BOWER PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOWER PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025002

Incorporation date

11/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Seftons, 135-143 Union Street, Oldham, Lancashire OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Registered office address changed from Library Chambers, 48 Union Street, Hyde Cheshire SK14 1nd to C/O Seftons 135-143 Union Street Oldham Lancashire OL1 1TE on 2024-09-09
dot icon19/01/2024
Registration of charge 060250020013, created on 2024-01-19
dot icon11/12/2023
Change of details for Mr Allen Terry Bower as a person with significant control on 2023-12-11
dot icon11/12/2023
Secretary's details changed for Mr James Peter Bower on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr Allen Terry Bower on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Mr James Peter Bower as a director on 2023-05-25
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Registration of charge 060250020011, created on 2022-05-05
dot icon06/05/2022
Registration of charge 060250020012, created on 2022-05-05
dot icon04/05/2022
Registration of charge 060250020010, created on 2022-04-29
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon13/12/2021
Change of details for Mr Allen Terry Bower as a person with significant control on 2021-12-13
dot icon05/11/2021
Registration of charge 060250020008, created on 2021-11-04
dot icon05/11/2021
Registration of charge 060250020009, created on 2021-11-04
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Registration of charge 060250020007, created on 2020-02-24
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Registration of charge 060250020006, created on 2019-03-15
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Registration of charge 060250020005, created on 2018-07-27
dot icon01/08/2018
Registration of charge 060250020004, created on 2018-07-27
dot icon25/06/2018
Cessation of James Peter Bower as a person with significant control on 2018-06-08
dot icon25/06/2018
Change of details for Mr Allen Terry Bower as a person with significant control on 2018-06-08
dot icon08/02/2018
Registration of charge 060250020003, created on 2018-02-06
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Change of details for Mr Allen Terry Bower as a person with significant control on 2017-06-28
dot icon04/07/2017
Notification of James Peter Bower as a person with significant control on 2017-06-28
dot icon04/07/2017
Cessation of Janet Marie Bower as a person with significant control on 2017-06-28
dot icon04/07/2017
Appointment of Mr James Peter Bower as a secretary on 2017-06-28
dot icon04/07/2017
Termination of appointment of Janet Marie Bower as a secretary on 2017-06-28
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for Allen Terry Bower on 2009-12-11
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 11/12/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon11/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-81.60 % *

* during past year

Cash in Bank

£11,971.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
127.76K
-
0.00
65.08K
-
2022
0
166.67K
-
0.00
11.97K
-
2022
0
166.67K
-
0.00
11.97K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

166.67K £Ascended30.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.97K £Descended-81.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bower, Allen Terry
Director
11/12/2006 - Present
4
Bower, James Peter
Director
25/05/2023 - Present
2
Bower, James Peter
Secretary
28/06/2017 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOWER PROPERTY INVESTMENTS LIMITED

BOWER PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at C/O Seftons, 135-143 Union Street, Oldham, Lancashire OL1 1TE. 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 BOWER PROPERTY INVESTMENTS LIMITED?

toggle

BOWER PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 11/12/2006 .

Where is BOWER PROPERTY INVESTMENTS LIMITED located?

toggle

BOWER PROPERTY INVESTMENTS LIMITED is registered at C/O Seftons, 135-143 Union Street, Oldham, Lancashire OL1 1TE.

What does BOWER PROPERTY INVESTMENTS LIMITED do?

toggle

BOWER PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOWER PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.