Company NameBowleaze Property Limited
DirectorsRonald David Gooderham and Darren Charles Fowler
Company StatusActive
Company Number10561142
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald David Gooderham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D1 Unit D1 Great Ropers Business Centre
Great Ropers Lane
Brentwood
CM13 3JW
Director NameMr Darren Charles Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D1 Unit D1 Great Ropers Business Centre
Great Ropers Lane
Brentwood
CM13 3JW
Director NameMr Terry Newsum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hutchinson Court Padnall Road
Romford
Essex
RM6 5ET
Director NameMr Darren Charles Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
CM14 4BA
Director NameMr Darren John Mills
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
CM14 4BA

Location

Registered AddressUnit D1 Unit D1 Great Ropers Business Centre
Great Ropers Lane
Brentwood
CM13 3JW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Accounts

Latest Accounts31 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 3 weeks ago)
Next Return Due5 January 2025 (7 months, 3 weeks from now)

Charges

26 August 2021Delivered on: 27 August 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 14B maldon road, tiptree, essex, CO5 0LL, being all of the land and buildings in title EX389393, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

2 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 April 2023Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE England to Unit D1 Unit D1 Great Ropers Business Centre Great Ropers Lane Brentwood CM13 3JW on 13 April 2023 (1 page)
2 March 2023Registered office address changed from 24a Crown Street Brentwood CM14 4BA England to 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE on 2 March 2023 (1 page)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 December 2021Appointment of Mr Darren Charles Fowler as a director on 15 December 2021 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
21 December 2021Cessation of Darren John Mills as a person with significant control on 1 December 2021 (1 page)
21 December 2021Termination of appointment of Darren John Mills as a director on 15 December 2021 (1 page)
14 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 August 2021Registration of charge 105611420001, created on 26 August 2021 (5 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Cessation of Darren Charles Fowler as a person with significant control on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Darren Charles Fowler as a director on 15 December 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 March 2020Director's details changed for Mr Darren John Mills on 4 March 2020 (2 pages)
4 March 2020Registered office address changed from The Old Brickworks Unit 32F Bates Industrial Estate Romford RM3 0JH England to 24a Crown Street Brentwood CM14 4BA on 4 March 2020 (1 page)
4 March 2020Change of details for Mr Darren John Mills as a person with significant control on 4 March 2020 (2 pages)
11 February 2020Appointment of Mr Darren John Mills as a director on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 February 2020Notification of Ronald David Gooderham as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr Ronald David Gooderham as a director on 11 February 2020 (2 pages)
11 February 2020Notification of Darren John Mills as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr. Darren Charles Fowler as a person with significant control on 11 February 2020 (2 pages)
4 February 2020Director's details changed for Mr. Darren Charles Fowler on 4 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 March 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 March 2018Registered office address changed from 22a West Station Yard Spital Road Maldon Essex CM9 6TS to The Old Brickworks Unit 32F Bates Industrial Estate Romford RM3 0JH on 21 March 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 November 2017Change of details for Mr. Darren Charles Fowler as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Terry Newsum as a director on 13 November 2017 (1 page)
13 November 2017Change of details for Mr. Darren Charles Fowler as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Cessation of Terry Newsum as a person with significant control on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Terry Newsum as a director on 13 November 2017 (1 page)
13 November 2017Cessation of Terry Newsum as a person with significant control on 13 November 2017 (1 page)
19 September 2017Appointment of Mr. Darren Charles Fowler as a director on 1 August 2017 (3 pages)
19 September 2017Appointment of Mr. Darren Charles Fowler as a director on 1 August 2017 (3 pages)
28 April 2017Registered office address changed from 6 Gilstead Hall Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RH United Kingdom to 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from 6 Gilstead Hall Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RH United Kingdom to 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 28 April 2017 (2 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 100
(42 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 100
(42 pages)