Company Information for BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED
52 SYDNEY STREET, LONDON, SW3 6PS,
|
Company Registration Number
06873044
Private Limited Company
Active |
Company Name | ||
---|---|---|
BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED | ||
Legal Registered Office | ||
52 SYDNEY STREET LONDON SW3 6PS Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 06873044 | |
---|---|---|
Company ID Number | 06873044 | |
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 22:59:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM EDWARD BENWELL TAYLOR-SMITH |
||
KIM DAVID SPENCER TAYLOR-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALISTAIR BAXTER |
Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALACE CAPITAL PLC | Director | 2014-10-06 | CURRENT | 2005-01-14 | Active | |
BOWLHEAD PROPERTIES (BUSHFIELD) LIMITED | Director | 2010-05-05 | CURRENT | 2010-02-10 | Active | |
THE CHELSEA CENTRE LTD | Director | 2010-02-23 | CURRENT | 1996-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Adam Edward Benwell Taylor-Smith as a person with significant control on 2022-03-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RACHEL TAYLOR-SMITH | ||
Change of details for Mr Adam Edward Benwell Taylor-Smith as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 2023-03-01 | ||
Change of details for Dr Sarah Rachel Taylor-Smith as a person with significant control on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
SH02 | Sub-division of shares on 2022-03-25 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 2014-04-07 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 2012-04-08 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM EDWARD BENWELL TAYLOR-SMITH | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 52 Sydney Street London SW3 6PS United Kingdom | |
AD02 | Register inspection address has been changed | |
288a | Director appointed kim david spencer taylor-smith | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BAXTER | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH SYSON | |
88(2) | AD 29/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.441) LIMITED CERTIFICATE ISSUED ON 07/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-01-01 | £ 319,781 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 157,225 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 69,898 |
Current Assets | 2012-01-01 | £ 81,771 |
Debtors | 2012-01-01 | £ 11,873 |
Fixed Assets | 2012-01-01 | £ 342,338 |
Shareholder Funds | 2012-01-01 | £ 52,897 |
Tangible Fixed Assets | 2012-01-01 | £ 342,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |