3 DOWRY SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 DOWRY SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592947

Incorporation date

19/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Dowry Square, Hotwells, Bristol, Avon BS8 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon29/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon11/03/2026
Appointment of Mr Colin Philip Wheeler as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Graham Richard Martin Stoute as a director on 2026-03-11
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon24/11/2024
Termination of appointment of Janet Elizabeth Temple as a director on 2024-11-13
dot icon24/11/2024
Appointment of Mr Bevis Christian Temple as a director on 2024-11-13
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon23/12/2021
Appointment of Mrs Mandy Louise Ley-Morgan as a director on 2021-10-06
dot icon23/12/2021
Termination of appointment of David Stephen Miall as a director on 2021-10-06
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon04/04/2018
Appointment of Miss Eunjung Kim as a director on 2018-03-30
dot icon30/03/2018
Termination of appointment of Toby Braithwaite as a director on 2018-03-30
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/09/2013
Termination of appointment of Diana Fardon as a director
dot icon13/09/2013
Appointment of Dr David Stephen Miall as a director
dot icon13/09/2013
Termination of appointment of Diana Fardon as a secretary
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/03/2013
Appointment of Ms Janet Elizabeth Temple as a director
dot icon24/03/2013
Termination of appointment of Paul Carter as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/11/2011
Appointment of Mr Toby Braithwaite as a director
dot icon28/11/2011
Termination of appointment of George Fletcher as a director
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr George Anthony Fletcher on 2011-04-13
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for Diana Margaret Fardon on 2010-03-19
dot icon26/04/2010
Director's details changed for Mr George Anthony Fletcher on 2010-03-19
dot icon26/04/2010
Director's details changed for Dr Graham Richard Martin Stoute on 2009-10-27
dot icon26/04/2010
Director's details changed for Paul Malcolm Carter on 2010-03-19
dot icon26/04/2010
Director's details changed for Mr Paul Gerard Amos on 2010-01-23
dot icon06/11/2009
Director's details changed for Dr Graham Richard Martin Stoute on 2009-10-01
dot icon06/11/2009
Director's details changed for Paul Gerard Amos on 2009-10-01
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon30/03/2009
Director and secretary's change of particulars / diana fardon / 01/01/2009
dot icon30/03/2009
Director's change of particulars / paul amos / 14/03/2009
dot icon16/02/2009
Director's change of particulars / george fletcher / 01/01/2009
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / george fletcher / 01/01/2008
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 19/03/07; full list of members
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 19/03/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 19/03/04; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/07/2001
New director appointed
dot icon08/05/2001
Return made up to 19/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 19/03/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Return made up to 19/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/03/1998
Return made up to 19/03/98; no change of members
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 19/03/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 19/03/96; no change of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 19/03/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/03/1994
Return made up to 19/03/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon13/09/1993
Director resigned;new director appointed
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
New director appointed
dot icon16/04/1993
Accounts for a small company made up to 1992-03-31
dot icon17/03/1993
Return made up to 19/03/93; no change of members
dot icon14/05/1992
Return made up to 19/03/92; full list of members
dot icon18/12/1991
Registered office changed on 18/12/91 from: 72 queen square bristol avon BS1 4JP
dot icon18/12/1991
Ad 17/11/91--------- £ si 3@1=3 £ ic 2/5
dot icon08/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.04K
-
0.00
19.74K
-
2022
0
32.70K
-
0.00
32.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, Bevis Christian
Director
13/11/2024 - Present
1
Temple, Janet Elizabeth
Director
16/02/2013 - 13/11/2024
-
Stoute, Graham Richard Martin, Dr
Director
04/01/2007 - 11/03/2026
-
Kim, Eunjung
Director
30/03/2018 - Present
-
Amos, Paul Gerard
Director
25/06/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 DOWRY SQUARE MANAGEMENT LIMITED

3 DOWRY SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/03/1991 with the registered office located at 3 Dowry Square, Hotwells, Bristol, Avon BS8 4SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 DOWRY SQUARE MANAGEMENT LIMITED?

toggle

3 DOWRY SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 19/03/1991 .

Where is 3 DOWRY SQUARE MANAGEMENT LIMITED located?

toggle

3 DOWRY SQUARE MANAGEMENT LIMITED is registered at 3 Dowry Square, Hotwells, Bristol, Avon BS8 4SH.

What does 3 DOWRY SQUARE MANAGEMENT LIMITED do?

toggle

3 DOWRY SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 DOWRY SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-12 with updates.