Background WavePink WaveYellow Wave

BOW COURT MANAGEMENT LIMITED (07201669)

BOW COURT MANAGEMENT LIMITED (07201669) is an active UK company. incorporated on 24 March 2010. with registered office in Langport. The company operates in the Real Estate Activities sector, engaged in residents property management. BOW COURT MANAGEMENT LIMITED has been registered for 16 years. Current directors include BUDDEN, Jane, COLLINS, Janice Kay, HEALEY, Jennifer Kay and 1 others.

Company Number
07201669
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Middle Bow,, Langport, TA10 9PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDDEN, Jane, COLLINS, Janice Kay, HEALEY, Jennifer Kay, REED-RICHARDS, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW COURT MANAGEMENT LIMITED

BOW COURT MANAGEMENT LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Langport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOW COURT MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07201669

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

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

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Middle Bow, Bow Street Langport, TA10 9PQ,

Previous Addresses

Southleigh Wiltown Curry Rivel Langport TA10 0JE England
From: 5 November 2019To: 15 April 2025
Flat 1 Bow Court Bow Street Langport Somerset TA10 9PR
From: 8 October 2012To: 5 November 2019
2 Church Square Taunton TA1 1SA United Kingdom
From: 24 March 2010To: 8 October 2012
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Apr 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUDDEN, Jane

Active
Bow Street, LangportTA10 9PQ
Born July 1960
Director
Appointed 01 Dec 2023

COLLINS, Janice Kay

Active
Bow Court, LangportTA10 9PR
Born September 1951
Director
Appointed 24 Mar 2010

HEALEY, Jennifer Kay

Active
Bow Street, LangportTA10 9PQ
Born January 1954
Director
Appointed 16 Sept 2019

REED-RICHARDS, Alison

Active
Bow Street, LangportTA10 9PR
Born August 1965
Director
Appointed 28 Nov 2024

DEVEREUX, Derek James

Resigned
Wiltown, LangportTA10 0JE
Secretary
Appointed 28 Nov 2024
Resigned 14 Apr 2025

BLACKMORE, Anthony

Resigned
Bow Court, LangportTA10 9PR
Born September 1943
Director
Appointed 24 Mar 2010
Resigned 09 Nov 2018

BLACKMORE, Rees Oliver

Resigned
Bow Court, LangportTA10 9PR
Born August 1984
Director
Appointed 04 Jan 2019
Resigned 13 Sept 2019

BUDDEN, Jane

Resigned
Bow Street, LangportTA10 9PR
Born July 1960
Director
Appointed 16 Sept 2019
Resigned 28 Mar 2023

BUDDEN, Philip David

Resigned
Bow Court, LangportTA10 9PR
Born December 1956
Director
Appointed 29 Mar 2023
Resigned 01 Dec 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

DEVEREUX, Derek James

Resigned
Wiltown, LangportTA10 0JE
Born January 1955
Director
Appointed 24 Mar 2010
Resigned 28 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Jennifer Kay Healey

Active
Bow Street, LangportTA10 9PQ
Born January 1954

Nature of Control

Significant influence or control
Notified 13 Apr 2025

Mr Derek James Devereux

Ceased
Wiltown, LangportTA10 0JE
Born January 1955

Nature of Control

Significant influence or control
Notified 05 Oct 2019
Ceased 14 Apr 2025

Mr Anthony Blackmore

Ceased
Bow Court, LangportTA10 9PR
Born September 1943

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

60

Legacy
24 February 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Incorporation Company
24 March 2010
NEWINCIncorporation