BOWDEN LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWDEN LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01261111

Incorporation date

02/06/1976

Size

Dormant

Contacts

Registered address

Registered address

Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1976)
dot icon19/02/2026
Termination of appointment of Andrew Martyn Holland as a secretary on 2026-02-16
dot icon19/02/2026
Appointment of Ms Rachel Susan Groves as a secretary on 2026-02-16
dot icon04/02/2026
Director's details changed for Mr Andrew Martyn Holland on 2026-01-01
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon15/12/2025
Termination of appointment of Patricia Duckworth as a director on 2025-12-10
dot icon27/11/2025
Director's details changed for Ms Megan Sam Rothwell on 2022-09-09
dot icon27/11/2025
Director's details changed for Ms Megan Sam Rothman on 2025-05-20
dot icon20/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Loveitts as a secretary on 2025-04-29
dot icon20/05/2025
Appointment of Mr Andrew Martyn Holland as a secretary on 2025-04-29
dot icon20/05/2025
Registered office address changed from 29 Warwick Row Coventry West Midlands CV1 1DY England to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford upon Avon Warwickshire CV37 7GZ on 2025-05-20
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/01/2023
Cessation of Richard John Meek as a person with significant control on 2022-06-28
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/01/2023
Notification of a person with significant control statement
dot icon12/09/2022
Appointment of Ms Megan Sam Rothwell as a director on 2022-09-09
dot icon04/07/2022
Appointment of Loveitts as a secretary on 2022-06-30
dot icon04/07/2022
Registered office address changed from C/O Richard Meek Flat 2 57 Russell Terrace Leamington Spa CV31 1HE to 29 Warwick Row Coventry West Midlands CV1 1DY on 2022-07-04
dot icon04/07/2022
Termination of appointment of Richard John Meek as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Richard John Meek as a secretary on 2022-06-30
dot icon18/03/2022
Change of details for Mr Richard John Meek as a person with significant control on 2022-03-18
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/12/2018
Appointment of Ms Harriet Catherine Hillson as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Russell John Docking as a director on 2018-12-14
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Director's details changed for Mr Richard John Meek on 2017-02-01
dot icon01/02/2017
Director's details changed for Ms Patricia Duckworth on 2017-01-27
dot icon30/01/2017
Appointment of Ms Patricia Duckworth as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Helen Elizabeth Dyce Duckworth as a director on 2017-01-27
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-25 no member list
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mr Andrew Martyn Holland as a director on 2015-11-13
dot icon04/12/2015
Appointment of Mr Neil Armstrong as a director on 2015-11-13
dot icon04/12/2015
Termination of appointment of Robert Nicholas Button as a director on 2015-11-13
dot icon19/02/2015
Annual return made up to 2015-01-25 no member list
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 no member list
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-25 no member list
dot icon22/01/2012
Appointment of Miss Helen Elizabeth Dyce Duckworth as a director
dot icon22/01/2012
Termination of appointment of Kate Horlor as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Director's details changed for Russell Docking on 2011-04-08
dot icon31/01/2011
Annual return made up to 2011-01-25 no member list
dot icon15/11/2010
Termination of appointment of Gary Sharp as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-25 no member list
dot icon07/02/2010
Director's details changed for Gary Edward Sharp on 2010-02-07
dot icon07/02/2010
Director's details changed for Rachel Susan Groves on 2010-02-07
dot icon07/02/2010
Director's details changed for Elizabeth Anne Richards on 2010-02-07
dot icon07/02/2010
Director's details changed for Miss Kate Lorraine Horlor on 2010-02-07
dot icon07/02/2010
Director's details changed for Mr Richard John Meek on 2010-02-07
dot icon07/02/2010
Director's details changed for Russell Docking on 2010-02-07
dot icon07/02/2010
Director's details changed for Robert Nicholas Button on 2010-02-07
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Resolutions
dot icon26/01/2009
Annual return made up to 25/01/09
dot icon18/11/2008
Director appointed miss kate lorraine horlor
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director maria munch
dot icon21/02/2008
Annual return made up to 25/01/08
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon12/02/2007
Annual return made up to 25/01/07
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Accounts for a small company made up to 2005-03-31
dot icon17/02/2006
Annual return made up to 25/01/06
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Annual return made up to 25/01/05
dot icon30/03/2004
Annual return made up to 25/01/04
dot icon31/10/2003
New director appointed
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Annual return made up to 25/01/03
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
New director appointed
dot icon18/01/2002
Annual return made up to 25/01/02
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon21/01/2001
Annual return made up to 25/01/01
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Annual return made up to 25/01/00
dot icon06/02/1999
Annual return made up to 25/01/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Annual return made up to 25/01/98
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Annual return made up to 25/01/97
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon01/08/1996
Full accounts made up to 1995-03-31
dot icon15/02/1996
Annual return made up to 25/01/96
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Annual return made up to 25/01/95
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Annual return made up to 25/01/94
dot icon29/03/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Annual return made up to 25/01/93
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon01/11/1992
Director resigned;new director appointed
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Annual return made up to 25/01/92
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Annual return made up to 31/03/90
dot icon18/07/1991
Annual return made up to 31/03/91
dot icon29/06/1991
Director resigned
dot icon31/01/1991
Full accounts made up to 1988-03-31
dot icon14/01/1991
Compulsory strike-off action has been discontinued
dot icon13/01/1991
Director resigned;new director appointed
dot icon13/01/1991
Full accounts made up to 1989-03-31
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon16/10/1990
First Gazette notice for compulsory strike-off
dot icon12/07/1989
Annual return made up to 25/01/89
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Annual return made up to 31/12/87
dot icon16/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned;new director appointed
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Return made up to 18/11/86; full list of members
dot icon02/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.63K
-
0.00
-
-
2022
0
29.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Megan Sam
Director
09/09/2022 - Present
-
Plant, Garry
Director
18/10/2002 - 03/10/2003
2
Armstrong, Neil
Director
13/11/2015 - Present
1
LOVEITTS LTD
Corporate Secretary
30/06/2022 - 29/04/2025
2
Sharp, Gary Edward
Director
08/07/2005 - 01/09/2010
4

Persons with Significant Control

3
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 BOWDEN LODGE MANAGEMENT LIMITED

BOWDEN LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/1976 with the registered office located at Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZ. There are currently 7 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 LODGE MANAGEMENT LIMITED?

toggle

BOWDEN LODGE MANAGEMENT LIMITED is currently Active. It was registered on 02/06/1976 .

Where is BOWDEN LODGE MANAGEMENT LIMITED located?

toggle

BOWDEN LODGE MANAGEMENT LIMITED is registered at Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZ.

What does BOWDEN LODGE MANAGEMENT LIMITED do?

toggle

BOWDEN LODGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWDEN LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Andrew Martyn Holland as a secretary on 2026-02-16.