BOW ARROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOW ARROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430735

Incorporation date

09/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Stadium Way, Harlow, Essex CM19 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/09/2022
Appointment of Mrs Alison Grey as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Paul Karn as a director on 2022-09-15
dot icon20/09/2022
Appointment of Mr Gilbert York as a director on 2022-09-15
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon16/06/2022
Termination of appointment of Yohanna Wilson as a director on 2022-06-10
dot icon26/05/2022
Certificate of change of name
dot icon03/05/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/07/2019
Register inspection address has been changed from The Lodge Stadium Way Harlow CM19 5FP England to The Lodge Stadium Way Harlow CM19 5FP
dot icon05/07/2019
Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England to The Lodge Stadium Way Harlow CM19 5FP
dot icon05/07/2019
Register(s) moved to registered office address The Lodge Stadium Way Harlow Essex CM19 5FP
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Appointment of Miss Yohanna Wilson as a director on 2018-11-21
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon26/01/2017
Termination of appointment of Accomodate-Uk Ltd as a director on 2014-11-26
dot icon26/01/2017
Termination of appointment of James Strange as a director on 2016-02-16
dot icon13/10/2016
Secretary's details changed for Carringtons Secretarial Services Limited on 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/09/2016
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2016-09-12
dot icon23/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-09 no member list
dot icon30/04/2015
Director's details changed for James Strange on 2015-04-30
dot icon30/04/2015
Director's details changed for Paul Karn on 2015-04-30
dot icon30/04/2015
Director's details changed for Colin Edwards on 2015-04-30
dot icon24/04/2015
Director's details changed for Colin Edwards on 2015-04-24
dot icon24/04/2015
Director's details changed for Accomodate-Uk Ltd on 2015-04-24
dot icon09/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-09 no member list
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Appointment of Colin Edwards as a director
dot icon07/01/2014
Appointment of Accomodate-Uk Ltd as a director
dot icon14/10/2013
Annual return made up to 2013-10-09 no member list
dot icon14/10/2013
Register inspection address has been changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE England
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-09 no member list
dot icon30/10/2012
Secretary's details changed for Carringtons Secretarial Services Limited on 2012-03-01
dot icon29/10/2012
Director's details changed for Paul Karn on 2012-03-23
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Appointment of Paul Karn as a director
dot icon05/04/2012
Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 2012-04-05
dot icon07/11/2011
Annual return made up to 2011-10-09 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-09 no member list
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Gaurav Bali as a director
dot icon28/04/2010
Director's details changed for Gaurav Bali on 2010-04-24
dot icon01/02/2010
Director's details changed for Sharon Watters on 2010-02-01
dot icon01/02/2010
Director's details changed for James Strange on 2010-02-01
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Secretary's details changed for Carringtons Secretarial Services Limited on 2009-10-14
dot icon12/01/2010
Director's details changed for Sharon Watters on 2009-10-14
dot icon12/01/2010
Director's details changed for James Strange on 2009-10-14
dot icon12/01/2010
Termination of appointment of Management Secretaries Limited as a secretary
dot icon12/01/2010
Director's details changed for Gaurav Bali on 2009-10-14
dot icon24/12/2009
Termination of appointment of Management Secretaries Limited as a secretary
dot icon19/11/2009
Annual return made up to 2009-10-09 no member list
dot icon19/11/2009
Secretary's details changed for Carringtons Residential Management Limited on 2009-11-18
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Secretary appointed carringtons residential management LIMITED
dot icon28/08/2009
Appointment terminated director martyn saunders
dot icon11/12/2008
Director appointed gaurav bali
dot icon09/10/2008
Annual return made up to 09/10/08
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon16/06/2008
Registered office changed on 16/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon23/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon16/10/2007
Annual return made up to 09/10/07
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Annual return made up to 09/10/06
dot icon23/08/2006
New secretary appointed
dot icon18/08/2006
Registered office changed on 18/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/08/2006
Secretary resigned
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Annual return made up to 09/10/05
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Annual return made up to 09/10/04
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Annual return made up to 09/10/03
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR
dot icon23/12/2002
Full accounts made up to 2001-12-31
dot icon22/12/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon16/10/2002
Annual return made up to 09/10/02
dot icon29/04/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon22/10/2001
Annual return made up to 09/10/01
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon02/10/2000
Annual return made up to 09/10/00
dot icon12/09/2000
Registered office changed on 12/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon15/10/1999
Annual return made up to 09/10/99
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
New secretary appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Annual return made up to 09/10/98
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon17/10/1997
Annual return made up to 09/10/97
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon28/10/1996
Annual return made up to 09/10/96
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
New director appointed
dot icon25/10/1995
Annual return made up to 09/10/95
dot icon15/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Annual return made up to 09/10/94
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1993
Annual return made up to 09/10/93
dot icon21/10/1992
Annual return made up to 09/10/92
dot icon12/08/1992
New director appointed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Annual return made up to 09/10/91
dot icon18/12/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon30/06/1991
Annual return made up to 26/02/91
dot icon15/08/1990
Resolutions
dot icon18/07/1990
Secretary resigned;new secretary appointed
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
York, Gilbert
Director
15/09/2022 - Present
-
Grey, Alison
Director
26/09/2022 - Present
-
Watters, Sharon
Director
05/11/2007 - Present
-
Edwards, Colin
Director
12/11/2013 - 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 BOW ARROW MANAGEMENT COMPANY LIMITED

BOW ARROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1989 with the registered office located at The Lodge, Stadium Way, Harlow, Essex CM19 5FP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW ARROW MANAGEMENT COMPANY LIMITED?

toggle

BOW ARROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1989 .

Where is BOW ARROW MANAGEMENT COMPANY LIMITED located?

toggle

BOW ARROW MANAGEMENT COMPANY LIMITED is registered at The Lodge, Stadium Way, Harlow, Essex CM19 5FP.

What does BOW ARROW MANAGEMENT COMPANY LIMITED do?

toggle

BOW ARROW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOW ARROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-05 with no updates.