Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED
Company Information for

BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

25 BOWNHAM MEAD, RODBOROUGH COMMON, STROUD, GLOUCESTERSHIRE, GL5 5DZ,
Company Registration Number
01439646
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bownham Mead Rodborough Residents' Association Ltd
BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED was founded on 1979-07-25 and has its registered office in Stroud. The organisation's status is listed as "Active". Bownham Mead Rodborough Residents' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
25 BOWNHAM MEAD
RODBOROUGH COMMON
STROUD
GLOUCESTERSHIRE
GL5 5DZ
 
Filing Information
Company Number 01439646
Company ID Number 01439646
Date formed 1979-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FREDERICK DOYLE
Company Secretary 2016-08-05
ANNE PENELOPE DOROTHY BRIERLEY
Director 2018-04-18
DAVID SIMON CLAPHAM
Director 2012-04-03
PAUL JAMES CURTIS
Director 2018-02-01
MALCOLM FREDERICK DOYLE
Director 1995-01-26
JOHN NIGEL FARRINGTON
Director 2003-02-17
CHINENYE NWOBODO
Director 2017-10-05
DAVID KEITH RICKARDS
Director 2009-03-30
FRANCES SANDRA TUCKER
Director 2017-09-20
CHRISTOPHER JOHN WOODS
Director 1994-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BEAUMONT
Director 2009-03-30 2017-10-31
NEIL DOUGLASS
Company Secretary 1993-01-20 2016-08-04
NEIL DOUGLASS
Director 1993-01-20 2016-08-04
JANET LYNNE LLOYD JONES
Director 2004-09-15 2012-02-21
JACULINE SUSAN MARTIN
Director 1995-01-26 2009-02-04
CLIVE ROGERS
Director 1993-01-20 2009-02-04
SIMON NICHOLAS COLLINS
Director 2001-03-02 2004-06-17
STEPHEN MATTHEW BRAWLEY
Director 1993-01-20 2000-03-01
RONALD HORTON
Director 1991-03-08 1995-01-26
STEFAN JOSEPH OSIPIUK
Director 1993-01-20 1995-01-26
PHILIP ANTHONY TEBBLE
Director 1991-03-08 1994-01-26
PHILIP ANTHONY TEBBLE
Company Secretary 1992-01-22 1993-01-20
VIRGINIA MERIEL EBBRELL
Director 1991-03-08 1993-01-20
CHRISTOPHER JOHN HORSLEY
Director 1991-03-08 1993-01-20
ROBERT JAMES MEAUMONT
Director 1991-03-08 1993-01-20
DONALD VALIANT
Director 1991-03-08 1993-01-20
MICHAEL DAMIEN WARING
Company Secretary 1991-03-08 1992-01-22
MICHAEL DAMIEN WARING
Director 1991-03-08 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PENELOPE DOROTHY BRIERLEY PENNY BRIERLEY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
DAVID SIMON CLAPHAM 1 STOP COMMS LTD Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-04-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NEAL ANTHONY COOPER
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-04-28Amended account full exemption
2022-04-28AAMDAmended account full exemption
2022-03-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 3-7 Rowcroft Stroud Gloucestershire GL5 3BJ England
2022-03-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-02AP01DIRECTOR APPOINTED MR SOUNAK DUTTA
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN MARTIN
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CURTIS
2020-06-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/20 FROM , Stokescroft, Cossack Square, Nailsworth, Glos, GL6 0DZ
2019-03-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AP01DIRECTOR APPOINTED DR JACQUELINE SUSAN MARTIN
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WOODS
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PENELOPE DOROTHY BRIERLEY
2018-04-26AP01DIRECTOR APPOINTED MRS ANNE PENELOPE DOROTHY BRIERLEY
2018-03-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR PAUL JAMES CURTIS
2018-02-08RES01ADOPT ARTICLES 08/02/18
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BEAUMONT
2017-10-16AP01DIRECTOR APPOINTED MR CHINENYE NWOBODO
2017-10-10AP01DIRECTOR APPOINTED FRANCES SANDRA TUCKER
2017-04-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLASS
2016-08-17AP03Appointment of Mr Malcolm Frederick Doyle as company secretary on 2016-08-05
2016-08-08TM02Termination of appointment of Neil Douglass on 2016-08-04
2016-03-10AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11AA31/10/13 TOTAL EXEMPTION FULL
2014-03-10AR0108/03/14 NO MEMBER LIST
2014-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-10AD02SAIL ADDRESS CREATED
2013-03-25AR0108/03/13 NO MEMBER LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET LLOYD JONES
2013-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET LLOYD JONES
2013-03-07AA31/10/12 TOTAL EXEMPTION FULL
2012-05-08AP01DIRECTOR APPOINTED MR DAVID SIMON CLAPHAM
2012-04-30AR0108/03/12 NO MEMBER LIST
2012-02-27AA31/10/11 TOTAL EXEMPTION FULL
2011-04-15AR0108/03/11 NO MEMBER LIST
2011-03-04AA31/10/10 TOTAL EXEMPTION FULL
2010-04-09AA31/10/09 TOTAL EXEMPTION FULL
2010-03-30AR0108/03/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WOODS / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH RICKARDS / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNNE LLOYD JONES / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL FARRINGTON / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FREDERICK DOYLE / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLASS / 08/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BEAUMONT / 08/03/2010
2009-04-30288aDIRECTOR APPOINTED DAVID KEITH RICKARDS
2009-04-30288aDIRECTOR APPOINTED ROBERT JAMES BEAUMONT
2009-04-13363aANNUAL RETURN MADE UP TO 08/03/09
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CLIVE ROGERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR JACULINE MARTIN
2009-03-16AA31/10/08 TOTAL EXEMPTION FULL
2008-04-09AA31/10/07 TOTAL EXEMPTION FULL
2008-04-03363aANNUAL RETURN MADE UP TO 08/03/08
2007-04-12363sANNUAL RETURN MADE UP TO 08/03/07
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-07363sANNUAL RETURN MADE UP TO 08/03/06
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08363sANNUAL RETURN MADE UP TO 08/03/05
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-03363sANNUAL RETURN MADE UP TO 08/03/04
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11363sANNUAL RETURN MADE UP TO 08/03/03
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-28363sANNUAL RETURN MADE UP TO 08/03/02
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-02363sANNUAL RETURN MADE UP TO 08/03/01
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-31363(288)DIRECTOR RESIGNED
2000-03-31363sANNUAL RETURN MADE UP TO 08/03/00
1999-03-31363sANNUAL RETURN MADE UP TO 08/03/99
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-02363sANNUAL RETURN MADE UP TO 08/03/98
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-06363sANNUAL RETURN MADE UP TO 08/03/97
1996-04-25AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-11363sANNUAL RETURN MADE UP TO 08/03/96
1995-04-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names

BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED owns 1 domain names.

bmra.co.uk  

Trademarks
We have not found any records of BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWNHAM MEAD RODBOROUGH RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.