BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01132997

Incorporation date

07/09/1973

Size

Micro Entity

Contacts

Registered address

Registered address

145a Ashley Road, Hale, Altrincham WA14 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1973)
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2024
Termination of appointment of John Whitefield as a director on 2017-11-29
dot icon28/10/2024
Termination of appointment of Margaret Vickerstaff as a director on 2024-10-28
dot icon30/09/2024
Director's details changed for Rachel Lewis on 2024-09-18
dot icon30/09/2024
Director's details changed for Margaret Vickerstaff on 2024-09-18
dot icon30/09/2024
Director's details changed for Jane Hatch on 2024-09-18
dot icon30/09/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-09-18
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2023
Termination of appointment of Michael Gerald Dakin as a director on 2023-10-05
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon07/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Appointment of Mr Neil Hibbert as a director on 2021-05-07
dot icon18/05/2021
Termination of appointment of Elizabeth Mary Hibbert as a director on 2021-05-07
dot icon31/03/2021
Termination of appointment of Gareth Roberts as a director on 2020-12-18
dot icon04/11/2020
Termination of appointment of Joyce Edith Lichten as a director on 2015-08-21
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-19
dot icon19/11/2019
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2019-11-01
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon12/08/2019
Termination of appointment of Muriel Cleaver as a director on 2012-01-01
dot icon30/04/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 145a Ashley Road Hale Altrincham WA14 2UW on 2019-04-30
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon08/01/2018
Termination of appointment of Vivien Morris as a director on 2017-10-12
dot icon08/01/2018
Termination of appointment of Stuart William Kay as a director on 2016-12-07
dot icon05/01/2018
Termination of appointment of Sydney John England as a director on 2016-09-09
dot icon05/01/2018
Termination of appointment of Nicola Porthouse as a director on 2017-09-29
dot icon05/01/2018
Termination of appointment of Jonathon Charles Bernstein as a director on 2017-09-15
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/09/2017
Appointment of Mr Gareth Roberts as a director on 2017-09-12
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/01/2016
Termination of appointment of Alvin Walker Heaton as a director on 2016-01-18
dot icon30/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon28/06/2014
Director's details changed for Margaret Vickerstaff on 2014-06-28
dot icon28/06/2014
Director's details changed for Mrs Nicola Porthouse on 2014-06-28
dot icon28/06/2014
Director's details changed for Vivien Morris on 2014-06-28
dot icon28/06/2014
Director's details changed for Joyce Edith Lichten on 2014-06-28
dot icon28/06/2014
Director's details changed for Rachel Lewis on 2014-06-28
dot icon28/06/2014
Director's details changed for Stuart William Kay on 2014-06-28
dot icon28/06/2014
Director's details changed for Elizabeth Mary Hibbert on 2014-06-28
dot icon28/06/2014
Director's details changed for Mr Alvin Walker Heaton on 2014-06-28
dot icon28/06/2014
Director's details changed for Jane Hatch on 2014-06-28
dot icon28/06/2014
Director's details changed for Sydney John England on 2014-06-28
dot icon28/06/2014
Director's details changed for Sydney John England on 2014-06-28
dot icon28/06/2014
Director's details changed for Michael Gerald Dakin on 2014-06-28
dot icon28/06/2014
Director's details changed for Mrs Muriel Cleaver on 2014-06-28
dot icon28/06/2014
Director's details changed for Jonathon Charles Bernstein on 2014-06-28
dot icon27/06/2014
Appointment of John Whitefield as a director
dot icon26/06/2014
Termination of appointment of Ronald Williams as a director
dot icon26/06/2014
Termination of appointment of Anna Stockdale as a director
dot icon26/06/2014
Termination of appointment of Jeffrey Jackson as a director
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon09/05/2012
Appointment of Elizabeth Mary Hibbert as a director
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon15/02/2012
Director's details changed for Dr Anna Victoria Kate Stockdale on 2012-02-01
dot icon15/02/2012
Director's details changed for Jeffrey Jackson on 2012-02-01
dot icon17/01/2012
Appointment of Sydney John England as a director
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Termination of appointment of Prudence Wallis-Myers as a director
dot icon13/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Appointment of Charles Alec Guthrie as a secretary
dot icon09/01/2010
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2010-01-09
dot icon09/01/2010
Termination of appointment of Premier Estates Limited as a secretary
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 04/09/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Director appointed muriel cleaver
dot icon22/09/2008
Appointment terminate, director anna victoria kate watkinson logged form
dot icon17/09/2008
Return made up to 04/09/08; change of members
dot icon15/08/2008
Secretary's change of particulars / premier estates LIMITED / 02/05/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon15/09/2007
Return made up to 04/09/07; no change of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 04/09/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 04/09/05; full list of members
dot icon20/09/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon20/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Return made up to 04/09/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon14/10/2003
Return made up to 04/09/03; full list of members
dot icon20/08/2003
New director appointed
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Director resigned
dot icon25/09/2002
Return made up to 04/09/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon26/09/2001
Return made up to 04/09/01; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2000
New director appointed
dot icon28/09/2000
Return made up to 04/09/00; full list of members
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon01/06/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon06/12/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon09/09/1999
Return made up to 04/09/99; full list of members
dot icon05/08/1999
New director appointed
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon09/09/1998
Return made up to 04/09/98; change of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon16/09/1997
Return made up to 04/09/97; change of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/03/1997
Registered office changed on 06/03/97 from: 84,buxton road macclesfield cheshire SK10 1JS
dot icon24/09/1996
Director's particulars changed
dot icon12/09/1996
Memorandum and Articles of Association
dot icon10/09/1996
Return made up to 04/09/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
New director appointed
dot icon11/09/1995
Return made up to 04/09/95; no change of members
dot icon11/09/1995
Director resigned
dot icon11/09/1995
Director's particulars changed
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon11/11/1994
Secretary's particulars changed
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Return made up to 04/09/94; change of members
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/04/1994
New director appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon13/09/1993
Return made up to 04/09/93; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1993-03-31
dot icon06/04/1993
Secretary resigned;new secretary appointed
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/09/1992
Return made up to 04/09/92; no change of members
dot icon28/02/1992
Registered office changed on 28/02/92 from: 7 alderley road wilmslow cheshire SK9 1HY
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; change of members
dot icon28/11/1991
Director resigned;new director appointed
dot icon30/04/1991
Director resigned;new director appointed
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Director resigned;new director appointed
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 22/10/89; no change of members
dot icon01/12/1988
New secretary appointed
dot icon10/11/1988
Return made up to 14/10/88; full list of members
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 2 the crescent cheadle cheshire SK8 1PU
dot icon25/10/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon18/09/1987
Return made up to 30/06/87; full list of members
dot icon12/08/1987
Registered office changed on 12/08/87 from: c/o stuart murray & co 8 the downs altrincham cheshire WA14 2PU
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon06/08/1986
Full accounts made up to 1986-03-31
dot icon06/08/1986
Return made up to 10/07/86; full list of members
dot icon07/09/1973
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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.03K
-
0.00
-
-
2022
0
7.76K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/11/2019 - Present
2825
Dakin, Michael Gerald
Director
27/05/2002 - 05/10/2023
6
Lewis, Rachel
Director
12/09/2007 - Present
-
Vickerstaff, Margaret
Director
01/06/2005 - 28/10/2024
-
Hatch, Jane
Director
01/10/2004 - Present
-

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 BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED

BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/1973 with the registered office located at 145a Ashley Road, Hale, Altrincham WA14 2UW. 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 BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED?

toggle

BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/1973 .

Where is BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED located?

toggle

BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED is registered at 145a Ashley Road, Hale, Altrincham WA14 2UW.

What does BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED do?

toggle

BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWDON (RICHMOND COURT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-18 with updates.