BOW TRINITY (E) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOW TRINITY (E) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07768088

Incorporation date

09/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2011)
dot icon06/03/2026
Appointment of Mr Christopher Kelly as a director on 2026-03-04
dot icon02/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon16/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/01/2024
Appointment of Ms Victoria Judd as a director on 2023-12-21
dot icon16/11/2023
Appointment of Mr Shane Tietjens as a director on 2023-11-11
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon09/08/2023
Termination of appointment of Davide Calvi as a director on 2023-08-09
dot icon25/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/09/2021
Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/05/2021
Termination of appointment of Sonja Caroline Tietjens as a director on 2021-05-10
dot icon08/01/2021
Termination of appointment of Lionel Maurice Sherman as a director on 2020-12-28
dot icon09/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon15/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon28/11/2019
Appointment of Mr Thomas Edward Blackmore as a director on 2019-11-02
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/07/2019
Termination of appointment of Malcolm John Hall as a director on 2019-07-18
dot icon18/07/2019
Appointment of Mr Davide Calvi as a director on 2019-07-18
dot icon18/07/2019
Appointment of Mr Malcolm John Hall as a director on 2019-07-18
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/02/2019
Appointment of Mrs Henrietta Jane Geary as a director on 2019-02-08
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/06/2018
Appointment of Mr Daniel Erminio Costantini as a director on 2018-02-21
dot icon21/05/2018
Appointment of Mrs Sonja Caroline Tietjens as a director on 2018-02-21
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/06/2016
Appointment of Miss Florence Margaret Adams as a director on 2015-06-29
dot icon22/02/2016
Termination of appointment of Katie Rogers as a director on 2015-09-09
dot icon22/02/2016
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2015-09-09
dot icon22/02/2016
Termination of appointment of David Myles Campbell as a director on 2015-09-09
dot icon21/09/2015
Annual return made up to 2015-09-09 no member list
dot icon03/08/2015
Appointment of Dr Lionel Maurice Sherman as a director on 2015-08-01
dot icon03/08/2015
Appointment of Mr Enrico Michieletto as a director on 2015-08-01
dot icon31/07/2015
Termination of appointment of Anthony Michael Atkinson as a director on 2015-07-31
dot icon03/07/2015
Appointment of Remus Management Limited as a secretary on 2015-07-01
dot icon03/07/2015
Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to Fisher House Fisherton Street Salisbury SP2 7QY on 2015-07-03
dot icon27/05/2015
Termination of appointment of Mark Alexander Parker as a director on 2015-05-26
dot icon08/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-09 no member list
dot icon09/09/2014
Director's details changed for Mrs Katie Rogers on 2012-04-02
dot icon24/06/2014
Director's details changed for Mr Jonathan Graham Di-Stefano on 2014-06-20
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-09 no member list
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon10/06/2013
Director's details changed for Mr David Myles Campbell on 2013-05-23
dot icon22/04/2013
Registered office address changed from First Floor Stuart House Queensgate Britannia Road Waltham Cross Herts EN8 7TF United Kingdom on 2013-04-22
dot icon12/09/2012
Annual return made up to 2012-09-09 no member list
dot icon03/05/2012
Director's details changed for Mr David Myles Campbell on 2012-04-30
dot icon05/04/2012
Director's details changed for Mrs Katie Rogers on 2012-04-04
dot icon13/01/2012
Appointment of Mr David Myles Campbell as a director
dot icon29/09/2011
Appointment of Mr Jonathan Graham Di-Stefano as a director
dot icon09/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1205
REMUS MANAGEMENT LIMITED
Corporate Secretary
01/07/2015 - 08/11/2024
124
Calvi, Davide
Director
18/07/2019 - 09/08/2023
4
Michieletto, Enrico
Director
01/08/2015 - Present
4
Geary, Henrietta Jane
Director
08/02/2019 - Present
5

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 TRINITY (E) MANAGEMENT LIMITED

BOW TRINITY (E) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/2011 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 9 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 BOW TRINITY (E) MANAGEMENT LIMITED?

toggle

BOW TRINITY (E) MANAGEMENT LIMITED is currently Active. It was registered on 09/09/2011 .

Where is BOW TRINITY (E) MANAGEMENT LIMITED located?

toggle

BOW TRINITY (E) MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BOW TRINITY (E) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BOW TRINITY (E) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Christopher Kelly as a director on 2026-03-04.