Background WavePink WaveYellow Wave

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED (01243831)

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED (01243831) is an active UK company. incorporated on 10 February 1976. with registered office in Stroud. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED has been registered for 50 years. Current directors include EYLES, Keith, KILMISTER, David John, Mr., LOVE, Timothy and 3 others.

Company Number
01243831
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1976
Age
50 years
Address
63 Bownham Park, Stroud, GL5 5BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EYLES, Keith, KILMISTER, David John, Mr., LOVE, Timothy, MORRIS, Daniel Peter, RICHARDS, Warren Edward, WAGGETT, Franceska
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 10 February 1976 with the registered office located in Stroud. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01243831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 10 February 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

63 Bownham Park Rodborough Common Stroud, GL5 5BZ,

Previous Addresses

3-7 Rowcroft Stroud GL5 3BJ GL5 3BJ England
From: 20 January 2020To: 6 May 2025
Stokescroft Cossack Sq Nailsworth Glos GL6 0DB
From: 10 February 1976To: 20 January 2020
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 17
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jun 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WAGGETT, Franceska

Active
Bownham Park, StroudGL5 5BZ
Secretary
Appointed 16 Oct 2024

EYLES, Keith

Active
23 Bownham Park, StroudGL5 5BY
Born December 1947
Director
Appointed 13 Jan 2004

KILMISTER, David John, Mr.

Active
Bownham Park, StroudGL5 5BZ
Born May 1957
Director
Appointed 28 Jun 2013

LOVE, Timothy

Active
Bownham Park, StroudGL5 5BZ
Born August 1960
Director
Appointed 29 Aug 2022

MORRIS, Daniel Peter

Active
Bownham Park, StroudGL5 5BZ
Born April 1977
Director
Appointed 29 Aug 2022

RICHARDS, Warren Edward

Active
Bownham Park, StroudGL5 5BZ
Born April 1969
Director
Appointed 21 Jun 2011

WAGGETT, Franceska

Active
Bownham Park, StroudGL5 5BZ
Born April 1956
Director
Appointed 24 Jul 2024

CLEMENTS, Martin John

Resigned
Bownham Park, StroudGL5 5BZ
Secretary
Appointed 21 Jun 2011
Resigned 29 Aug 2022

CLEMENTS, Martin John

Resigned
59 Bownham Park, StroudGL5 5BZ
Secretary
Appointed N/A
Resigned 01 Jun 1992

KILMISTER, David John

Resigned
Bownham Park, StroudGL5 5BZ
Secretary
Appointed 10 Sept 2020
Resigned 16 Oct 2024

NEWEY, Stanley Frederick

Resigned
61 Bownham Park, StroudGL5 5BZ
Secretary
Appointed 04 Nov 1996
Resigned 07 Jul 1999

NEWEY, Stanley Frederick

Resigned
61 Bownham Park, StroudGL5 5BZ
Secretary
Appointed N/A
Resigned 28 Jun 1994

WAGGETT, Peter Charles, Dr

Resigned
63 Bownham Park, StroudGL5 5BZ
Secretary
Appointed 28 Jun 1994
Resigned 22 Oct 1996

WHITBOURN, John Patrick

Resigned
7 Bownham Park, StroudGL5 5BY
Secretary
Appointed 07 Jul 1999
Resigned 07 Jul 2005

WHITTAKER, David Kevin

Resigned
26 Bownham Park, StroudGL5 5BZ
Secretary
Appointed 11 Jul 2001
Resigned 21 Jun 2011

ALLEN, Trevor Ronald

Resigned
55 The Horseshoes, StroudGL5 5BZ
Born August 1939
Director
Appointed 05 Jul 2006
Resigned 21 Jun 2011

ARNISON, Jean Elizabeth

Resigned
Huntley 39 Bownham Park, StroudGL5 5BY
Born September 1944
Director
Appointed 08 Jul 1997
Resigned 07 Jul 1999

BENNETT, Shirley Mildred

Resigned
12 Bownham Park, StroudGL5 5BY
Born October 1931
Director
Appointed 04 Nov 1996
Resigned 15 Jul 2009

BONNAR, Gregg

Resigned
31 Bownham Park, StroudGL5 5BY
Born November 1945
Director
Appointed 13 Oct 2003
Resigned 05 Jul 2006

BOWEN, William John

Resigned
41 Bownham Park, StroudGL5 5BY
Born January 1941
Director
Appointed 28 Jun 1994
Resigned 07 Jul 1998

BRECKON, Kathleen

Resigned
Rowcroft, StroudGL5 3BJ
Born March 1966
Director
Appointed 29 Aug 2022
Resigned 26 Sept 2022

BRITTON, Julie Anne

Resigned
87 Bownham Park, StroudGL5 5BZ
Born May 1955
Director
Appointed 05 Jul 2006
Resigned 21 Jun 2011

CHAPMAN, Carl

Resigned
17 Bownham Park, StroudGL5 5BY
Born June 1937
Director
Appointed 28 Jun 1994
Resigned 06 Jul 2000

CLEMENTS, Martin John

Resigned
Bownham Park, StroudGL5 5BZ
Born November 1940
Director
Appointed 21 Jun 2011
Resigned 29 Aug 2022

CLEMENTS, Martin John

Resigned
59 Bownham Park, StroudGL5 5BZ
Born November 1940
Director
Appointed 23 Jan 1997
Resigned 07 Jul 1998

CLEMENTS, Martin John

Resigned
59 Bownham Park, StroudGL5 5BZ
Born November 1940
Director
Appointed N/A
Resigned 01 Jun 1992

DOOLIN, Anthony James

Resigned
Stokescroft, NailsworthGL6 0DB
Born February 1963
Director
Appointed 02 Feb 2011
Resigned 21 Jun 2011

ENGLEFIELD, Ronald Albert

Resigned
57 Bownham Park, StroudGL5 5BZ
Born September 1934
Director
Appointed N/A
Resigned 01 Jun 1992

GREENWOOD, Anthony Mawson

Resigned
Brindley House 27 Bownham Park, StroudGL5 5BY
Born May 1958
Director
Appointed 04 Oct 2000
Resigned 07 Jul 2010

HANKS, Susan Margaret

Resigned
50 Bownham Park, StroudGL5 5BZ
Born June 1943
Director
Appointed 07 Jul 1998
Resigned 15 Jul 2009

HARKIS, Barbara Ann, Dr

Resigned
Bownham Park, StroudGL5 5BY
Born April 1955
Director
Appointed 14 Sept 2020
Resigned 29 Aug 2022

HOOPER, Stephen William

Resigned
13 Bownham Park, StroudGL5 5BY
Born September 1920
Director
Appointed 12 Jul 1994
Resigned 02 Jul 1996

HOPKINS, Peter Graham

Resigned
Bownham Park, StroudGL5 5BZ
Born September 1943
Director
Appointed 21 Jun 2011
Resigned 17 Jun 2024

JONES, Richard Frederick Thomas

Resigned
Heavenwood House, StroudGL5 5BZ
Born May 1932
Director
Appointed 18 Jan 1993
Resigned 07 Jul 1999

KELSEY, Judy Rosemary May

Resigned
Bownham Park, StroudGL5 5BZ
Born April 1949
Director
Appointed 21 Jun 2011
Resigned 28 Jun 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Martin John Clements

Ceased
Rowcroft, Stroud Gl5 3bjGL5 3BJ
Born November 1940

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Appoint Person Director Company With Name
10 August 2013
AP01Appointment of Director
Termination Director Company With Name
10 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Memorandum Articles
11 July 1996
MEM/ARTSMEM/ARTS
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363b363b
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
26 July 1990
288288
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
26 August 1988
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
23 September 1987
288288
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Legacy
12 September 1986
288288
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts