BOWLING GREEN COURT (CHESTER) LIMITED - CHESTER


Company Profile Company Filings

Overview

BOWLING GREEN COURT (CHESTER) LIMITED is a Private Limited Company from CHESTER and has the status: Active.
BOWLING GREEN COURT (CHESTER) LIMITED was incorporated 22 years ago on 17/04/2002 and has the registered number: 04418617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2025.

BOWLING GREEN COURT (CHESTER) LIMITED - CHESTER

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 31/03/2024 31/12/2025

Registered Office

BOWLING GREEN COURT
CHESTER
CHESHIRE
CH1 3DP

This Company Originates in : United Kingdom
Previous trading names include:
CHESTER CLASSIC MANAGEMENT LIMITED (until 30/05/2006)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHIRLEY HUGHES Aug 1948 British Director 2024-09-24 CURRENT
MR CHRISTOPHER RICHARD LANGLEY Apr 1951 British Director 2023-09-26 CURRENT
MR TERENCE MILNER Apr 1950 British Director 2021-11-25 CURRENT
MRS MAVIS NEWBROOK Dec 1942 British Director 2024-09-24 CURRENT
MRS JOAN WILLIAMS Jan 1935 British Director 2016-10-20 UNTIL 2019-05-24 RESIGNED
MR JOHN WILLIAM KENYON Jan 1958 British Director 2021-11-25 UNTIL 2023-09-26 RESIGNED
MRS DIANE JOAN WILLIAMS Aug 1957 British Director 2020-11-05 UNTIL 2024-09-24 RESIGNED
MR ROBIN GLOVER WENDT Jan 1941 British Director 2015-11-07 UNTIL 2016-10-29 RESIGNED
MR ROBIN GLOVER WENDT Jan 1941 British Director 2016-06-23 UNTIL 2021-03-04 RESIGNED
ZETA JOY WELFARE Oct 1924 British Director 2007-09-19 UNTIL 2009-05-08 RESIGNED
DAVID WALKER Feb 1951 British Director 2012-10-03 UNTIL 2024-09-24 RESIGNED
ROBERT JAMES WAKEFORD Apr 1939 British Director 2006-03-28 UNTIL 2009-10-01 RESIGNED
MR JAMES RICHARD WAKEFORD Jul 1968 British Director 2009-09-23 UNTIL 2010-10-06 RESIGNED
MR JAMES RICHARD WAKEFORD Jul 1968 British Director 2010-10-06 UNTIL 2012-10-03 RESIGNED
MR DAVID ANTHONY TOFT Jun 1938 British Director 2004-09-21 UNTIL 2005-09-20 RESIGNED
THOMAS EDWARD KIDD Nov 1925 British Director 2005-09-20 UNTIL 2007-09-19 RESIGNED
MR DAVID ANTHONY TOFT Jun 1938 British Director 2009-09-23 UNTIL 2010-10-06 RESIGNED
MR JAMES WILLIAM SMITH Jun 1952 British Director 2010-10-06 UNTIL 2012-10-03 RESIGNED
MR CHARLES WILLIAM SEDDON Sep 1924 British Director 2006-09-18 UNTIL 2008-09-24 RESIGNED
MR CHARLES WILLIAM SEDDON Sep 1924 British Director 2010-10-06 UNTIL 2012-10-03 RESIGNED
REVERAND SIDNEY RAMSEY Sep 1915 British Director 2007-09-19 UNTIL 2009-09-23 RESIGNED
THOMAS PROBERT Jul 1915 British Director 2004-09-21 UNTIL 2006-09-18 RESIGNED
MRS PAULINE PEACOCK Oct 1927 British Director 2011-09-22 UNTIL 2013-09-17 RESIGNED
MRS SUDEVI PATEL Nov 1942 British Director 2013-09-17 UNTIL 2015-10-21 RESIGNED
ARTHUR GEORGE OVERTON Mar 1930 British Director 2013-02-28 UNTIL 2019-10-17 RESIGNED
MRS MARLEEN MORGANS Oct 1943 British Director 2019-10-17 UNTIL 2022-10-25 RESIGNED
MR JAMES WILLIAM SMITH Jun 1952 British Director 2006-03-28 UNTIL 2010-10-06 RESIGNED
NEALE TOWNLEY EVANS Mar 1926 British Director 2004-09-21 UNTIL 2005-09-20 RESIGNED
RETIREMENT SECURITY LIMITED Corporate Secretary 2002-04-17 UNTIL 2019-07-31 RESIGNED
SPRING RETIREMENT LIMITED Corporate Secretary 2019-10-01 UNTIL 2022-04-14 RESIGNED
MRS JOAN WILLIAMS Jan 1935 British Director 2004-09-21 UNTIL 2005-09-20 RESIGNED
MR GEOFFREY ROBERT THOMPSON HERRON Mar 1921 British Director 2008-09-24 UNTIL 2012-10-03 RESIGNED
MR HAROLD CLAUDE GIRLING Jul 1921 British Director 2009-09-23 UNTIL 2013-02-27 RESIGNED
MR MICHAEL HAROLD FREEMAN Jul 1938 British Director 2019-10-17 UNTIL 2021-11-25 RESIGNED
MR ROLAND FINNEY Oct 1955 British Director 2005-01-31 UNTIL 2006-03-28 RESIGNED
MR MARTYN FINNEY Oct 1955 British Director 2005-01-31 UNTIL 2006-03-28 RESIGNED
LEONARD SEYMOUR FINNEY Feb 1928 British Director 2007-09-19 UNTIL 2010-10-06 RESIGNED
LEONARD SEYMOUR FINNEY Feb 1928 British Director 2012-10-21 UNTIL 2013-09-17 RESIGNED
MR DAVID FINNEY Nov 1956 British Director 2002-11-01 UNTIL 2005-01-31 RESIGNED
FRANCIS MAKINSON Oct 1924 British Director 2012-10-03 UNTIL 2016-10-20 RESIGNED
MRS FLORENCE JEAN EVANS Nov 1927 British Director 2008-09-24 UNTIL 2010-10-06 RESIGNED
MR PETER WILTON CLARKE Jun 1962 British Director 2002-11-01 UNTIL 2005-01-31 RESIGNED
MR GEOFFREY CLARKE Jul 1931 British Director 2005-09-20 UNTIL 2007-09-19 RESIGNED
MR GEOFFREY CLARKE Jul 1931 British Director 2010-10-06 UNTIL 2012-10-20 RESIGNED
JOAN EDITH BETTS Jul 1929 British Director 2004-09-21 UNTIL 2005-09-20 RESIGNED
WINIFRED JEAN ASHER Dec 1928 British Director 2005-09-20 UNTIL 2008-09-24 RESIGNED
MRS JEAN ASHER Dec 1928 English Director 2010-10-06 UNTIL 2011-09-22 RESIGNED
NORA LILIAN ALDERTON May 1929 British Director 2005-09-20 UNTIL 2007-09-19 RESIGNED
MISS DOROTHY HOCKLEY Sep 1932 English Director 2013-09-17 UNTIL 2020-11-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-04-17 UNTIL 2002-04-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDIWAY GOLF CLUB,LIMITED(THE) NORTHWICH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SEYMOUR PROPERTIES (WINSFORD) LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OVER ESTATES (WINSFORD) LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NIMTECH BOLTON Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
CHESTER FESTIVAL LIMITED CHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CHESTER IN CONCERT CHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
VISION HOMES ASSOCIATION BIRMINGHAM Active SMALL 87300 - Residential care activities for the elderly and disabled
RMDG LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED WARWICK ENGLAND Active SMALL 98000 - Residents property management
ROMA DEVELOPMENTS LIMITED BOLTON Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
ACORN HOUSE & HOME LIMITED NORTHWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
J.B.M. ESTATES LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLASSIC RETIREMENTS (BLUNDELLSANDS) 2005 LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE BLUNDELLSANDS CLASSIC LIMITED CREWE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
QDOS DEVELOPMENTS LIMITED MACCLESFIELD Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
THE COFFEE HUB LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CUBE DEVELOPMENTS (NW) LIMITED CREWE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LBW CORPORATE ADVICE LIMITED BROMBOROUGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
R & M FINNEY LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
BOWLING_GREEN_COURT_(CHES - Accounts 2024-11-30 31-03-2024 £124,825 Cash £100,149 equity
BOWLING GREEN COURT (CHESTER) LIMITED 2023-12-26 31-03-2023 £112,133 Cash £98,672 equity
Bowling Green Court (Chester) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-20 31-03-2022 £127,522 Cash £29,713 equity
BOWLING GREEN COURT (CHESTER) LIMITED - Period Ending 2021-03-31 2021-12-14 31-03-2021 £157,771 Cash £32,809 equity