Background WavePink WaveYellow Wave

BOWSTAR PROPERTIES LIMITED (02620291)

BOWSTAR PROPERTIES LIMITED (02620291) is an active UK company. incorporated on 13 June 1991. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BOWSTAR PROPERTIES LIMITED has been registered for 34 years. Current directors include ARDERN-JONES, Audrey Therese, ARDERN-JONES, Michael Roger, ARDERN-JONES, Paul Anthnony and 1 others.

Company Number
02620291
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
C/O Ardern Jones, Epsom, KT19 8LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARDERN-JONES, Audrey Therese, ARDERN-JONES, Michael Roger, ARDERN-JONES, Paul Anthnony, SCOTT, Deborah Mary
SIC Codes
68209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWSTAR PROPERTIES LIMITED

BOWSTAR PROPERTIES LIMITED is an active company incorporated on 13 June 1991 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BOWSTAR PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209, 86900)

Status

active

Active since 34 years ago

Company No

02620291

LTD Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Ardern Jones 2 Ridgeway Epsom, KT19 8LB,

Timeline

10 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jun 11
Director Left
Nov 24
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ARDERN-JONES, Audrey Therese

Active
Eastgate House, FarnhamGU9 7UD
Born January 1948
Director
Appointed 04 Mar 2026

ARDERN-JONES, Michael Roger

Active
Brockishill Road, BartleySO40 2LN
Born May 1972
Director
Appointed 06 Feb 2026

ARDERN-JONES, Paul Anthnony

Active
2 Ridgeway, EpsomKT19 8LB
Born March 1938
Director
Appointed 04 Mar 2026

SCOTT, Deborah Mary

Active
SurbitonKT5 8AB
Born April 1974
Director
Appointed 06 Feb 2026

ARDERN JONES, Audrey Therese

Resigned
2 Ridgeway, EpsomKT19 8LB
Secretary
Appointed 24 Sept 2003
Resigned 01 Jul 2007

ARDERN-JONES, Michael Roger, Dr

Resigned
2 Ridgeway, EpsomKT19 8LB
Secretary
Appointed 03 Jul 1999
Resigned 24 Sept 2003

ARDERN-JONES, Paul Anthony

Resigned
2 Ridgeway, EpsomKT19 8LB
Secretary
Appointed 01 Jul 2007
Resigned 06 Feb 2026

ARDERN-JONES, Paul Anthony

Resigned
2 Ridgeway, EpsomKT19 8LB
Secretary
Appointed 20 Jun 1950
Resigned 03 Jul 1999

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 13 Jun 1991
Resigned 13 Jun 1991

ARDERN-JONES, Audrey Therese

Resigned
2 Ridgeway, EpsomKT19 8LB
Born January 1948
Director
Appointed 24 Sept 2003
Resigned 06 Feb 2026

ARDERN-JONES, Michael Roger, Dr

Resigned
2 Ridgeway, EpsomKT19 8LB
Born May 1972
Director
Appointed 30 Mar 1997
Resigned 24 Sept 2003

ARDERN-JONES, Paul Anthony

Resigned
C/O Ardern Jones, EpsomKT19 8LB
Born March 1938
Director
Appointed 01 Apr 2011
Resigned 06 Feb 2026

ARDERN-JONES, Paul Anthony

Resigned
2 Ridgeway, EpsomKT19 8LB
Born March 1938
Director
Appointed 20 Jun 1950
Resigned 03 Jul 1999

LEAVER, David Graham

Resigned
4 Ridgeway, EpsomKT19 8LB
Born December 1940
Director
Appointed 20 Jun 1990
Resigned 30 Mar 1997

SCOTT, Deborah Mary

Resigned
19 Cranes Park, SurbitonKT5 8AB
Born April 1974
Director
Appointed 03 Jul 1999
Resigned 11 Nov 2024

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 13 Jun 1991
Resigned 13 Jun 1991
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Person Director Company
6 March 2026
CH01Change of Director Details
Change Person Director Company
6 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
190190
Legacy
19 June 2006
353353
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
3 October 1991
88(2)R88(2)R
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
287Change of Registered Office
Incorporation Company
13 June 1991
NEWINCIncorporation