BOW HOUSE WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOW HOUSE WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07775614

Incorporation date

15/09/2011

Size

Full

Contacts

Registered address

Registered address

Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon28/11/2024
Current accounting period extended from 2024-10-31 to 2025-04-30
dot icon24/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/02/2024
Full accounts made up to 2023-10-31
dot icon26/01/2024
Appointment of Mr Hayden David Robinson as a director on 2023-06-15
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon14/09/2023
Cessation of Andrew Charles Benson as a person with significant control on 2022-12-07
dot icon14/09/2023
Cessation of Linda Jane Benson as a person with significant control on 2022-12-07
dot icon14/09/2023
Termination of appointment of Linda Jane Benson as a director on 2022-12-07
dot icon14/09/2023
Notification of a person with significant control statement
dot icon07/09/2023
Cessation of Afh Wm Holdings Limited as a person with significant control on 2023-09-07
dot icon27/03/2023
Current accounting period shortened from 2023-12-07 to 2023-10-31
dot icon16/03/2023
Previous accounting period shortened from 2023-07-31 to 2022-12-07
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-07
dot icon21/12/2022
Notification of Afh Wm Holdings Limited as a person with significant control on 2022-12-07
dot icon20/12/2022
Termination of appointment of Hannah Charlotte Benson as a director on 2022-12-07
dot icon20/12/2022
Termination of appointment of Linda Jane Benson as a secretary on 2022-12-07
dot icon20/12/2022
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2022-12-20
dot icon15/11/2022
Director's details changed for Miss Hannah Charlotte Benson on 2022-11-15
dot icon04/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon04/10/2022
Change of details for Mr Andrew Charles Benson as a person with significant control on 2021-09-22
dot icon04/10/2022
Change of details for Mrs Linda Jane Benson as a person with significant control on 2021-09-22
dot icon04/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/09/2021
Director's details changed for Mr Andrew Charles Benson on 2021-09-07
dot icon22/09/2021
Director's details changed for Mrs Linda Jane Benson on 2021-09-07
dot icon22/09/2021
Director's details changed for Miss Hannah Charlotte Benson on 2021-09-07
dot icon15/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/11/2019
Appointment of Miss Hannah Charlotte Benson as a director on 2019-11-06
dot icon07/11/2019
Appointment of Mrs Linda Jane Benson as a director on 2019-11-06
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon10/06/2019
Current accounting period extended from 2019-03-31 to 2019-07-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon04/10/2018
Change of details for Mrs Linda Jane Benson as a person with significant control on 2018-09-15
dot icon04/10/2018
Secretary's details changed for Linda Jane Benson on 2018-09-15
dot icon22/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon22/09/2017
Notification of Linda Jane Benson as a person with significant control on 2017-09-15
dot icon22/09/2017
Notification of Andrew Charles Benson as a person with significant control on 2017-09-15
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon31/07/2015
Secretary's details changed for Linda Jane Benson on 2015-07-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2013
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon10/12/2012
Registered office address changed from Bow House Down End Chieveley Newbury Berkshire RG20 8TS England on 2012-12-10
dot icon01/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/04/2012
Appointment of Linda Jane Benson as a secretary
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon15/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon+849.78 % *

* during past year

Cash in Bank

£242,898.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
216.05K
-
0.00
25.57K
-
2022
5
236.83K
-
0.00
242.90K
-
2022
5
236.83K
-
0.00
242.90K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

236.83K £Ascended9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.90K £Ascended849.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Andrew Charles
Director
15/09/2011 - Present
7
Mrs Linda Jane Benson
Director
06/11/2019 - 07/12/2022
2
Robinson, Hayden David
Director
15/06/2023 - Present
74
Benson, Hannah Charlotte
Director
06/11/2019 - 07/12/2022
3
Benson, Linda Jane
Secretary
13/04/2012 - 07/12/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOW HOUSE WEALTH MANAGEMENT LIMITED

BOW HOUSE WEALTH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/09/2011 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW HOUSE WEALTH MANAGEMENT LIMITED?

toggle

BOW HOUSE WEALTH MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/09/2011 and dissolved on 22/04/2025.

Where is BOW HOUSE WEALTH MANAGEMENT LIMITED located?

toggle

BOW HOUSE WEALTH MANAGEMENT LIMITED is registered at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE.

What does BOW HOUSE WEALTH MANAGEMENT LIMITED do?

toggle

BOW HOUSE WEALTH MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does BOW HOUSE WEALTH MANAGEMENT LIMITED have?

toggle

BOW HOUSE WEALTH MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for BOW HOUSE WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.