321A BOWES ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

321A BOWES ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09082439

Incorporation date

11/06/2014

Size

Dormant

Contacts

Registered address

Registered address

Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/10/2023
Previous accounting period extended from 2023-06-30 to 2023-09-30
dot icon15/08/2023
Registered office address changed from Psem Ltd Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Jason Hsin-Chieh Huang on 2023-08-15
dot icon15/08/2023
Director's details changed for Shangari Sabendran on 2023-08-15
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/06/2023
Notification of a person with significant control statement
dot icon04/05/2023
Appointment of Shangari Sabendran as a director on 2023-05-04
dot icon03/05/2023
Cessation of Beverley Homes Limited as a person with significant control on 2023-05-03
dot icon03/05/2023
Appointment of Psem Ltd as a secretary on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Jason Hsin-Chieh Huang on 2023-05-03
dot icon02/05/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Psem Ltd Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 2023-05-02
dot icon02/05/2023
Termination of appointment of Fairfield Company Secretaries Limited as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2023-04-30
dot icon24/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/07/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon02/07/2021
Director's details changed for Fairfield Company Secretaries Limited on 2021-07-02
dot icon07/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-04
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/10/2018
Appointment of Fairfield Company Secretaries Limited as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Adrian Martin Povey as a director on 2018-10-24
dot icon06/08/2018
Termination of appointment of Fairfield Company Secretaries Limited as a director on 2018-08-06
dot icon06/08/2018
Appointment of Mr Jason Hsin-Chieh Huang as a director on 2018-08-06
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/05/2018
Notification of Beverley Homes Limited as a person with significant control on 2016-04-06
dot icon14/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon17/08/2017
Appointment of Mr Adrian Martin Povey as a director on 2017-08-17
dot icon17/08/2017
Appointment of Fairfield Company Secretaries Limited as a director on 2017-08-17
dot icon11/08/2017
Cessation of Beverley Homes Limited as a person with significant control on 2017-08-11
dot icon10/08/2017
Termination of appointment of Simon Louis Wilson as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Adrian Peter John Ellis as a director on 2017-08-10
dot icon21/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon10/03/2017
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU on 2017-03-10
dot icon10/03/2017
Appointment of Fairfield Company Secretaries Limited as a secretary on 2017-03-10
dot icon18/11/2016
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-18
dot icon30/06/2016
Annual return made up to 2016-06-11 no member list
dot icon30/06/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/11/2015
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2015-11-06
dot icon10/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-11 no member list
dot icon11/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
17/08/2017 - 06/08/2018
2973
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
24/10/2018 - 30/04/2023
2973
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
10/03/2017 - 30/04/2023
2973
Povey, Adrian Martin
Director
17/08/2017 - 24/10/2018
279
Ellis, Adrian Peter John
Director
11/06/2014 - 10/08/2017
89

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 321A BOWES ROAD MANAGEMENT COMPANY LIMITED

321A BOWES ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/2014 with the registered office located at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 3 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 321A BOWES ROAD MANAGEMENT COMPANY LIMITED?

toggle

321A BOWES ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/2014 .

Where is 321A BOWES ROAD MANAGEMENT COMPANY LIMITED located?

toggle

321A BOWES ROAD MANAGEMENT COMPANY LIMITED is registered at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does 321A BOWES ROAD MANAGEMENT COMPANY LIMITED do?

toggle

321A BOWES ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 321A BOWES ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-09-30.