Background WavePink WaveYellow Wave

BOWER CLOSE LIMITED (03152733)

BOWER CLOSE LIMITED (03152733) is an active UK company. incorporated on 30 January 1996. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWER CLOSE LIMITED has been registered for 30 years. Current directors include FISHER, Lynda Gail.

Company Number
03152733
Status
active
Type
ltd
Incorporated
30 January 1996
Age
30 years
Address
Heyford Innovation Centre C/O Love Your Block Ltd, Bicester, OX26 9LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Lynda Gail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWER CLOSE LIMITED

BOWER CLOSE LIMITED is an active company incorporated on 30 January 1996 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWER CLOSE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03152733

LTD Company

Age

30 Years

Incorporated 30 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Heyford Innovation Centre C/O Love Your Block Ltd Camp Road Bicester, OX26 9LE,

Previous Addresses

C/O Love Your Block Ltd, Heyford Innovation Centre C/O Love Your Block Ltd Heyford Innovation Centre, Camp Road Bicester Oxfordshire OX26 9LE United Kingdom
From: 2 February 2026To: 9 February 2026
9 Bower Close Northolt UB5 6QS England
From: 29 May 2023To: 2 February 2026
69 Halford Road Ickenham Uxbridge Middlesex UB10 8QA England
From: 25 October 2021To: 29 May 2023
7 Bower Close Northolt Middlesex UB5 6QS England
From: 16 March 2016To: 25 October 2021
7 Bower Close Northolt Middlesex UB5 6QS England
From: 16 March 2016To: 16 March 2016
3 Bower Close Old Ruislip Road Northolt Middlesex UB5 6QS
From: 30 January 1996To: 16 March 2016
Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Feb 10
Director Left
Feb 12
Funding Round
Feb 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 19
Owner Exit
Oct 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LOVE YOUR BLOCK LTD

Active
C/O Love Your Block Ltd, BicesterOX26 9LE
Corporate secretary
Appointed 01 Feb 2026

FISHER, Lynda Gail

Active
C/O Love Your Block Ltd, BicesterOX26 9LE
Born July 1973
Director
Appointed 01 Feb 2025

DYER, John Arthur

Resigned
Flat 3 Bower Close, NortholtUB5 6QS
Secretary
Appointed 22 Jan 2002
Resigned 01 Mar 2011

GODFREY, Brian Albert

Resigned
Halford Road, UxbridgeUB10 8QA
Secretary
Appointed 01 Mar 2016
Resigned 16 Aug 2023

JUDD, Martin, Mr.

Resigned
3 Bower Close, NortholtUB5 6QS
Secretary
Appointed 01 Mar 2011
Resigned 31 Jan 2016

SWEENEY, Charles Eric

Resigned
6 Main Road, DidcotOX11 9LJ
Secretary
Appointed 30 Jan 1996
Resigned 27 Dec 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Jan 1996
Resigned 30 Jan 1996

CAMPBELL, Colin Forrest

Resigned
9 Bower Close, NortholtUB5 6QS
Born August 1940
Director
Appointed 30 Jan 1996
Resigned 14 Mar 2002

CRESSWELL, Norman Stevenson

Resigned
Flat 5 Bower Close, NortholtUB5 6QS
Born April 1932
Director
Appointed 30 Jan 1996
Resigned 16 Oct 2009

CROSBIE, John Joseph

Resigned
Flat 1 Bower Close, NortholtUB5 6QS
Born July 1934
Director
Appointed 30 Apr 1996
Resigned 22 Aug 2011

DAVIES, Joyce Sheila

Resigned
26 Melville Avenue, GreenfordUB6 0LG
Born January 1929
Director
Appointed 30 Jan 1996
Resigned 30 Apr 1996

DYER, John Arthur

Resigned
Flat 3 Bower Close, NortholtUB5 6QS
Born April 1938
Director
Appointed 30 Jan 1996
Resigned 31 Mar 2018

FINUCANE-WATTS, Donna

Resigned
Flat8 Bower Close, NortholtUB5 6QS
Born July 1971
Director
Appointed 30 Jan 1996
Resigned 01 Aug 1999

GODFREY, Brian Albert

Resigned
Halford Road, UxbridgeUB10 8QA
Born June 1947
Director
Appointed 21 Feb 2022
Resigned 16 Aug 2023

HYLAND, Roddy

Resigned
8 Bower Close, NortholtUB5 6QS
Born March 1978
Director
Appointed 15 Apr 2000
Resigned 12 May 2008

JACKMAN, Harry

Resigned
9 Bower Close, NortholtUB5 6QS
Born January 1948
Director
Appointed 29 Jan 2003
Resigned 02 Feb 2026

JUDD, Martin

Resigned
Flat 4 Bower Close, NortholtUB5 6QS
Born May 1947
Director
Appointed 30 Jan 1996
Resigned 31 Jan 2016

LIM, Suan Kim

Resigned
2 Bower Close, NortholtUB5 6QS
Born October 1947
Director
Appointed 30 Jan 2004
Resigned 21 Feb 2022

MAUND, Kevin Andrew

Resigned
Flat 7 Bower Close, NortholtUB5 6QS
Born December 1955
Director
Appointed 30 Jan 1996
Resigned 21 Feb 2022

SWEENEY, Charles Eric

Resigned
6 Main Road, DidcotOX11 9LJ
Born June 1960
Director
Appointed 30 Jan 1996
Resigned 08 Feb 2002

WILSON, Timothy James

Resigned
Bower Close, NortholtUB5 6QS
Born April 1994
Director
Appointed 16 Mar 2023
Resigned 02 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Kevin Andrew Maund

Ceased
Bower Close, NortholtUB5 6QS
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
5 September 1997
287Change of Registered Office
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
11 April 1996
88(2)R88(2)R
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Incorporation Company
30 January 1996
NEWINCIncorporation