Background WavePink WaveYellow Wave

BOWERDANE LIMITED (03413401)

BOWERDANE LIMITED (03413401) is an active UK company. incorporated on 1 August 1997. with registered office in 4 Abbots Place. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOWERDANE LIMITED has been registered for 28 years. Current directors include SARBULAND, Sohail.

Company Number
03413401
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
4 Abbots Place, NW6 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SARBULAND, Sohail
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWERDANE LIMITED

BOWERDANE LIMITED is an active company incorporated on 1 August 1997 with the registered office located in 4 Abbots Place. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOWERDANE LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03413401

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

4 Abbots Place London , NW6 4NP,

Timeline

21 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAJA, Ali

Active
4 Abbots PlaceNW6 4NP
Secretary
Appointed 28 May 2013

SARBULAND, Sohail

Active
4 Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 04 Sept 1997

SARBULAND, Aisha

Resigned
7 The Glen, SouthallUB2 5RS
Secretary
Appointed 21 Mar 2003
Resigned 28 May 2013

SARBULAND, Suraiya

Resigned
7 The Glen, SouthallUB2 5RS
Secretary
Appointed 04 Sept 1997
Resigned 21 Mar 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 04 Sept 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Aug 1997
Resigned 04 Sept 1997

Persons with significant control

1

Mr Sohail Sarbuland

Active
4 Abbots PlaceNW6 4NP
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Legacy
22 February 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
18 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Legacy
8 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Partial Exemption
5 July 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
88(2)R88(2)R
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
287Change of Registered Office
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
287Change of Registered Office
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Incorporation Company
1 August 1997
NEWINCIncorporation