Background WavePink WaveYellow Wave

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044)

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044) is an active UK company. incorporated on 8 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED has been registered for 17 years. Current directors include TAYLOR-SMITH, Adam Edward Benwell, TAYLOR-SMITH, Kim David Spencer, Cllr.

Company Number
06873044
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
52 Sydney Street, London, SW3 6PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR-SMITH, Adam Edward Benwell, TAYLOR-SMITH, Kim David Spencer, Cllr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED is an active company incorporated on 8 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06873044

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

STEVTON (NO.441) LIMITED
From: 8 April 2009To: 7 May 2009
Contact
Address

52 Sydney Street London, SW3 6PS,

Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Nov 10
Share Issue
Apr 22
New Owner
Mar 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR-SMITH, Adam Edward Benwell

Active
25 Churton Street, LondonSW1V 2LY
Born March 1969
Director
Appointed 29 Apr 2009

TAYLOR-SMITH, Kim David Spencer, Cllr

Active
Sydney Street, LondonSW3 6PS
Born February 1957
Director
Appointed 29 Apr 2009

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 08 Apr 2009
Resigned 29 Apr 2009

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 08 Apr 2009
Resigned 29 Apr 2009

Persons with significant control

3

Dr Sarah Rachel Taylor-Smith

Active
Sydney Street, LondonSW3 6PS
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Mr Kim David Spencer Taylor Smith

Active
Sydney Street, LondonSW3 6PS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mr Adam Edward Benwell Taylor-Smith

Active
Sydney Street, LondonSW3 6PS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
2 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 March 2021
AAMDAAMD
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Sail Address Company With Old Address
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
19 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
287Change of Registered Office
Legacy
9 May 2009
225Change of Accounting Reference Date
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2009
NEWINCIncorporation