Company NameBowenhurst Golf Centre Limited
DirectorValerie Pearl Finn
Company StatusActive
Company Number02736398
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Valerie Pearl Finn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleHousewife
Country of ResidenceBritain
Correspondence AddressBowenhurst Farm Mill Lane
Crondall
Farnham
Surrey
GU10 5RP
Secretary NameMrs Valerie Pearl Finn
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleHousewife
Country of ResidenceBritain
Correspondence AddressBowenhurst Farm Mill Lane
Crondall
Farnham
Surrey
GU10 5RP
Director NameGerard Dominic Finn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleContractor
Correspondence AddressBowenhurst Farn & Stud
Bowenhurst Lane Mill Lane
Crondall
Hampshire
GU10 5RP
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitebowenhurst.co.uk
Email address[email protected]
Telephone01252 851695
Telephone regionAldershot

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65k at £1Valerie Pearl Finn
100.00%
Ordinary

Financials

Year2014
Net Worth£189,370
Cash£8,711
Current Liabilities£45,508

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 December 2002Delivered on: 3 January 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
26 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 April 2019Previous accounting period extended from 30 July 2018 to 29 January 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
12 September 2017Satisfaction of charge 1 in full (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 July 2016 (5 pages)
15 May 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 65,001
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 65,001
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 65,001
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 65,001
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2010Statement of capital on 10 November 2010
  • GBP 65,001
(4 pages)
10 November 2010Solvency statement dated 12/10/10 (1 page)
10 November 2010Statement of capital on 10 November 2010
  • GBP 65,001
(4 pages)
10 November 2010Statement by directors (1 page)
10 November 2010Solvency statement dated 12/10/10 (1 page)
10 November 2010Statement by directors (1 page)
10 August 2010Director's details changed for Mrs Valerie Pearl Finn on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mrs Valerie Pearl Finn on 31 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 October 2009Registered office address changed from Squirrels Wood, Reigate Road Leatherhead Surrey KT22 8QY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Squirrels Wood, Reigate Road Leatherhead Surrey KT22 8QY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Squirrels Wood, Reigate Road Leatherhead Surrey KT22 8QY on 6 October 2009 (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 31/07/09; full list of members (5 pages)
28 September 2009Return made up to 31/07/09; full list of members (5 pages)
13 July 2009Appointment terminated director gerard finn (1 page)
13 July 2009Appointment terminated director gerard finn (1 page)
2 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 November 2006Registered office changed on 21/11/06 from: 1 fairholme crescent ashtead surrey KT21 2HN (1 page)
21 November 2006Registered office changed on 21/11/06 from: 1 fairholme crescent ashtead surrey KT21 2HN (1 page)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
16 October 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
16 October 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
6 October 2003Registered office changed on 06/10/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
6 October 2003Registered office changed on 06/10/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 May 2003Registered office changed on 12/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
12 May 2003Registered office changed on 12/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 14 reading rd south fleet hants GU13 9QL (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 14 reading rd south fleet hants GU13 9QL (2 pages)
16 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Ad 31/07/94--------- £ si 130000@1 (2 pages)
9 August 1996Ad 31/07/94--------- £ si 130000@1 (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
26 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
26 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
31 July 1992Incorporation (9 pages)
31 July 1992Incorporation (9 pages)