Background WavePink WaveYellow Wave

BOWLING GREEN COURT (CHESTER) LIMITED (04418617)

BOWLING GREEN COURT (CHESTER) LIMITED (04418617) is an active UK company. incorporated on 17 April 2002. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWLING GREEN COURT (CHESTER) LIMITED has been registered for 24 years. Current directors include HUGHES, Shirley, LANGLEY, Christopher Richard, MILNER, Terence Keith and 2 others.

Company Number
04418617
Status
active
Type
ltd
Incorporated
17 April 2002
Age
24 years
Address
Bowling Green Court, Chester, CH1 3DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Shirley, LANGLEY, Christopher Richard, MILNER, Terence Keith, NEWBROOK, Mavis, STRINGER, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLING GREEN COURT (CHESTER) LIMITED

BOWLING GREEN COURT (CHESTER) LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWLING GREEN COURT (CHESTER) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04418617

LTD Company

Age

24 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CHESTER CLASSIC MANAGEMENT LIMITED
From: 17 April 2002To: 30 May 2006
Contact
Address

Bowling Green Court Brook Street Chester, CH1 3DP,

Previous Addresses

18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 17 April 2002To: 10 September 2019
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
3
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HUGHES, Shirley

Active
2 Brook Street, ChesterCH1 3DP
Born August 1948
Director
Appointed 24 Sept 2024

LANGLEY, Christopher Richard

Active
Brook Street, ChesterCH1 3DP
Born April 1951
Director
Appointed 26 Sept 2023

MILNER, Terence Keith

Active
Bowling Green Court, ChesterCH1 3DP
Born April 1950
Director
Appointed 25 Nov 2021

NEWBROOK, Mavis

Active
2 Brook Street, ChesterCH1 3DP
Born December 1942
Director
Appointed 24 Sept 2024

STRINGER, John

Active
Bowling Green Court, ChesterCH1 3DP
Born November 1957
Director
Appointed 23 Sept 2025

RETIREMENT SECURITY LIMITED

Resigned
Wood Street, Stratford Upon AvonCV37 6JF
Corporate secretary
Appointed 17 Apr 2002
Resigned 31 Jul 2019

SPRING RETIREMENT LIMITED

Resigned
High Street, EveshamWR11 4DN
Corporate secretary
Appointed 01 Oct 2019
Resigned 14 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

ALDERTON, Nora Lilian

Resigned
8 Chester Classic, ChesterCH1 3DP
Born May 1929
Director
Appointed 20 Sept 2005
Resigned 19 Sept 2007

ASHER, Jean

Resigned
Bowling Green Court, ChesterCH1 3DP
Born December 1928
Director
Appointed 06 Oct 2010
Resigned 22 Sept 2011

ASHER, Winifred Jean

Resigned
45 Chester Classic, ChesterCH1 3DP
Born December 1928
Director
Appointed 20 Sept 2005
Resigned 24 Sept 2008

BETTS, Joan Edith

Resigned
10 The Chester Classic, ChesterCH1 3DP
Born July 1929
Director
Appointed 21 Sept 2004
Resigned 20 Sept 2005

CLARKE, Geoffrey

Resigned
Bowling Green Court, ChesterCH1 3DP
Born July 1931
Director
Appointed 06 Oct 2010
Resigned 20 Oct 2012

CLARKE, Geoffrey

Resigned
7 Chester Classic, ChesterCH1 3DP
Born July 1931
Director
Appointed 20 Sept 2005
Resigned 19 Sept 2007

CLARKE, Peter Wilton

Resigned
111 Mount Pleasant Road, DavenhamCW9 8JH
Born June 1962
Director
Appointed 01 Nov 2002
Resigned 31 Jan 2005

EVANS, Florence Jean

Resigned
Brook Street, ChesterCH1 3DP
Born November 1927
Director
Appointed 24 Sept 2008
Resigned 06 Oct 2010

EVANS, Neale Townley

Resigned
16 The Chester Classic, ChesterCH1 3DP
Born March 1926
Director
Appointed 21 Sept 2004
Resigned 20 Sept 2005

FINNEY, David

Resigned
Foxwist Barn Cinder Hill, NorthwichCW8 2BH
Born November 1956
Director
Appointed 01 Nov 2002
Resigned 31 Jan 2005

FINNEY, Leonard Seymour

Resigned
Brook Street, ChesterCH1 3DP
Born February 1928
Director
Appointed 21 Oct 2012
Resigned 17 Sept 2013

FINNEY, Leonard Seymour

Resigned
Apartment 40 The Chester Classic, ChesterCH1 3DP
Born February 1928
Director
Appointed 19 Sept 2007
Resigned 06 Oct 2010

FINNEY, Martyn

Resigned
Canty Lye, NorthwichCW8 2BH
Born October 1955
Director
Appointed 31 Jan 2005
Resigned 28 Mar 2006

FINNEY, Roland

Resigned
148 Wistaston Road, NantwichCW5 6QT
Born October 1955
Director
Appointed 31 Jan 2005
Resigned 28 Mar 2006

FREEMAN, Michael Harold

Resigned
Brook Street, ChesterCH1 3DP
Born July 1938
Director
Appointed 17 Oct 2019
Resigned 25 Nov 2021

GIRLING, Harold Claude

Resigned
Bowling Green Court, ChesterCH1 3DP
Born July 1921
Director
Appointed 23 Sept 2009
Resigned 27 Feb 2013

HERRON, Geoffrey Robert Thompson

Resigned
2 Brook Street, ChesterCH1 3DP
Born March 1921
Director
Appointed 24 Sept 2008
Resigned 03 Oct 2012

HOCKLEY, Dorothy

Resigned
Brook Street, ChesterCH1 3DP
Born September 1932
Director
Appointed 17 Sept 2013
Resigned 05 Nov 2020

KENYON, John William

Resigned
Brook Street, ChesterCH1 3DZ
Born January 1958
Director
Appointed 25 Nov 2021
Resigned 26 Sept 2023

KIDD, Thomas Edward

Resigned
26 The Chester Classic, ChesterCH1 3DP
Born November 1925
Director
Appointed 20 Sept 2005
Resigned 19 Sept 2007

MAKINSON, Francis

Resigned
Brook Street, ChesterCH1 3DP
Born October 1924
Director
Appointed 03 Oct 2012
Resigned 20 Oct 2016

MORGANS, Marleen

Resigned
Brook Street, ChesterCH1 3DP
Born October 1943
Director
Appointed 17 Oct 2019
Resigned 25 Oct 2022

OVERTON, Arthur George

Resigned
Brook Street, ChesterCH1 3DP
Born March 1930
Director
Appointed 28 Feb 2013
Resigned 17 Oct 2019

PATEL, Sudevi

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born November 1942
Director
Appointed 17 Sept 2013
Resigned 21 Oct 2015

PEACOCK, Pauline

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1927
Director
Appointed 22 Sept 2011
Resigned 17 Sept 2013

PROBERT, Thomas

Resigned
25 The Chester Classic, ChesterCH1 3DP
Born July 1915
Director
Appointed 21 Sept 2004
Resigned 18 Sept 2006

RAMSEY, Sidney, Reverand

Resigned
22 Bowling Green Court, ChesterCH1 3DP
Born September 1915
Director
Appointed 19 Sept 2007
Resigned 23 Sept 2009
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Made Up Date
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Made Up Date
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Made Up Date
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Made Up Date
13 September 2010
AAAnnual Accounts
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Made Up Date
27 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
22 September 2006
AAAnnual Accounts
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 October 2005
AAAnnual Accounts
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288cChange of Particulars
Legacy
28 February 2003
225Change of Accounting Reference Date
Legacy
27 January 2003
287Change of Registered Office
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
17 April 2002
NEWINCIncorporation