Bow Village Limited BARNET


Bow Village started in year 2003 as Private Limited Company with registration number 04739041. The Bow Village company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Barnet at Unit 2 Beauchamp Court. Postal code: EN5 5TZ.

Currently there are 2 directors in the the firm, namely Mohinder C. and Santokh C.. In addition one secretary - Mohinder C. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Bow Village Limited Address / Contact

Office Address Unit 2 Beauchamp Court
Office Address2 10 Victors Way
Town Barnet
Post code EN5 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739041
Date of Incorporation Thu, 17th Apr 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Mohinder C.

Position: Director

Appointed: 26 January 2023

Mohinder C.

Position: Secretary

Appointed: 17 April 2003

Santokh C.

Position: Director

Appointed: 17 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats established, there is Bow Village Holdings Limited from Loughton, United Kingdom. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is 12Trees Crescent Limited that put Loughton, United Kingdom as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bow Village Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bow Village Holdings Limited

Haslers Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 14629175
Notified on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

12trees Crescent Limited

Haslers Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales Companis Registry
Registration number 14633183
Notified on 13 May 2023
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bow Village Holdings Limited

Haslers Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 14629175
Notified on 21 February 2023
Ceased on 13 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santokh C.

Notified on 1 February 2017
Ceased on 21 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Mohinder C.

Notified on 28 November 2019
Ceased on 21 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth4 451 5114 449 8104 398 520      
Balance Sheet
Cash Bank In Hand 21331 791      
Cash Bank On Hand  31 79157 88127 887151 1161 385 9521 373 8281 039 760
Current Assets44 68510 08531 791 27 887189 9021 522 0091 556 8671 186 139
Debtors44 6859 872   38 786136 05757 03951 879
Net Assets Liabilities  3 863 81515 514 57114 992 64715 624 73324 699 58128 764 46231 729 157
Net Assets Liabilities Including Pension Asset Liability4 451 5114 449 8104 398 520      
Property Plant Equipment  1 31098273712 181 73412 768 81818 219 26122 042 100
Tangible Fixed Assets7 203 7137 203 1307 202 693      
Other Debtors      21 26521 26533 265
Reserves/Capital
Called Up Share Capital1 250 0001 250 0001 250 000      
Profit Loss Account Reserve527 974526 273474 983      
Shareholder Funds4 451 5114 449 8104 398 520      
Other
Amount Specific Advance Or Credit Directors 878 6852 554 7512 411 896     
Amount Specific Advance Or Credit Made In Period Directors  1 676 066142 855     
Accrued Liabilities  12 18812 18810 34810 84810 8484 0008 000
Accumulated Depreciation Impairment Property Plant Equipment  8 5118 8399 0849 26810 44423 13737 170
Additional Provisions Increase From New Provisions Recognised    -360 604-518 326 911 441618 737
Additions Other Than Through Business Combinations Investment Property Fair Value Model   252 98768 874    
Average Number Employees During Period    11333
Bank Borrowings   53 348911 2751 766 0027 846 1517 872 2229 649 268
Bank Borrowings Overdrafts  125 9211 137 512911 2751 766 0027 846 1517 872 2229 649 268
Bank Overdrafts   1     
Corporation Tax Payable  16 45721 83226 17626 728-2271 70981 526
Creditors  746 7701 137 512911 2751 766 0027 846 1517 872 2229 649 268
Creditors Due After One Year2 433 8192 327 855746 770      
Creditors Due Within One Year1 159 7791 220 4232 876 542      
Fixed Assets8 003 7138 003 1308 002 69322 700 98221 775 73721 956 73435 318 81840 112 32145 232 837
Gain Loss On Revaluation Investment Properties Net Tax In Other Comprehensive Income     2 673 537   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     10 894 508   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     12 000 000 -157 500 
Increase From Depreciation Charge For Year Property Plant Equipment   3282451841 17612 69314 033
Investment Property  8 001 38322 700 00021 775 0009 775 00022 550 00021 893 06023 190 737
Investment Property Fair Value Model  8 001 38322 700 00021 775 000    
Net Current Assets Liabilities-1 115 094-1 210 338-2 844 751-2 614 467-2 797 987-2 010 497-217 584-8 694231 268
Number Shares Allotted 1 250 0001 250 000      
Number Shares Issued Fully Paid    1 250 0001 250 0001 251 0001 251 0001 251 000
Other Taxation Social Security Payable     3 2403 845-26526
Par Value Share 11 11111
Profit Loss    471 950    
Property Plant Equipment Gross Cost  9 8219 8219 82112 191 00212 779 26218 242 39822 079 270
Provisions   3 434 4323 073 8282 555 5022 555 5023 466 9434 085 680
Provisions For Liabilities Balance Sheet Subtotal  547 3593 434 4323 073 8282 555 5022 555 5023 466 9434 085 680
Provisions For Liabilities Charges3 28915 12712 652      
Recoverable Value-added Tax     4 18661 35623 495 
Revaluation Reserve2 673 5372 673 5372 673 537      
Share Capital Allotted Called Up Paid1 250 0001 250 0001 250 000      
Tangible Fixed Assets Cost Or Valuation7 211 2047 211 204       
Tangible Fixed Assets Depreciation7 4918 0748 511      
Tangible Fixed Assets Depreciation Charged In Period 583437      
Total Additions Including From Business Combinations Property Plant Equipment     181 181588 260445 5741 608 041
Total Assets Less Current Liabilities6 888 6196 792 7925 157 94420 086 51518 977 75019 946 23734 752 13440 103 62745 464 105
Total Borrowings   53 349     
Trade Creditors Trade Payables  109 867109 868110 67925 600114 33237 00822 282
Trade Debtors Trade Receivables     34 60053 4369 10914 315
Advances Credits Directors862 765878 6852 554 751      
Advances Credits Made In Period Directors 15 920       
Advances Credits Repaid In Period Directors202 822        
Consideration Received For Shares Issued Specific Share Issue      1 000  
Nominal Value Shares Issued Specific Share Issue      1  
Payments Received On Account       10 70059 958
Prepayments       3 1704 299
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       126 00094 500
Total Increase Decrease From Revaluations Property Plant Equipment       5 175 0622 228 831

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/10/31. Originally it was 2023/04/30
filed on: 29th, September 2023
Free Download (1 page)

Company search