BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819943

Incorporation date

20/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

38 Lady Grey Avenue, Heathcote, Warwick CV34 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon05/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2024
Change of details for Gamc Investements Ltd as a person with significant control on 2022-07-15
dot icon30/06/2024
Change of details for Gamc Investments Ltd as a person with significant control on 2022-07-15
dot icon28/06/2024
Change of details for Gamc Investements Ltd as a person with significant control on 2022-07-15
dot icon28/06/2024
Director's details changed for Mrs Anita Fung Yee Au on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr Gary Ka-Hang Au on 2024-06-28
dot icon17/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/07/2022
Registered office address changed from 434 Lower Addiscombe Road Croydon CR0 7AJ England to 38 Lady Grey Avenue Heathcote Warwick CV34 6FH on 2022-07-21
dot icon22/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon26/04/2022
Change of details for Gamc Investements Ltd as a person with significant control on 2022-03-31
dot icon25/04/2022
Termination of appointment of Ashwin Motichand Shah as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Severino Aldo Antonello as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Ashwin Motichand Shah as a secretary on 2022-04-25
dot icon25/04/2022
Notification of Gamc Investements Ltd as a person with significant control on 2022-03-31
dot icon25/04/2022
Cessation of Tenby Associates Limited as a person with significant control on 2022-03-31
dot icon25/04/2022
Registered office address changed from Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY to 434 Lower Addiscombe Road Croydon CR0 7AJ on 2022-04-25
dot icon25/04/2022
Appointment of Mrs Anita Fung Yee Au as a director on 2022-04-12
dot icon25/04/2022
Appointment of Mr Gary Ka-Hang Au as a director on 2022-04-12
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon22/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/05/2009
Return made up to 20/05/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Secretary appointed ashwin motichand shah
dot icon04/03/2008
Appointment terminated secretary lisa holley
dot icon30/05/2007
Return made up to 20/05/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/04/2007
Director resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 20/05/06; full list of members
dot icon06/06/2005
Return made up to 20/05/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/05/2004
Return made up to 20/05/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2003
Return made up to 20/05/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/05/2002
Return made up to 20/05/02; full list of members
dot icon04/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 20/05/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 20/05/00; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: laxmi house 2B,draycott avenue kenton,harrow middlesex HA3 0BU
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 20/05/99; no change of members
dot icon16/06/1998
Return made up to 20/05/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
Return made up to 20/05/97; full list of members
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 20/05/96; no change of members
dot icon01/06/1995
Return made up to 20/05/95; change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon31/05/1994
Return made up to 20/05/94; full list of members
dot icon23/05/1994
Ad 31/03/94--------- £ si 103@1=103 £ ic 2/105
dot icon03/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon03/05/1994
Resolutions
dot icon04/11/1993
Accounting reference date notified as 31/12
dot icon04/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1993
Director resigned;new director appointed
dot icon05/06/1993
Registered office changed on 05/06/93 from: 24 lapstone gardens kenton. Harrow. Middlesex. HA3 0ED.
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/05/1993 - 19/05/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/05/1993 - 19/05/1993
67500
Antonello, Severino Aldo
Director
21/11/2006 - 24/04/2022
3
Shah, Rasila Ashwin
Director
19/05/1993 - 30/09/1993
14
Shah, Ashwin Motichand
Director
30/09/1993 - 24/04/2022
60

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+
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 BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED

BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1993 with the registered office located at 38 Lady Grey Avenue, Heathcote, Warwick CV34 6FH. 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 BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED?

toggle

BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1993 .

Where is BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED located?

toggle

BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED is registered at 38 Lady Grey Avenue, Heathcote, Warwick CV34 6FH.

What does BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED do?

toggle

BOWER MANOR (BRIDGWATER) MANAGEMENT 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 BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.