Bowls Property Ltd
Private Limited Company
Bowls Property Ltd
85 Bridge Street
Worksop
S80 1DL
Company Name | Bowls Property Ltd |
---|
Company Status | Active |
---|
Company Number | 10802760 |
---|
Incorporation Date | 5 June 2017 (6 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 8 March 2024 (2 months ago) |
---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | 85 Bridge Street Worksop S80 1DL |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Bassetlaw |
---|
Region | East Midlands |
---|
County | Nottinghamshire |
---|
Built Up Area | Worksop |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
---|
Latest Return | 8 March 2024 (2 months ago) |
---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
28 May 2020 | Total exemption full accounts made up to 30 June 2019 | 7 pages |
---|
14 May 2020 | Confirmation statement made on 8 March 2020 with updates | 5 pages |
---|
14 May 2020 | Statement of capital following an allotment of shares on 27 June 2019 | 3 pages |
---|
27 June 2019 | Termination of appointment of Neale Roberts as a director on 24 June 2019 | 1 page |
---|
26 June 2019 | Satisfaction of charge 108027600002 in full | 1 page |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
1