BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01183281

Incorporation date

06/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brierleyholt, 78 Borough Road, Altrincham, Cheshire WA15 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/01/2026
Cessation of Thomas William Batty as a person with significant control on 2025-11-18
dot icon22/01/2026
Cessation of Wojciech Grzegorz Lesniak as a person with significant control on 2025-11-18
dot icon02/12/2025
Second filing for the notification of John Prest as a person with significant control
dot icon20/11/2025
Cessation of Gerard John Smith as a person with significant control on 2021-11-22
dot icon10/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon24/11/2021
Appointment of Mr David Howard Bate as a director on 2021-11-22
dot icon24/11/2021
Appointment of Dr Lance Nigel Sandle as a director on 2021-11-22
dot icon24/11/2021
Termination of appointment of John Prest as a secretary on 2021-11-22
dot icon28/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon14/05/2019
Termination of appointment of Gerard John Smith as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Thomas William Batty as a director on 2019-05-09
dot icon15/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon20/03/2018
Registered office address changed from 1 Norwood Park Booth Road Altrincham Cheshire WA14 4AG to Brierleyholt 78 Borough Road Altrincham Cheshire WA15 9EJ on 2018-03-20
dot icon19/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/04/2016
Termination of appointment of David Richard Smith as a director on 2016-03-31
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Termination of appointment of David Howard Bate as a director on 2016-02-29
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Gerard John Smith as a director on 2015-11-09
dot icon16/11/2015
Termination of appointment of Thomas Robinson Shippey as a director on 2015-05-31
dot icon23/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon04/12/2014
Appointment of Mr David Richard Smith as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr David Howard Bate as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr Thomas William Batty as a director on 2014-12-04
dot icon04/12/2014
Appointment of Mr Wojciech Grzegorz Lesniak as a director on 2014-12-04
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for John Prest on 2009-12-14
dot icon06/01/2010
Director's details changed for Thomas Robinson Shippey on 2009-12-14
dot icon06/01/2010
Secretary's details changed for John Prest on 2009-12-14
dot icon06/10/2009
Annual return made up to 2008-12-15 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 15/12/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/12/2006
Return made up to 15/12/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/12/2005
Return made up to 15/12/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/12/2004
Return made up to 15/12/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 15/12/03; full list of members
dot icon13/01/2003
Return made up to 15/12/02; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/12/2001
Return made up to 15/12/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
Return made up to 15/12/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-09-30
dot icon15/12/1999
Return made up to 15/12/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon02/02/1999
Return made up to 15/12/98; no change of members
dot icon24/02/1998
Full accounts made up to 1997-09-30
dot icon18/12/1997
Return made up to 15/12/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon18/12/1996
Return made up to 15/12/96; change of members
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon25/01/1996
Return made up to 15/12/95; change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Full accounts made up to 1993-09-30
dot icon04/01/1994
Return made up to 15/12/93; change of members
dot icon27/01/1993
Full accounts made up to 1992-09-30
dot icon16/12/1992
Return made up to 15/12/92; no change of members
dot icon05/03/1992
Full accounts made up to 1991-09-30
dot icon05/03/1992
Return made up to 15/12/91; full list of members
dot icon18/02/1991
Full accounts made up to 1990-09-30
dot icon18/02/1991
Return made up to 17/12/90; no change of members
dot icon05/02/1990
Full accounts made up to 1989-09-30
dot icon05/02/1990
Return made up to 15/12/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-09-30
dot icon30/01/1989
Return made up to 19/12/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-09-30
dot icon17/02/1988
Return made up to 16/12/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-09-30
dot icon30/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon-77.18 % *

* during past year

Cash in Bank

£309.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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
399.00
-
0.00
1.82K
-
2022
0
399.00
-
0.00
1.35K
-
2023
0
399.00
-
0.00
309.00
-
2023
0
399.00
-
0.00
309.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

399.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.00 £Descended-77.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas William Batty
Director
03/12/2014 - 08/05/2019
-
Mr David Richard Smith
Director
03/12/2014 - 30/03/2016
3
Mr Wojciech Grzegorz Lesniak
Director
04/12/2014 - Present
2
Bate, David Howard
Director
22/11/2021 - Present
-
Bate, David Howard
Director
03/12/2014 - 28/02/2016
-

Persons with Significant Control

7
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 NORWOOD PARK MANAGEMENT CO. LIMITED

BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 06/09/1974 with the registered office located at Brierleyholt, 78 Borough Road, Altrincham, Cheshire WA15 9EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED?

toggle

BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED is currently Active. It was registered on 06/09/1974 .

Where is BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED located?

toggle

BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED is registered at Brierleyholt, 78 Borough Road, Altrincham, Cheshire WA15 9EJ.

What does BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 22/01/2026: Cessation of Thomas William Batty as a person with significant control on 2025-11-18.