BOWDEN FARM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWDEN FARM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01859689

Incorporation date

30/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Bowden Hill, Yealmpton, Plymouth PL8 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/03/2026
Registered office address changed from 11 Bowden Farm, Bowden Hill Yealmpton Plymouth PL8 2JX England to 11 Bowden Hill Yealmpton Plymouth PL8 2JX on 2026-03-12
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon21/10/2024
Appointment of Mr Michael Sidney Smith as a secretary on 2024-10-17
dot icon21/10/2024
Appointment of Ms Abigail Sarah Gee as a director on 2024-10-17
dot icon20/10/2024
Termination of appointment of Graham Dean as a director on 2024-10-17
dot icon20/10/2024
Registered office address changed from 14 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England to 6, Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX on 2024-10-20
dot icon20/10/2024
Termination of appointment of Michael Evans as a secretary on 2024-10-17
dot icon20/10/2024
Appointment of Mr Michael Sidney Smith as a director on 2024-10-17
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2023
Appointment of Mr Graham Dean as a director on 2023-03-09
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon11/03/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2021
Register inspection address has been changed from 6 Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX England to 14 Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Appointment of Mr Michael Evans as a director on 2020-02-17
dot icon21/02/2020
Appointment of Mr Michael Evans as a secretary on 2020-02-17
dot icon20/02/2020
Registered office address changed from 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England to 14 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX on 2020-02-20
dot icon19/02/2020
Termination of appointment of David Hubert James Dixon as a director on 2020-02-16
dot icon19/02/2020
Termination of appointment of Michael Sidney Smith as a director on 2020-02-16
dot icon19/02/2020
Termination of appointment of Michael Sidney Smith as a secretary on 2020-02-16
dot icon23/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/03/2018
Register inspection address has been changed from Bowmarden Bowden Hill Yealmpton Plymouth Devon PL8 2JX England to 6 Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX
dot icon15/02/2018
Appointment of Mr. Michael Sidney Smith as a secretary on 2018-02-08
dot icon15/02/2018
Registered office address changed from Bowmarden Bowden Hill Yealmpton Plymouth PL8 2JX England to 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX on 2018-02-15
dot icon09/02/2018
Termination of appointment of Martin Thomas Stanley Bloomer as a secretary on 2018-02-08
dot icon09/02/2018
Termination of appointment of Denise Margaret Bloomer as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Martin Thomas Stanley Bloomer as a director on 2018-02-08
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon17/03/2016
Annual return made up to 2016-03-12 no member list
dot icon17/03/2016
Register inspection address has been changed from The Cider Press, 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England to Bowmarden Bowden Hill Yealmpton Plymouth Devon PL8 2JX
dot icon16/03/2016
Register(s) moved to registered inspection location The Cider Press, 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX
dot icon16/03/2016
Registered office address changed from Bowmarden Bowden Hill Bowden Hill Yealmpton Plymouth PL8 2JX England to Bowmarden Bowden Hill Yealmpton Plymouth PL8 2JX on 2016-03-16
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Mr Martin Thomas Stanley Bloomer as a secretary on 2016-02-04
dot icon16/02/2016
Termination of appointment of Michael Sidney Smith as a secretary on 2016-02-04
dot icon16/02/2016
Registered office address changed from The Cider Press 6 Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX to Bowmarden Bowden Hill Bowden Hill Yealmpton Plymouth PL8 2JX on 2016-02-16
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/03/2015
Annual return made up to 2015-03-12 no member list
dot icon14/03/2015
Director's details changed for Mr David Hubert James Dixon on 2015-03-01
dot icon14/03/2015
Director's details changed for Mr Martin Thomas Stanley Bloomer on 2015-03-01
dot icon14/03/2015
Register(s) moved to registered office address The Cider Press 6 Bowden Farm Bowden Hill Yealmpton Plymouth PL8 2JX
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-12 no member list
dot icon18/03/2014
Register inspection address has been changed from Bowmarden Bowden Hill Yealmpton Plymouth PL8 2JX England
dot icon24/02/2014
Appointment of Mr David Hubert James Dixon as a director
dot icon10/02/2014
Appointment of Mr Michael Sidney Smith as a secretary
dot icon08/02/2014
Termination of appointment of Martin Bloomer as a secretary
dot icon08/02/2014
Registered office address changed from Bowmarden Bowden Hill Yealmpton Plymouth Devon PL8 2JX England on 2014-02-08
dot icon29/03/2013
Annual return made up to 2013-03-12 no member list
dot icon19/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-12 no member list
dot icon13/03/2012
Appointment of Mr Martin Thomas Stanley Bloomer as a secretary
dot icon12/03/2012
Appointment of Mrs Denise Margaret Bloomer as a director
dot icon12/03/2012
Appointment of Mr Martin Thomas Stanley Bloomer as a secretary
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Register inspection address has been changed
dot icon06/02/2012
Registered office address changed from the Cider Press 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX United Kingdom on 2012-02-06
dot icon06/02/2012
Termination of appointment of Reginald Wilkinson as a director
dot icon06/02/2012
Termination of appointment of Michael Nicholson as a director
dot icon06/02/2012
Termination of appointment of Michael Smith as a secretary
dot icon19/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/03/2011
Annual return made up to 2011-03-12 no member list
dot icon13/02/2011
Appointment of Mr Martin Thomas Stanley Bloomer as a director
dot icon15/11/2010
Termination of appointment of a secretary
dot icon08/11/2010
Termination of appointment of a secretary
dot icon08/11/2010
Registered office address changed from 2 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX on 2010-11-08
dot icon08/11/2010
Appointment of Mr Michael Sidney Smith as a secretary
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Termination of appointment of Robert Davey as a director
dot icon21/05/2010
Termination of appointment of Robert Davey as a secretary
dot icon20/05/2010
Termination of appointment of Robert Davey as a secretary
dot icon20/05/2010
Appointment of Mrs Annabel Emma, Jennifer Ewer as a secretary
dot icon20/05/2010
Registered office address changed from 3 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England on 2010-05-20
dot icon15/03/2010
Annual return made up to 2010-03-12 no member list
dot icon15/03/2010
Director's details changed for Mr Robert James Clive Davey on 2010-02-03
dot icon15/03/2010
Director's details changed for Mr Michael Geoffrey Nicholson on 2010-02-03
dot icon15/03/2010
Director's details changed for Mr Michael Sidney Smith on 2010-02-03
dot icon15/02/2010
Termination of appointment of Michael Evans as a director
dot icon12/02/2010
Registered office address changed from 14 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England on 2010-02-12
dot icon12/02/2010
Appointment of Mr Reginald George Wilkinson as a director
dot icon12/02/2010
Termination of appointment of Michael Evans as a secretary
dot icon12/02/2010
Termination of appointment of Michael Evans as a secretary
dot icon12/02/2010
Appointment of Mr Robert James Clive Davey as a secretary
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Annual return made up to 12/03/09
dot icon06/03/2009
Director appointed mr michael geoffrey nicholson
dot icon03/03/2009
Director appointed mr michael sidney smith
dot icon03/03/2009
Appointment terminated director graham dean
dot icon02/04/2008
Annual return made up to 12/03/08
dot icon01/04/2008
Appointment terminated director richard towl
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/03/2008
Director appointed mr robert james clive davey
dot icon29/02/2008
Secretary appointed mr michael evans
dot icon29/02/2008
Registered office changed on 29/02/2008 from 8 bowden farm bowden hill, yealmpton plymouth devon PL8 2JX
dot icon29/02/2008
Director appointed mr michael evans
dot icon29/02/2008
Appointment terminated director reginald wilkinson
dot icon28/02/2008
Appointment terminated secretary richard towl
dot icon14/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/03/2007
Annual return made up to 12/03/07
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: 3 bowden farm bowden hill, yealmpton plymouth devon PL8 2JX
dot icon20/03/2007
Location of register of members
dot icon20/03/2007
Secretary resigned
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/03/2006
Annual return made up to 12/03/06
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/03/2005
Annual return made up to 12/03/05
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2004
Annual return made up to 12/03/04
dot icon06/03/2004
Director resigned
dot icon06/03/2004
New director appointed
dot icon06/03/2004
Location of register of members
dot icon21/03/2003
Annual return made up to 12/03/03
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: 6 bowden farm bowden hill, yealmpton plymouth devon PL8 2JX
dot icon16/04/2002
Annual return made up to 12/03/02
dot icon16/04/2002
Registered office changed on 16/04/02 from: 5 bowden farm bowden hill yealmpton plymouth devon PL8 2JX
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Annual return made up to 12/03/01
dot icon19/10/2000
New director appointed
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Annual return made up to 12/03/00
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Annual return made up to 12/03/99
dot icon14/03/1999
New director appointed
dot icon06/05/1998
Registered office changed on 06/05/98 from: 16 bowden farm bowden hill yealmpton plymouth devon PL8 2JX
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
New secretary appointed
dot icon06/03/1998
Annual return made up to 12/03/98
dot icon04/03/1998
New director appointed
dot icon24/02/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon10/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Annual return made up to 12/03/97
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Annual return made up to 12/03/96
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Registered office changed on 22/09/95 from: n & p house derry's cross plymouth PL1 2SG
dot icon22/06/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Annual return made up to 12/03/95
dot icon24/03/1995
Registered office changed on 24/03/95 from: lancastrian house derrys cross plymouth devon
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Annual return made up to 12/03/94
dot icon13/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1994
Director resigned;new director appointed
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Annual return made up to 12/03/93
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Annual return made up to 12/03/92
dot icon10/07/1991
Accounts for a small company made up to 1990-12-31
dot icon14/06/1991
Director resigned
dot icon14/06/1991
Director resigned
dot icon14/06/1991
Annual return made up to 12/03/91
dot icon14/06/1991
Annual return made up to 10/03/91
dot icon06/06/1990
Accounts for a small company made up to 1989-12-31
dot icon06/06/1990
Annual return made up to 12/03/90
dot icon31/08/1989
Annual return made up to 31/05/89
dot icon16/08/1989
Accounts for a small company made up to 1988-12-31
dot icon16/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Director resigned;new director appointed
dot icon26/04/1989
Accounts for a small company made up to 1987-12-31
dot icon28/11/1988
Director resigned;new director appointed
dot icon24/08/1988
Director resigned;new director appointed
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Annual return made up to 07/03/88
dot icon08/02/1988
Director resigned;new director appointed
dot icon18/01/1988
Annual return made up to 29/04/87
dot icon17/08/1987
Director resigned;new director appointed
dot icon30/06/1987
Registered office changed on 30/06/87 from: avebury house st peter's street winchester hants
dot icon25/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Full accounts made up to 1986-12-31
dot icon27/03/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 31/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Julian Charles Elford
Director
20/02/1998 - 28/02/1999
1
Bowditch, David
Director
20/02/1998 - 04/05/1998
-
Davey, Robert James Clive
Director
17/02/2008 - 18/04/2010
-
Davey, Robert James Clive
Director
22/02/2004 - 18/02/2007
-
Evans, Michael
Director
16/02/2020 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWDEN FARM MANAGEMENT LIMITED

BOWDEN FARM MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1984 with the registered office located at 11 Bowden Hill, Yealmpton, Plymouth PL8 2JX. There are currently 4 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 BOWDEN FARM MANAGEMENT LIMITED?

toggle

BOWDEN FARM MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1984 .

Where is BOWDEN FARM MANAGEMENT LIMITED located?

toggle

BOWDEN FARM MANAGEMENT LIMITED is registered at 11 Bowden Hill, Yealmpton, Plymouth PL8 2JX.

What does BOWDEN FARM MANAGEMENT LIMITED do?

toggle

BOWDEN FARM MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWDEN FARM MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.