Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Danson Park Bowls Consortium Limited
Danson Park Bowls Consortium Limited is an active company incorporated on 30 April 1993 with the registered office located in Sidcup, Greater London. Danson Park Bowls Consortium Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02814473
Private limited by guarantee without share capital
Age
32 years
Incorporated
30 April 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Danson Park Bowls Consortium Limited
Contact
Update Details
Address
9 Cleve Road
Sidcup
DA14 4RS
England
Address changed on
20 Dec 2023
(1 year 10 months ago)
Previous address was
2 st. Audrey Avenue Bexleyheath Kent DA7 5BX
Companies in DA14 4RS
Telephone
02083065949
Email
Available in Endole App
Website
Dansonparkbowls.co.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Ronald Thomas John Self
Director • British • Lives in England • Born in Apr 1932
Peter Walter Cooper
Director • English • Lives in England • Born in Oct 1938
Mr Michael Warren
Director • English • Lives in England • Born in Jul 1945
Roy Frederick Clark
Director • British • Lives in England • Born in Mar 1946
Robert Geater
Director • British • Lives in England • Born in Apr 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hideaway Rentals Limited
Peter Walter Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£24.85K
Decreased by £1.63K (-6%)
Turnover
£20.04K
Decreased by £1.34K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£24.85K
Decreased by £1.63K (-6%)
Total Liabilities
£0
Same as previous period
Net Assets
£24.85K
Decreased by £1.63K (-6%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Robert Geater Appointed
6 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Patricia Ann Hobbs Resigned
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
7 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year 5 Months Ago on 1 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 20 Dec 2023
Mr Peter Rodney Smith Appointed
1 Year 11 Months Ago on 5 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Jun 2023
John Ronald Stevens Resigned
2 Years 8 Months Ago on 21 Feb 2023
Get Alerts
Get Credit Report
Discover Danson Park Bowls Consortium Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Robert Geater as a director on 15 May 2025
Submitted on 19 May 2025
Termination of appointment of Patricia Ann Hobbs as a director on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Apr 2025
Confirmation statement made on 30 April 2024 with no updates
Submitted on 1 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 26 Apr 2024
Appointment of Mr Peter Rodney Smith as a secretary on 5 December 2023
Submitted on 20 Dec 2023
Registered office address changed from 2 st. Audrey Avenue Bexleyheath Kent DA7 5BX to 9 Cleve Road Sidcup DA14 4RS on 20 December 2023
Submitted on 20 Dec 2023
Confirmation statement made on 30 April 2023 with no updates
Submitted on 6 Jun 2023
Termination of appointment of John Ronald Stevens as a secretary on 21 February 2023
Submitted on 21 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs