Bower Close (maidstone) Limited AYLESFORD


Founded in 2011, Bower Close (maidstone), classified under reg no. 07713861 is an active company. Currently registered at 42 New Road ME20 6AD, Aylesford the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Manamaya K., Ramraj K. and Janet T. and others. Of them, Janet T., Louvaine S. have been with the company the longest, being appointed on 9 December 2011 and Manamaya K. and Ramraj K. have been with the company for the least time - from 8 October 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bower Close (maidstone) Limited Address / Contact

Office Address 42 New Road
Office Address2 Ditton
Town Aylesford
Post code ME20 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07713861
Date of Incorporation Thu, 21st Jul 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Am Surveying Property Services.

Position: Corporate Secretary

Appointed: 02 June 2016

Manamaya K.

Position: Director

Appointed: 08 October 2012

Ramraj K.

Position: Director

Appointed: 08 October 2012

Janet T.

Position: Director

Appointed: 09 December 2011

Louvaine S.

Position: Director

Appointed: 09 December 2011

David T.

Position: Secretary

Appointed: 26 April 2016

Resigned: 02 June 2016

Geoffrey W.

Position: Director

Appointed: 19 December 2014

Resigned: 29 July 2022

Claire B.

Position: Director

Appointed: 12 December 2014

Resigned: 19 June 2018

Steven M.

Position: Director

Appointed: 12 December 2014

Resigned: 19 June 2018

Michelle L.

Position: Director

Appointed: 01 June 2012

Resigned: 12 December 2014

Gemma P.

Position: Director

Appointed: 12 April 2012

Resigned: 19 December 2014

Gavin E.

Position: Director

Appointed: 12 April 2012

Resigned: 19 December 2014

Graham N.

Position: Director

Appointed: 09 December 2011

Resigned: 10 June 2022

David T.

Position: Director

Appointed: 02 December 2011

Resigned: 05 January 2024

Dunstana D.

Position: Director

Appointed: 21 July 2011

Resigned: 21 July 2011

Ian S.

Position: Secretary

Appointed: 21 July 2011

Resigned: 26 April 2016

Ian S.

Position: Director

Appointed: 21 July 2011

Resigned: 26 April 2016

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2011

Resigned: 21 July 2011

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 21 July 2011

Resigned: 21 July 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As we established, there is Geoffrey W. This PSC has significiant influence or control over the company,. The second one in the PSC register is David T. This PSC has significiant influence or control over the company,. Then there is Janet T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Geoffrey W.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

David T.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Janet T.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Louvaine S.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Ramraj K.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Manamaya K.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Graham N.

Notified on 20 July 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Steven M.

Notified on 20 July 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Claire B.

Notified on 20 July 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements