Company NameBowyer Close (Residents) Management Limited
DirectorsKenneth Stewart Lomas and Hayley Margaret Madley
Company StatusActive
Company Number02409481
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameKenneth Stewart Lomas
NationalityBritish
StatusCurrent
Appointed26 May 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameKenneth Stewart Lomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameMiss Hayley Margaret Madley
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameMr Sukdev Singh Gill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1994)
RoleProcess Operator
Correspondence Address7 Bowyer Close
London
E6 4XU
Director NameMr Simon Dominic Maguire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1994)
RolePolice Constable
Correspondence Address19 Bowyer Close
London
E6 4XU
Director NameMiss Margaret Mee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 August 1991)
RoleSecretary
Correspondence Address48 Hallywell Crescent
N Beckton
London
E6 4XP
Director NameMr Lee Anthony Moss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1994)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Carew Close
Chafford Hundred
Essex
RM16 6RZ
Secretary NameMiss Margaret Mee
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 August 1991)
RoleCompany Director
Correspondence Address48 Hallywell Crescent
N Beckton
London
E6 4XP
Secretary NameMr Simon Dominic Maguire
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1994)
RolePolice Constable
Correspondence Address19 Bowyer Close
London
E6 4XU
Director NameSteven McCoy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1996)
RolePlumbing/Heating Engineer
Correspondence Address45 Hallywell Crescent
Becton
London
E6
Director NameGeoffrey Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 2001)
RoleCouncil Worker
Correspondence Address50 Hallywell Crescent
Becton
London
E6
Director NameAnnette Maguire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(7 years after company formation)
Appointment Duration1 year (resigned 28 August 1997)
RoleWp Operator
Correspondence Address179 Osborne Road
Hornchurch
Essex
RM11 1HQ
Director NameMr Steven Victor Richard Howe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(8 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 17 November 2021)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address78 Abbs Cross Lane
Hornchurch
Essex
RM12 4XW

Location

Registered Address16 Station Road
Flat 4
London
E7 0ER
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£10,560
Net Worth£18,297
Current Liabilities£4,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 October 2023Registered office address changed from 734 Romford Road Manor Park London E12 6BT to 16 Station Road Flat 4 London E7 0ER on 6 October 2023 (2 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 October 2022Director's details changed for Miss Hayley Margaret Madley on 31 October 2022 (2 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
18 November 2021Appointment of Miss Hayley Margaret Madley as a director on 17 November 2021 (2 pages)
17 November 2021Termination of appointment of Steven Victor Richard Howe as a director on 17 November 2021 (1 page)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (4 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
2 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
2 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 July 2010Director's details changed for Kenneth Stewart Lomas on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 no member list (4 pages)
30 July 2010Annual return made up to 30 July 2010 no member list (4 pages)
30 July 2010Director's details changed for Kenneth Stewart Lomas on 30 July 2010 (2 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 July 2009Annual return made up to 30/07/09 (2 pages)
30 July 2009Annual return made up to 30/07/09 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
30 July 2008Annual return made up to 30/07/08 (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 August 2007Annual return made up to 31/07/07 (4 pages)
10 August 2007Annual return made up to 31/07/07 (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 August 2006Annual return made up to 31/07/06 (4 pages)
22 August 2006Annual return made up to 31/07/06 (4 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 August 2005Annual return made up to 31/07/05 (4 pages)
11 August 2005Annual return made up to 31/07/05 (4 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 October 2004Annual return made up to 31/07/04 (4 pages)
7 October 2004Annual return made up to 31/07/04 (4 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
26 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 2002Annual return made up to 31/07/02 (4 pages)
31 July 2002Annual return made up to 31/07/02 (4 pages)
12 July 2002Full accounts made up to 31 March 2002 (10 pages)
12 July 2002Full accounts made up to 31 March 2002 (10 pages)
12 September 2001Full accounts made up to 31 March 2001 (9 pages)
12 September 2001Full accounts made up to 31 March 2001 (9 pages)
16 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Annual return made up to 31/07/00 (3 pages)
18 August 2000Annual return made up to 31/07/00 (3 pages)
6 August 1999Annual return made up to 31/07/99 (4 pages)
6 August 1999Annual return made up to 31/07/99 (4 pages)
23 July 1999Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Full accounts made up to 31 March 1999 (9 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Annual return made up to 31/07/98 (4 pages)
28 July 1998Annual return made up to 31/07/98 (4 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Annual return made up to 31/07/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 October 1997Annual return made up to 31/07/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 October 1997New director appointed (2 pages)
15 July 1997Full accounts made up to 31 March 1997 (8 pages)
15 July 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1996Director resigned (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (2 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 July 1996Annual return made up to 31/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Annual return made up to 31/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 August 1995Annual return made up to 31/07/95 (4 pages)
2 August 1995Annual return made up to 31/07/95 (4 pages)
31 July 1989Incorporation (22 pages)