BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED - STROUD GL5 3BJ


Company Profile Company Filings

Overview

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STROUD GL5 3BJ ENGLAND and has the status: Active.
BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED was incorporated 48 years ago on 10/02/1976 and has the registered number: 01243831. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED - STROUD GL5 3BJ

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3-7 ROWCROFT
STROUD GL5 3BJ
GL5 3BJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN KILMISTER Secretary 2020-09-10 CURRENT
PETER GRAHAM HOPKINS Sep 1943 British Director 2011-06-21 CURRENT
MR. DAVID JOHN KILMISTER May 1957 British Director 2013-06-28 CURRENT
MR TIMOTHY LOVE Aug 1960 British Director 2022-08-29 CURRENT
MRS CLAIRE MOINE Jun 1961 British Director 2022-08-29 CURRENT
MR DANIEL PETER MORRIS Apr 1977 British Director 2022-08-29 CURRENT
DR ROBERT OLDHAM Oct 1951 British Director 2022-09-26 CURRENT
WARREN EDWARD RICHARDS Apr 1969 British Director 2011-06-21 CURRENT
KEITH EYLES Dec 1947 British Director 2004-01-13 CURRENT
MR. NIGEL ARTHUR PEGG Dec 1951 British Director RESIGNED
KATHRINE SARAH MOSELEY Nov 1957 British Director 1998-07-07 UNTIL 2001-07-11 RESIGNED
ELIZABETH ODELL Apr 1958 British Director 2003-04-28 UNTIL 2003-07-11 RESIGNED
JASIN NEIL LLOYD Aug 1971 British Director 2006-07-05 UNTIL 2012-06-21 RESIGNED
MR ANDREW JAMES LEAVER Oct 1961 British Director 2020-09-14 UNTIL 2021-06-30 RESIGNED
MALCOLM JOHN LANE Apr 1933 British Director 1998-07-07 UNTIL 2000-07-06 RESIGNED
MRS JUDY ROSEMARY MAY KELSEY Apr 1949 British Director 2009-07-15 UNTIL 2010-03-01 RESIGNED
MRS JUDY ROSEMARY MAY KELSEY Apr 1949 British Director 2011-06-21 UNTIL 2013-06-28 RESIGNED
RICHARD FREDERICK THOMAS JONES May 1932 British Director 1993-01-18 UNTIL 1999-07-07 RESIGNED
STEPHEN WILLIAM HOOPER Sep 1920 British Director 1994-07-12 UNTIL 1996-07-02 RESIGNED
DR BARBARA ANN HARKIS Apr 1955 British Director 2020-09-14 UNTIL 2022-08-29 RESIGNED
MR. MARTIN JOHN CLEMENTS Nov 1940 British Secretary RESIGNED
MARTIN JOHN CLEMENTS British Secretary 2011-06-21 UNTIL 2022-08-29 RESIGNED
MR DAVID KEVIN WHITTAKER Jul 1939 British Secretary 2001-07-11 UNTIL 2011-06-21 RESIGNED
DR PETER CHARLES WAGGETT Jan 1952 British Secretary 1994-06-28 UNTIL 1996-10-22 RESIGNED
STANLEY FREDERICK NEWEY Oct 1926 British Secretary RESIGNED
STANLEY FREDERICK NEWEY Oct 1926 British Secretary 1996-11-04 UNTIL 1999-07-07 RESIGNED
GABY LLOYD Jan 1970 German Director 2009-07-15 UNTIL 2012-06-21 RESIGNED
STANLEY FREDERICK NEWEY Oct 1926 British Director 1996-11-04 UNTIL 2006-07-05 RESIGNED
JOHN PATRICK WHITBOURN Nov 1936 British Secretary 1999-07-07 UNTIL 2005-07-07 RESIGNED
JEAN ELIZABETH ARNISON Sep 1944 British Director 1997-07-08 UNTIL 1999-07-07 RESIGNED
MR. MARTIN JOHN CLEMENTS Nov 1940 British Director RESIGNED
MR. MARTIN JOHN CLEMENTS Nov 1940 British Director 2011-06-21 UNTIL 2022-08-29 RESIGNED
CARL CHAPMAN Jun 1937 British Director 1994-06-28 UNTIL 2000-07-06 RESIGNED
JULIE ANNE BRITTON May 1955 British Director 2006-07-05 UNTIL 2011-06-21 RESIGNED
MRS KATHLEEN BRECKON Mar 1966 British Director 2022-08-29 UNTIL 2022-09-26 RESIGNED
WILLIAM JOHN BOWEN Jan 1941 British Director 1994-06-28 UNTIL 1998-07-07 RESIGNED
MR GREGG BONNAR Nov 1945 British Director 2003-10-13 UNTIL 2006-07-05 RESIGNED
ANTHONY JAMES DOOLIN Feb 1963 British Director 2011-02-02 UNTIL 2011-06-21 RESIGNED
SHIRLEY MILDRED BENNETT Oct 1931 British Director 1996-11-04 UNTIL 2009-07-15 RESIGNED
TREVOR RONALD ALLEN Aug 1939 British Director 2006-07-05 UNTIL 2011-06-21 RESIGNED
MRS EMMA LOUISE NAUMANN Nov 1981 British Director 2017-06-12 UNTIL 2018-12-10 RESIGNED
RONALD ALBERT ENGLEFIELD Sep 1934 British Director RESIGNED
MR. MARTIN JOHN CLEMENTS Nov 1940 British Director 1997-01-23 UNTIL 1998-07-07 RESIGNED
SUSAN MARGARET HANKS Jun 1943 British Director 1998-07-07 UNTIL 2009-07-15 RESIGNED
MR. NIGEL ARTHUR PEGG Dec 1951 British Director 2012-06-21 UNTIL 2015-06-16 RESIGNED
EDMUND WALTER PORTER Dec 1926 British Director RESIGNED
MR NIGEL DAVID STAPLETON Apr 1947 British Director RESIGNED
LEONARD FRANK SMALE Jul 1916 British Director RESIGNED
ANTHONY MAWSON GREENWOOD May 1958 British Director 2000-10-04 UNTIL 2010-07-07 RESIGNED
MR. RICHARD SMITH Jun 1947 British Director 2012-06-21 UNTIL 2021-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin John Clements 2016-06-30 - 2022-09-01 11/1940 Stroud Gl5 3bj   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROUD MASONIC HALL LIMITED GLOS Active MICRO ENTITY 56302 - Public houses and bars
EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED LETCHWORTH GA Dissolved... DORMANT 99999 - Dormant Company
THE KITCHEN, BATHROOM AND BEDROOM SPECIALISTS ASSOCIATION LIMITED MANSFIELD ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
COMPUTER AIDED MARKETING LIMITED DURSLEY Dissolved... DORMANT 62012 - Business and domestic software development
LONGFIELD HOSPICE CARE STROUD Active FULL 86900 - Other human health activities
CAM SYSTEMS LIMITED DURSLEY Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
EBLEY TYRE SERVICES LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 99999 - Dormant Company
MOBILEIT@PPS.COM LIMITED DURSLEY Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED EAST MOLESEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARINE COMMUNICATIONS LIMITED STROUD Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
ACCESS FLOORING SOLUTIONS LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 43330 - Floor and wall covering
NISUS MANAGEMENT LIMITED STROUD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALL FLEET SERVICES LIMITED MITCHELDEAN ENGLAND ... TOTAL EXEMPTION FULL 82200 - Activities of call centres
ROWTIME LTD STROUD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LA GOMERA PROPERTY LIMITED STROUD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
IN 'N' OUT CENTRES LIMITED NORTHAMPTON ENGLAND Active FULL 45200 - Maintenance and repair of motor vehicles
IN 'N' OUT CENTRES (HOLDINGS) LIMITED NORTHAMPTON ENGLAND Active GROUP 45200 - Maintenance and repair of motor vehicles
TYRE INTELLIGENCE EUROPE LTD DURSLEY ENGLAND Active DORMANT 62020 - Information technology consultancy activities
TREBY LIMITED CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-09-26 31-03-2023 £74,922 Cash £75,326 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-14 31-03-2022 £62,941 Cash £63,440 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-03-2021 £52,799 Cash £53,326 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-04 31-03-2020 £39,492 Cash £40,000 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2019-10-15 31-03-2019 £36,562 Cash £36,724 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-01 31-03-2018 £75,911 Cash £76,383 equity
Bownham Park Rodborough Res Assoc Ltd - Accounts to registrar (filleted) - small 17.3 2017-11-28 31-03-2017 £65,377 Cash £65,833 equity
Bownham Park Rodborough Res Assoc Ltd - Abbreviated accounts 16.1 2016-06-30 31-03-2016 £64,922 Cash £65,457 equity
Bownham Park Rodborough Res Assoc Ltd - Limited company - abbreviated - 11.9 2015-12-30 31-03-2015 £52,414 Cash £52,974 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ORCHARD BURDETT CLOSE MANAGEMENT COMPANY LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 98000 - Residents property management
WSP SOLICITORS LIMITED STROUD Active TOTAL EXEMPTION FULL 69102 - Solicitors
BONAVISTA LIMITED STROUD Active DORMANT 47190 - Other retail sale in non-specialised stores
WSP LAW INVESTMENTS LIMITED STROUD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WINTERBOTHAM SMITH PENLEY LLP STROUD ENGLAND Active DORMANT None Supplied