ARNCLIFFE (BOWDON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARNCLIFFE (BOWDON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887976

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Albex Residential Property, Management Ltd, 14 Greenwood Street Altrincham, Cheshire WA14 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon24/02/2026
-
dot icon24/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Appointment of Albex Rpm Ltd as a secretary on 2022-06-27
dot icon28/06/2022
Termination of appointment of Angela Kay Stone as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr Eric Allen Goldsmith as a director on 2022-01-28
dot icon27/06/2022
Termination of appointment of David Eric Broman as a director on 2022-01-28
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Martin Patrick Lavery as a director on 2021-03-25
dot icon07/06/2021
Appointment of Mr Robert Alan Sterling as a director on 2021-03-25
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Appointment of Mr Suraj Lalvani as a director on 2019-06-20
dot icon10/07/2019
Appointment of Mr David Eric Broman as a director on 2019-06-20
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr Martin Patrick Lavery as a director on 2017-06-30
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon19/08/2016
Micro company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Henry Daniel George Wallace as a director on 2014-10-23
dot icon18/08/2014
Termination of appointment of Gordon Taylor as a director on 2014-03-08
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Gilbert Thompson as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Clifford Middleton as a director
dot icon12/12/2011
Termination of appointment of David Leese as a director
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/12/2010
Director's details changed for James Chetwood Snook on 2010-12-03
dot icon22/12/2010
Director's details changed for Clifford Middleton on 2010-12-03
dot icon22/12/2010
Director's details changed for David Philip Leese on 2010-12-03
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mr Gordon Taylor as a director
dot icon11/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Mrs Angela Kay Stone on 2009-12-11
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon05/12/2008
Director's change of particulars / clifford middleton / 03/12/2008
dot icon05/12/2008
Director's change of particulars / david leese / 03/12/2008
dot icon05/12/2008
Director's change of particulars / james snook / 03/12/2008
dot icon05/12/2008
Director's change of particulars / gilbert thompson / 03/12/2008
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Registered office changed on 21/12/07 from: phoenix house 11 wellesley road croydon CR0 2NW
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 03/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon03/08/2005
New director appointed
dot icon20/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 03/12/04; full list of members
dot icon13/12/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 03/12/03; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/11/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon06/02/2003
Return made up to 03/12/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2002
Director resigned
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon09/01/2001
Miscellaneous
dot icon18/12/2000
Return made up to 03/12/00; full list of members
dot icon12/12/2000
Ad 08/12/00--------- £ si 4@1=4 £ ic 1/5
dot icon30/11/2000
Registered office changed on 30/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
New director appointed
dot icon03/12/1999
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
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalvani, Suraj
Director
20/06/2019 - Present
15
Stratton, David
Director
03/12/1999 - 07/03/2001
36
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/12/1999 - 03/12/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/12/1999 - 03/12/1999
12820
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
15/10/2007 - 01/12/2007
171

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 ARNCLIFFE (BOWDON) MANAGEMENT LIMITED

ARNCLIFFE (BOWDON) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at C/O Albex Residential Property, Management Ltd, 14 Greenwood Street Altrincham, Cheshire WA14 1RZ. There are currently 6 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 ARNCLIFFE (BOWDON) MANAGEMENT LIMITED?

toggle

ARNCLIFFE (BOWDON) MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1999 .

Where is ARNCLIFFE (BOWDON) MANAGEMENT LIMITED located?

toggle

ARNCLIFFE (BOWDON) MANAGEMENT LIMITED is registered at C/O Albex Residential Property, Management Ltd, 14 Greenwood Street Altrincham, Cheshire WA14 1RZ.

What does ARNCLIFFE (BOWDON) MANAGEMENT LIMITED do?

toggle

ARNCLIFFE (BOWDON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARNCLIFFE (BOWDON) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: undefined.