Bowerbank Court Management Limited AYLESBURY


Founded in 1989, Bowerbank Court Management, classified under reg no. 02396725 is an active company. Currently registered at 103 Regent House HP20 2HU, Aylesbury the company has been in the business for 35 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Christopher O., Sean D. and Nicholas G.. In addition one secretary - Carrie S. - is with the firm. Currently 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.

Bowerbank Court Management Limited Address / Contact

Office Address 103 Regent House
Office Address2 13-15 George Street
Town Aylesbury
Post code HP20 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02396725
Date of Incorporation Tue, 20th Jun 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Christopher O.

Position: Director

Appointed: 15 August 2022

Sean D.

Position: Director

Appointed: 15 August 2022

Carrie S.

Position: Secretary

Appointed: 01 August 2022

Nicholas G.

Position: Director

Appointed: 02 September 2015

James C.

Position: Secretary

Appointed: 30 September 2014

Resigned: 31 January 2016

Candice R.

Position: Director

Appointed: 09 September 2010

Resigned: 04 May 2012

Shreesarranya R.

Position: Director

Appointed: 07 August 2008

Resigned: 28 February 2020

James P.

Position: Director

Appointed: 01 October 2007

Resigned: 28 June 2010

Paulina C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 30 September 2014

Dale R.

Position: Director

Appointed: 06 February 2002

Resigned: 23 August 2022

Christopher K.

Position: Director

Appointed: 12 July 1999

Resigned: 21 July 2000

Patrick M.

Position: Director

Appointed: 15 December 1997

Resigned: 25 November 2005

Angela W.

Position: Secretary

Appointed: 15 December 1997

Resigned: 01 August 2003

Neil L.

Position: Director

Appointed: 22 December 1995

Resigned: 25 September 1998

Samantha R.

Position: Director

Appointed: 22 December 1995

Resigned: 15 December 1997

Susan M.

Position: Secretary

Appointed: 22 December 1995

Resigned: 15 December 1997

Tom W.

Position: Director

Appointed: 20 June 1991

Resigned: 22 December 1995

John E.

Position: Director

Appointed: 20 June 1991

Resigned: 22 December 1995

Douglas S.

Position: Director

Appointed: 20 June 1991

Resigned: 22 December 1995

Laurence N.

Position: Director

Appointed: 20 June 1991

Resigned: 22 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1111
Net Assets Liabilities1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 30th September 2023 to Friday 30th June 2023
filed on: 3rd, July 2023
Free Download (1 page)

Company search