Bower Court Management Company Limited SUDBURY


Bower Court Management Company started in year 1982 as Private Limited Company with registration number 01608786. The Bower Court Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The company has one director. Spencer H., appointed on 3 December 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bower Court Management Company Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608786
Date of Incorporation Wed, 20th Jan 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Spencer H.

Position: Director

Appointed: 03 December 2020

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 06 July 2015

James T.

Position: Director

Appointed: 14 February 2017

Resigned: 21 September 2023

Christopher L.

Position: Director

Appointed: 25 May 1999

Resigned: 25 March 2003

David K.

Position: Secretary

Appointed: 14 May 1999

Resigned: 21 June 2015

Sally P.

Position: Director

Appointed: 01 February 1997

Resigned: 20 February 2017

Mark L.

Position: Director

Appointed: 01 May 1995

Resigned: 01 February 1997

Barbara F.

Position: Secretary

Appointed: 19 September 1994

Resigned: 30 April 1999

Anthony W.

Position: Director

Appointed: 24 February 1994

Resigned: 01 May 1995

Birger S.

Position: Secretary

Appointed: 24 February 1994

Resigned: 19 September 1994

Lee H.

Position: Director

Appointed: 24 February 1994

Resigned: 16 April 1997

Jane H.

Position: Director

Appointed: 02 April 1992

Resigned: 24 February 1994

Birger S.

Position: Director

Appointed: 06 March 1992

Resigned: 24 February 1994

Timothy F.

Position: Director

Appointed: 06 March 1992

Resigned: 27 March 1992

Jane H.

Position: Secretary

Appointed: 06 March 1992

Resigned: 24 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth14 46512 17210 3557 836      
Balance Sheet
Current Assets14 98614 53011 52810 0198 5168 1516 4192 7651 138 
Net Assets Liabilities   7 8368 3497 4456 0072 7651 138567
Cash Bank In Hand1 61713 75810 7838 925      
Debtors13 3697727451 094      
Net Assets Liabilities Including Pension Asset Liability14 46512 17210 3557 836      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve14 36512 07210 2557 736      
Shareholder Funds14 46512 17210 3557 836      
Other
Creditors   2 183167706412  567
Net Current Assets Liabilities14 46512 17210 3557 8368 3497 4456 0072 7651 138567
Total Assets Less Current Liabilities14 46512 17210 3557 8368 3497 4456 0072 7651 138567
Creditors Due Within One Year5212 3581 1732 183      
Number Shares Allotted 20        
Par Value Share 5        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements