Company NameBowerdean Court Management Company Limited
Company StatusDissolved
Company Number07268042
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 9 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 Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Station Parade
Willesden Green
London
NW2 4NX
Secretary NameStephen Lons Davis
NationalityBritish
StatusClosed
Appointed09 November 2010(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address102 West Richardson Street
High Wycombe
Buckinghamshire
HP11 2SB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameWPG Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2010(same day as company formation)
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB

Contact

Websitewww.kompass.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £0.1Cobstar Limited
102.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 14
(5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 October 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 14
(3 pages)
1 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 March 2011Appointment of Mr Roger Paul Leon as a director (2 pages)
17 February 2011Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 17 February 2011 (2 pages)
17 February 2011Appointment of Stephen Lons Davis as a secretary (3 pages)
6 December 2010Termination of appointment of Mark Pears as a director (1 page)
6 December 2010Termination of appointment of Trevor Pears as a director (1 page)
6 December 2010Termination of appointment of David Pears as a director (1 page)
6 December 2010Termination of appointment of Michael Keidan as a secretary (1 page)
6 December 2010Termination of appointment of Wpg Registrars Limited as a director (1 page)
2 November 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 6
(3 pages)
22 July 2010Appointment of Mark Andrew Pears as a director (2 pages)
22 July 2010Appointment of Wpg Registrars Limited as a director (2 pages)
22 July 2010Appointment of Mr David Alan Pears as a director (2 pages)
22 July 2010Appointment of Mr Trevor Steven Pears as a director (2 pages)
17 June 2010Appointment of Mr Michael David Alan Keidan as a secretary (1 page)
2 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page)
1 June 2010Termination of appointment of Graham Cowan as a director (1 page)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)