Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWLING GREEN COURT (CHESTER) LIMITED
Company Information for

BOWLING GREEN COURT (CHESTER) LIMITED

BOWLING GREEN COURT, BROOK STREET, CHESTER, CHESHIRE, CH1 3DP,
Company Registration Number
04418617
Private Limited Company
Active

Company Overview

About Bowling Green Court (chester) Ltd
BOWLING GREEN COURT (CHESTER) LIMITED was founded on 2002-04-17 and has its registered office in Chester. The organisation's status is listed as "Active". Bowling Green Court (chester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOWLING GREEN COURT (CHESTER) LIMITED
 
Legal Registered Office
BOWLING GREEN COURT
BROOK STREET
CHESTER
CHESHIRE
CH1 3DP
Other companies in CV37
 
Previous Names
CHESTER CLASSIC MANAGEMENT LIMITED30/05/2006
Filing Information
Company Number 04418617
Company ID Number 04418617
Date formed 2002-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 00:04:45
Primary Source:Companies House
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 BOWLING GREEN COURT (CHESTER) LIMITED

Current Directors
Officer Role Date Appointed
RETIREMENT SECURITY LIMITED
Company Secretary 2002-04-17
DOROTHY HOCKLEY
Director 2013-09-17
ARTHUR GEORGE OVERTON
Director 2013-02-28
DAVID WALKER
Director 2012-10-03
ROBIN GLOVER WENDT
Director 2016-06-23
JOAN WILLIAMS
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS MAKINSON
Director 2012-10-03 2016-10-20
SUDEVI PATEL
Director 2013-09-17 2015-10-21
LEONARD SEYMOUR FINNEY
Director 2012-10-21 2013-09-17
PAULINE PEACOCK
Director 2011-09-22 2013-09-17
HAROLD CLAUDE GIRLING
Director 2009-09-23 2013-02-27
GEOFFREY CLARKE
Director 2010-10-06 2012-10-20
GEOFFREY ROBERT THOMPSON HERRON
Director 2008-09-24 2012-10-03
CHARLES WILLIAM SEDDON
Director 2010-10-06 2012-10-03
JAMES WILLIAM SMITH
Director 2010-10-06 2012-10-03
JEAN ASHER
Director 2010-10-06 2011-09-22
FLORENCE JEAN EVANS
Director 2008-09-24 2010-10-06
LEONARD SEYMOUR FINNEY
Director 2007-09-19 2010-10-06
JAMES WILLIAM SMITH
Director 2006-03-28 2010-10-06
SIDNEY RAMSEY
Director 2007-09-19 2009-09-23
WINIFRED JEAN ASHER
Director 2005-09-20 2008-09-24
CHARLES WILLIAM SEDDON
Director 2006-09-18 2008-09-24
NORA LILIAN ALDERTON
Director 2005-09-20 2007-09-19
GEOFFREY CLARKE
Director 2005-09-20 2007-09-19
THOMAS EDWARD KIDD
Director 2005-09-20 2007-09-19
THOMAS PROBERT
Director 2004-09-21 2006-09-18
MARTYN FINNEY
Director 2005-01-31 2006-03-28
ROLAND FINNEY
Director 2005-01-31 2006-03-28
JOAN EDITH BETTS
Director 2004-09-21 2005-09-20
NEALE TOWNLEY EVANS
Director 2004-09-21 2005-09-20
DAVID ANTHONY TOFT
Director 2004-09-21 2005-09-20
PETER WILTON CLARKE
Director 2002-11-01 2005-01-31
DAVID FINNEY
Director 2002-11-01 2005-01-31
CLASSIC RETIREMENTS LIMITED
Director 2002-04-17 2002-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RETIREMENT SECURITY LIMITED CARRS COURT LIMITED Company Secretary 2008-04-11 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED TANNERY COURT MANAGEMENT (ABERGELE) LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
RETIREMENT SECURITY LIMITED BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
RETIREMENT SECURITY LIMITED BUSHMEAD COURT MANAGEMENT LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
RETIREMENT SECURITY LIMITED CATHEDRAL GREEN COURT LIMITED Company Secretary 2000-12-22 CURRENT 1999-11-30 Active
RETIREMENT SECURITY LIMITED MARLBOROUGH COURT (EASTBOURNE) LIMITED Company Secretary 2000-01-17 CURRENT 2000-01-17 Active
RETIREMENT SECURITY LIMITED OSBORNE COURT (PORT SUNLIGHT) LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active
RETIREMENT SECURITY LIMITED MINSTER COURT (BRACEBRIDGE HEATH) LIMITED Company Secretary 1998-09-17 CURRENT 1998-09-17 Active
RETIREMENT SECURITY LIMITED PRIORY COURT LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
RETIREMENT SECURITY LIMITED FULLERTON COURT LIMITED Company Secretary 1998-03-02 CURRENT 1998-03-02 Active
RETIREMENT SECURITY LIMITED BLAKE COURT LIMITED Company Secretary 1997-08-14 CURRENT 1997-08-14 Active
RETIREMENT SECURITY LIMITED PINNER COURT (HARBORNE) LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active
RETIREMENT SECURITY LIMITED MELTON COURT LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-27 Active
RETIREMENT SECURITY LIMITED ELIZABETH COURT (SALISBURY) LIMITED Company Secretary 1996-07-15 CURRENT 1996-07-15 Active
RETIREMENT SECURITY LIMITED FORUM COURT LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-19 Active
RETIREMENT SECURITY LIMITED BURCOT COURT LIMITED Company Secretary 1995-04-05 CURRENT 1995-04-05 Active
RETIREMENT SECURITY LIMITED GORSELANDS COURT LIMITED Company Secretary 1995-03-02 CURRENT 1994-10-12 Active
RETIREMENT SECURITY LIMITED DEERHURST COURT LIMITED Company Secretary 1994-03-01 CURRENT 1993-07-14 Active
RETIREMENT SECURITY LIMITED KENNET COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-10 CURRENT 1987-01-05 Active
RETIREMENT SECURITY LIMITED EMMBROOK COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED GREYFRIARS COURT LIMITED Company Secretary 1991-08-29 CURRENT 1989-08-29 Active
RETIREMENT SECURITY LIMITED OAKTREE COURT LIMITED Company Secretary 1991-08-01 CURRENT 1988-01-04 Active
RETIREMENT SECURITY LIMITED PLYMOUTH COURT LIMITED Company Secretary 1991-07-04 CURRENT 1985-06-14 Active
RETIREMENT SECURITY LIMITED TIDDINGTON COURT LIMITED Company Secretary 1991-06-27 CURRENT 1983-07-01 Active
RETIREMENT SECURITY LIMITED SAXON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-05-07 CURRENT 1987-05-07 Active
RETIREMENT SECURITY LIMITED ASHBY COURT LIMITED Company Secretary 1991-03-31 CURRENT 1989-07-03 Active
RETIREMENT SECURITY LIMITED ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED Company Secretary 1990-10-31 CURRENT 1988-09-21 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM KENYON
2023-09-26DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LANGLEY
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARLEEN MORGANS
2022-04-14TM02Termination of appointment of Spring Retirement Limited on 2022-04-14
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-01-1801/01/22 STATEMENT OF CAPITAL GBP 50
2022-01-18SH0101/01/22 STATEMENT OF CAPITAL GBP 50
2022-01-16Director's details changed for David Walker on 2022-01-01
2022-01-16CH01Director's details changed for David Walker on 2022-01-01
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-30AP01DIRECTOR APPOINTED MR JOHN WILLIAM KENYON
2021-11-26AP01DIRECTOR APPOINTED MR TERENCE KEITH MILNER
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAROLD FREEMAN
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GLOVER WENDT
2020-11-16AP01DIRECTOR APPOINTED MRS DIANE JOAN WILLIAMS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOCKLEY
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MRS MARLEEN MORGANS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GEORGE OVERTON
2019-10-16AP04Appointment of Spring Retirement Limited as company secretary on 2019-10-01
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WILLIAMS
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
2019-09-10TM02Termination of appointment of Retirement Security Limited on 2019-07-31
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 49
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GLOVER WENDT
2016-10-26AP01DIRECTOR APPOINTED MRS JOAN WILLIAMS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAKINSON
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED MR ROBIN GLOVER WENDT
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 49
2016-04-19AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUDEVI PATEL
2015-11-12AP01DIRECTOR APPOINTED MR ROBIN GLOVER WENDT
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 49
2015-04-21AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 49
2014-04-25AR0117/04/14 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MISS DOROTHY HOCKLEY
2013-11-19AP01DIRECTOR APPOINTED MRS SUDEVI PATEL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE PEACOCK
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD FINNEY
2013-04-23AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-03AP01DIRECTOR APPOINTED ARTHUR GEORGE OVERTON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GIRLING
2013-01-10AP01DIRECTOR APPOINTED LEONARD SEYMOUR FINNEY
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKE
2012-11-30AP01DIRECTOR APPOINTED DAVID WALKER
2012-11-30AP01DIRECTOR APPOINTED FRANCIS MAKINSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFORD
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SEDDON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HERRON
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AR0117/04/12 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MRS PAULINE PEACOCK
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ASHER
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP01DIRECTOR APPOINTED MR CHARLES WILLIAM SEDDON
2011-05-11AR0117/04/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOFT
2011-04-18SH0115/04/11 STATEMENT OF CAPITAL GBP 39
2010-12-22AP01DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD
2010-12-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM SMITH
2010-10-27AP01DIRECTOR APPOINTED MRS JEAN ASHER
2010-10-27AP01DIRECTOR APPOINTED MR GEOFFREY CLARKE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFORD
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD FINNEY
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE EVANS
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15SH0115/07/10 STATEMENT OF CAPITAL GBP 39
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD
2010-04-23AR0117/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY TOFT / 17/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT THOMPSON HERRON / 17/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD CLAUDE GIRLING / 17/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE JEAN EVANS / 17/04/2010
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RETIREMENT SECURITY LIMITED / 17/04/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AP01DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD
2009-10-30AP01DIRECTOR APPOINTED MR HAROLD CLAUDE GIRLING
2009-10-29AP01DIRECTOR APPOINTED MR DAVID ANTHONY TOFT
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY RAMSEY
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ZETA WELFARE
2009-05-1288(2)AD 22/04/09 GBP SI 2@1=2 GBP IC 37/39
2009-04-28288aDIRECTOR APPOINTED GEOFFREY ROBERT THOMPSON HERRON LOGGED FORM
2009-04-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23288aDIRECTOR APPOINTED FLORENCE JEAN EVANS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SEDDON
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR WINIFRED ASHER
2008-05-28363sRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOWLING GREEN COURT (CHESTER) 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 BOWLING GREEN COURT (CHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWLING GREEN COURT (CHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31

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 BOWLING GREEN COURT (CHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BOWLING GREEN COURT (CHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWLING GREEN COURT (CHESTER) LIMITED
Trademarks
We have not found any records of BOWLING GREEN COURT (CHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWLING GREEN COURT (CHESTER) 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 (98000 - Residents property management) as BOWLING GREEN COURT (CHESTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOWLING GREEN COURT (CHESTER) 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 BOWLING GREEN COURT (CHESTER) 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 BOWLING GREEN COURT (CHESTER) 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.