Background WavePink WaveYellow Wave

BOWOOD COURT MANAGEMENT COMPANY LIMITED (06275002)

BOWOOD COURT MANAGEMENT COMPANY LIMITED (06275002) is an active UK company. incorporated on 11 June 2007. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWOOD COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GABRIEL, Steven Anthony.

Company Number
06275002
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GABRIEL, Steven Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWOOD COURT MANAGEMENT COMPANY LIMITED

BOWOOD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWOOD COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06275002

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BOWOOD HOUSE MANAGEMENT COMPANY LIMITED
From: 11 June 2007To: 30 October 2007
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL
From: 11 June 2007To: 6 March 2018
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
May 12
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PEERLESS PROPERTIES (OXFORD) LIMITED

Active
Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 05 May 2009

GABRIEL, Steven Anthony

Active
Medcroft Road, KidlingtonOX5 3AL
Born July 1967
Director
Appointed 29 Jul 2025

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 09 Oct 2007
Resigned 05 May 2009

RAY, Emma Louise

Resigned
Oxford Road, KidlingtonOX5 1FN
Secretary
Appointed 10 Jun 2009
Resigned 10 Jun 2009

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 11 Jun 2007
Resigned 09 Oct 2007

KAZMI, Adil Razi

Resigned
Oxford Road, OxfordOX5 1FN
Born July 1984
Director
Appointed 24 Apr 2012
Resigned 01 Sept 2022

LEE, David Sean Kurt

Resigned
Hazel Crescent, OxfordOX5 1EQ
Born June 1964
Director
Appointed 10 Jun 2009
Resigned 10 Jun 2025

LEWIS, Rachel Wendy

Resigned
11 Howell Hill Close, MentmoreLU7 0TZ
Born May 1963
Director
Appointed 09 Oct 2007
Resigned 02 Jul 2009

RAY, Emma Louise

Resigned
15 Bowood Court, KidlingtonOX5 1FN
Born July 1980
Director
Appointed 10 Jun 2009
Resigned 08 Dec 2010

SMITH, Andrew Peter Turnbull

Resigned
1 Chaffinch Way, BrackleyNN13 6PS
Born October 1958
Director
Appointed 09 Oct 2007
Resigned 02 Jul 2009

WRIGHT, Stuart Andrew

Resigned
The Last Drop, MaidenheadSL6 8HJ
Born December 1957
Director
Appointed 09 Oct 2007
Resigned 02 Jul 2009

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 11 Jun 2007
Resigned 09 Oct 2007

PEERLESS PROPERTIES (OXFORD) LTD

Resigned
Medcroft Road, KidlingtonOX5 3AL
Corporate director
Appointed 10 Jun 2025
Resigned 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 June 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2007
88(2)R88(2)R
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2007
NEWINCIncorporation