
(10 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 49
(10 pages)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 49
(10 pages)
5 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (10 pages)
4 October 2012Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 66,Station Road, Upminster, Essex. RM14 2TD on 4 October 2012 (1 page)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (10 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
19 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (21 pages)
19 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (21 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
6 November 2008Director appointed christopher brian harris (2 pages)
6 November 2008Director appointed christopher brian harris (2 pages)
21 October 2008Return made up to 12/09/08; full list of members (10 pages)
21 October 2008Return made up to 12/09/08; full list of members (10 pages)
7 October 2008Full accounts made up to 30 June 2008 (7 pages)
7 October 2008Full accounts made up to 30 June 2008 (7 pages)
22 October 2007Return made up to 12/09/07; full list of members (10 pages)
22 October 2007Return made up to 12/09/07; full list of members (10 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
5 October 2007Full accounts made up to 30 June 2007 (7 pages)
5 October 2007Full accounts made up to 30 June 2007 (7 pages)
19 October 2006Return made up to 12/09/06; full list of members (10 pages)
19 October 2006Full accounts made up to 30 June 2006 (7 pages)
19 October 2006Full accounts made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 12/09/06; full list of members (10 pages)
20 October 2005Full accounts made up to 30 June 2005 (6 pages)
20 October 2005Full accounts made up to 30 June 2005 (6 pages)
22 September 2005Return made up to 12/09/05; full list of members (11 pages)
22 September 2005Return made up to 12/09/05; full list of members (11 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 October 2004Full accounts made up to 30 June 2004 (7 pages)
18 October 2004Full accounts made up to 30 June 2004 (7 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 2003Full accounts made up to 30 June 2003 (7 pages)
11 November 2003Full accounts made up to 30 June 2003 (7 pages)
10 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2002Full accounts made up to 30 June 2002 (7 pages)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2002Full accounts made up to 30 June 2002 (7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
26 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2001Full accounts made up to 30 June 2001 (7 pages)
17 October 2001Full accounts made up to 30 June 2001 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 November 2000Return made up to 12/09/00; full list of members (9 pages)
1 November 2000Return made up to 12/09/00; full list of members (9 pages)
31 October 2000Full accounts made up to 30 June 2000 (6 pages)
31 October 2000Full accounts made up to 30 June 2000 (6 pages)
26 October 1999Full accounts made up to 30 June 1999 (7 pages)
26 October 1999Return made up to 12/09/99; full list of members (7 pages)
26 October 1999Full accounts made up to 30 June 1999 (7 pages)
26 October 1999Return made up to 12/09/99; full list of members (7 pages)
4 November 1998Full accounts made up to 30 June 1998 (7 pages)
4 November 1998Full accounts made up to 30 June 1998 (7 pages)
8 October 1998Return made up to 12/09/98; full list of members (7 pages)
8 October 1998Return made up to 12/09/98; full list of members (7 pages)
10 November 1997Full accounts made up to 30 June 1997 (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (6 pages)
22 September 1997Return made up to 12/09/97; full list of members (7 pages)
22 September 1997Return made up to 12/09/97; full list of members (7 pages)
10 December 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 1996Full accounts made up to 30 June 1996 (6 pages)
10 December 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 1996Full accounts made up to 30 June 1996 (6 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
29 November 1995Full accounts made up to 30 June 1995 (7 pages)
29 November 1995Full accounts made up to 30 June 1995 (7 pages)
1 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 October 1990Memorandum and Articles of Association (15 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1988Incorporation (15 pages)