Background WavePink WaveYellow Wave

BOWYERS FIELD DEVELOPMENTS LIMITED (09674374)

BOWYERS FIELD DEVELOPMENTS LIMITED (09674374) is an active UK company. incorporated on 7 July 2015. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOWYERS FIELD DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith.

Company Number
09674374
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BODY, Daniel Kenneth, BODY, Roger Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWYERS FIELD DEVELOPMENTS LIMITED

BOWYERS FIELD DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOWYERS FIELD DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09674374

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 22 December 2025 (3 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom
From: 7 July 2015To: 3 September 2019
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Jan 23
Loan Cleared
Apr 23
Director Joined
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SAMUEL, Robert Henry

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 07 Jul 2015

BODY, Daniel Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 07 Jul 2015

Persons with significant control

1

Mr Roger Keith Body

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation