Background WavePink WaveYellow Wave

BOWLPLEX PROPERTIES LIMITED (05506380)

BOWLPLEX PROPERTIES LIMITED (05506380) is an active UK company. incorporated on 12 July 2005. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOWLPLEX PROPERTIES LIMITED has been registered for 20 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
05506380
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLPLEX PROPERTIES LIMITED

BOWLPLEX PROPERTIES LIMITED is an active company incorporated on 12 July 2005 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOWLPLEX PROPERTIES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05506380

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

C/O Jonathan Ellis 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 11 August 2014To: 16 December 2015
382 Poole Road Branksome Poole Dorset BH12 1DA United Kingdom
From: 2 October 2012To: 11 August 2014
5Th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL
From: 12 July 2005To: 2 October 2012
Timeline

11 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 09 Dec 2015

KEEN, Laurence Brian

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 09 Dec 2015

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Secretary
Appointed 12 Jul 2005
Resigned 18 May 2012

COOPER, Sean Anthony

Resigned
Parkside, BirminghamB37 7YG
Born January 1966
Director
Appointed 09 Mar 2012
Resigned 09 Dec 2015

CULLANEY, Austin Martin

Resigned
76 Saint Albans Avenue, BournemouthBH8 9EQ
Born May 1964
Director
Appointed 12 Jul 2005
Resigned 21 Nov 2013

HYATT-WILLIS, Marena Catherine

Resigned
Idahoe, RotherwickRG27 9BS
Born July 1970
Director
Appointed 13 Jul 2005
Resigned 26 May 2011

SERGEANT, Mark Andrew

Resigned
Parkside, BirminghamB37 7YG
Born May 1975
Director
Appointed 14 May 2013
Resigned 09 Dec 2015

STANDISH, Tracy David

Resigned
57 Canford Cliffs Road, PooleBH13 7AQ
Born February 1959
Director
Appointed 12 Jul 2005
Resigned 18 May 2012

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
9 July 2011
MG01MG01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
25 February 2008
225Change of Accounting Reference Date
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
288cChange of Particulars
Legacy
28 July 2005
288aAppointment of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation