BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108150

Incorporation date

09/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Appointment of Mr Jason Phelps Leavy as a director on 2024-07-03
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon12/10/2023
Appointment of Ms Ruth Holland as a director on 2023-03-21
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Annie Elizabeth Wilkins Clarke as a director on 2022-05-06
dot icon26/04/2022
Appointment of Mr Peter Mark Haggett as a director on 2022-03-21
dot icon31/03/2022
Appointment of Mr Philip Leslie Timmins as a director on 2022-03-31
dot icon24/03/2022
Termination of appointment of Anda Chis Ster as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Scott Adams as a director on 2022-03-21
dot icon24/03/2022
Termination of appointment of Jo Cameron Brown as a director on 2022-03-21
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon22/12/2021
Director's details changed for Mr Scott Adams on 2021-12-18
dot icon22/12/2021
Director's details changed for Miss Anda Chis Ster on 2021-12-18
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Scott Adams as a director on 2021-05-21
dot icon03/06/2021
Appointment of Miss Anda Chis Ster as a director on 2021-05-25
dot icon24/03/2021
Termination of appointment of Jan Henry Berendsen as a director on 2021-03-23
dot icon24/03/2021
Termination of appointment of Julia Roberson as a director on 2021-03-24
dot icon26/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-26
dot icon12/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-12
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Termination of appointment of James Chadburn Meek as a director on 2016-08-21
dot icon01/07/2020
Appointment of Ms Annie Elizabeth Wilkins Clarke as a director on 2020-06-30
dot icon12/02/2020
Termination of appointment of Christopher George White as a director on 2020-01-27
dot icon07/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon07/01/2020
Secretary's details changed for Rendall and Rittner Limited on 2019-12-19
dot icon25/09/2019
Termination of appointment of David Granville Williams as a director on 2019-09-13
dot icon28/06/2019
Appointment of Mr Jan Henry Berendsen as a director on 2019-06-27
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Ms Alexandra Louise Von Tunzelmann as a director on 2019-03-07
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon29/03/2018
Termination of appointment of Donald Paul Stein as a director on 2018-03-29
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Appointment of Ms Julia Roberson as a director on 2017-11-28
dot icon28/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Paul John Randall as a director on 2017-05-10
dot icon02/05/2017
Appointment of Mr Aadil Baccus as a director on 2017-04-19
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Mr David Granville Williams as a director on 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon17/06/2015
Appointment of Mr James Chadburn Meek as a director on 2015-05-11
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Theodore Owen Johns as a director on 2014-12-10
dot icon05/11/2014
Termination of appointment of Carl Yates as a director on 2014-11-03
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon22/11/2013
Appointment of Mr Paul John Randall as a director
dot icon18/11/2013
Appointment of Mr Christopher George White as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Jacob Dubbins as a director
dot icon08/03/2012
Appointment of Mr Carl Yates as a director
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Graham Dorrington as a director
dot icon28/07/2011
Termination of appointment of Nicola Gale as a director
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Mr Jacob Simon Hurrell Dubbins as a director
dot icon13/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Rendall and Rittner Limited on 2010-12-19
dot icon14/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-14
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Mr Theodore Owen Johns as a director
dot icon26/05/2010
Appointment of Dr Graham Edward Dorrington as a director
dot icon29/04/2010
Termination of appointment of Julian Manning as a director
dot icon26/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-01-26
dot icon21/01/2010
Capitals not rolled up
dot icon13/01/2010
Director's details changed for Donald Paul Stein on 2010-01-13
dot icon13/01/2010
Director's details changed for Robert Karl Qvist on 2010-01-13
dot icon13/01/2010
Director's details changed for Peter Wilfrid Sellars on 2010-01-13
dot icon13/01/2010
Director's details changed for Julian David Manning on 2010-01-13
dot icon13/01/2010
Director's details changed for Ms Nicola Karen Gale on 2010-01-13
dot icon13/01/2010
Director's details changed for Jo Cameron Brown on 2010-01-13
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Appointment terminated director peter edwards
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Ad 05/09/08\gbp si 1@1=1\gbp ic 35/36\
dot icon17/01/2008
Return made up to 19/12/07; full list of members
dot icon23/08/2007
New director appointed
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 19/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Registered office changed on 08/05/06 from: 1 the sanctuary westminster london SW1P 3JT
dot icon08/05/2006
New secretary appointed
dot icon03/02/2006
Director resigned
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon28/12/2005
Return made up to 19/12/05; full list of members
dot icon30/11/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon04/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon24/12/2004
Return made up to 19/12/04; full list of members
dot icon26/08/2004
New director appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 19/12/03; full list of members
dot icon18/10/2003
New director appointed
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 19/12/02; full list of members
dot icon06/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon23/07/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon30/12/1999
Return made up to 19/12/99; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon11/01/1999
Return made up to 19/12/98; full list of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
New director appointed
dot icon07/01/1998
Return made up to 19/12/97; full list of members
dot icon28/11/1997
New director appointed
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Director resigned
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Director resigned
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon10/02/1997
Return made up to 19/12/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 19/12/95; full list of members
dot icon04/01/1996
New director appointed
dot icon23/11/1995
New director appointed
dot icon01/08/1995
Ad 07/02/95--------- £ si 1@1=1 £ ic 33/34
dot icon01/08/1995
Director resigned
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 19/12/93; full list of members
dot icon16/11/1993
Ad 02/11/93--------- £ si 1@1=1 £ ic 32/33
dot icon11/10/1993
New director appointed
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 19/12/92; full list of members
dot icon06/11/1992
Director resigned;new director appointed
dot icon03/01/1992
Return made up to 19/12/91; no change of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
New director appointed
dot icon18/01/1991
New director appointed
dot icon18/01/1991
Return made up to 10/12/90; full list of members
dot icon07/09/1990
Director resigned;new director appointed
dot icon08/08/1990
Director resigned
dot icon28/03/1990
Ad 22/03/90--------- £ si 1@1=1 £ ic 31/32
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Ad 09/01/90--------- £ si 1@1=1 £ ic 30/31
dot icon16/01/1990
Return made up to 19/12/89; full list of members
dot icon03/01/1990
Director resigned
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Wd 15/12/88 ad 15/12/88--------- £ si 1@1=1 £ ic 29/30
dot icon22/11/1988
Return made up to 22/09/88; full list of members
dot icon20/09/1988
Director resigned;new director appointed
dot icon08/06/1988
Director resigned
dot icon22/12/1987
Director resigned
dot icon12/08/1987
Director resigned
dot icon28/05/1987
New director appointed
dot icon28/05/1987
Accounting reference date notified as 31/03
dot icon09/03/1987
Certificate of Incorporation
dot icon05/02/1987
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Ruth
Director
21/03/2023 - Present
2
Haggett, Peter Mark
Director
21/03/2022 - Present
2
Baccus, Aadil
Director
19/04/2017 - Present
5
Qvist, Robert Karl
Director
08/10/2002 - Present
4
Von Tunzelmann, Alexandra Louise
Director
07/03/2019 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE)

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 09/03/1987 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE)?

toggle

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 09/03/1987 .

Where is BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) located?

toggle

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) do?

toggle

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) have?

toggle

BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE) had 8 employees in 2022.

What is the latest filing for BOWBROOK ESTATES & MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.