BOWDEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWDEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328990

Incorporation date

11/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Eden House, Unit 8, St. Johns Business Park, Lutterworth LE17 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon22/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-12-24
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-12-24
dot icon07/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon07/02/2024
Register inspection address has been changed from C/O Wells Mcfarlane Ltd Devonshire House Bank Street Lutterworth Leics LE17 4AG England to Eden House 8 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB
dot icon22/09/2023
Registered office address changed from Devonshire House C/O Wells Mcfarlane Ltd 26 Bank Street Lutterworth Leics LE17 4AG England to Eden House, Unit 8 st. Johns Business Park Lutterworth LE17 4HB on 2023-09-22
dot icon13/09/2023
Micro company accounts made up to 2022-12-24
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon24/10/2022
Director's details changed for Mr Nigel Patrick Bromwich on 2022-10-20
dot icon09/09/2022
Micro company accounts made up to 2021-12-24
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon18/10/2021
Notification of a person with significant control statement
dot icon18/10/2021
Cessation of Andrew Worrall as a person with significant control on 2021-10-18
dot icon18/10/2021
Appointment of Mr Paul Richard John Murray as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Andrew Worrall as a director on 2021-10-18
dot icon20/09/2021
Micro company accounts made up to 2020-12-24
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon10/01/2019
Appointment of Mr Nigel Patrick Bromwich as a director on 2019-01-08
dot icon09/01/2019
Termination of appointment of Lee John Garner as a director on 2019-01-09
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-24
dot icon29/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon17/10/2017
Registered office address changed from 22 the Point Market Harborough Leicestershire LE16 7QU to Devonshire House C/O Wells Mcfarlane Ltd 26 Bank Street Lutterworth Leics LE17 4AG on 2017-10-17
dot icon16/10/2017
Termination of appointment of Robin Gordon Webb as a director on 2017-10-16
dot icon16/10/2017
Cessation of Robin Gordon Webb as a person with significant control on 2017-10-16
dot icon12/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon27/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/01/2017
Register inspection address has been changed from C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG England to C/O Wells Mcfarlane Ltd Devonshire House Bank Street Lutterworth Leics LE17 4AG
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon20/01/2016
Annual return made up to 2016-01-11 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon27/01/2015
Annual return made up to 2015-01-11 no member list
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-24
dot icon08/04/2014
Termination of appointment of Christine Thompson as a director
dot icon15/01/2014
Annual return made up to 2014-01-11 no member list
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon24/06/2013
Termination of appointment of Colin Phillips as a director
dot icon23/01/2013
Annual return made up to 2013-01-11 no member list
dot icon22/01/2013
Register(s) moved to registered inspection location
dot icon22/01/2013
Register inspection address has been changed
dot icon21/01/2013
Appointment of Mr Colin Phillips as a director
dot icon18/09/2012
Termination of appointment of Keith Cowley as a director
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon18/01/2012
Annual return made up to 2012-01-11 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon02/02/2011
Annual return made up to 2011-01-11 no member list
dot icon02/02/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-24
dot icon09/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/09/2010
Termination of appointment of Emma Mccabe as a director
dot icon11/02/2010
Appointment of Keith Arthur Cowley as a director
dot icon11/02/2010
Appointment of Lee John Garner as a director
dot icon11/02/2010
Appointment of Christine Thompson as a director
dot icon11/02/2010
Appointment of Robin Gordon Webb as a director
dot icon11/02/2010
Appointment of Emma Joanne Mccabe as a director
dot icon10/02/2010
Appointment of Andrew Worrall as a director
dot icon10/02/2010
Registered office address changed from Tudorgate Grange Business Park Enderby Road Whetstone Leicester Leicestershire LE8 6EP on 2010-02-10
dot icon10/02/2010
Termination of appointment of Judy Beighton as a secretary
dot icon10/02/2010
Termination of appointment of Judy Beighton as a director
dot icon10/02/2010
Termination of appointment of Christopher Beighton as a director
dot icon11/01/2010
Annual return made up to 2010-01-11 no member list
dot icon05/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/01/2009
Annual return made up to 11/01/09
dot icon02/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/01/2008
Annual return made up to 11/01/08
dot icon08/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/01/2007
Annual return made up to 11/01/07
dot icon07/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon01/02/2006
Annual return made up to 11/01/06
dot icon11/01/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.46K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrall, Andrew
Director
08/02/2010 - 18/10/2021
7
Thompson, Christine
Director
08/02/2010 - 03/04/2014
5
Mr Colin Phillips
Director
08/01/2013 - 17/06/2013
12
Beighton, Christopher Martin
Director
11/01/2005 - 08/02/2010
37
Beighton, Judy Anne
Director
11/01/2005 - 08/02/2010
24

Persons with Significant Control

2
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 MANAGEMENT COMPANY LIMITED

BOWDEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/2005 with the registered office located at Eden House, Unit 8, St. Johns Business Park, Lutterworth LE17 4HB. There are currently 2 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 MANAGEMENT COMPANY LIMITED?

toggle

BOWDEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/2005 .

Where is BOWDEN MANAGEMENT COMPANY LIMITED located?

toggle

BOWDEN MANAGEMENT COMPANY LIMITED is registered at Eden House, Unit 8, St. Johns Business Park, Lutterworth LE17 4HB.

What does BOWDEN MANAGEMENT COMPANY LIMITED do?

toggle

BOWDEN MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOWDEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-17 with no updates.