BOWERS WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWERS WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710268

Incorporation date

28/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1 Station Road, Harpenden AL5 4SACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon08/04/2026
Cessation of Anita Blackman as a person with significant control on 2026-04-08
dot icon14/10/2025
Micro company accounts made up to 2025-04-30
dot icon14/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-04-30
dot icon06/09/2024
Termination of appointment of Diana Sarah Bell as a director on 2024-09-06
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/01/2024
Appointment of Space Lettings Ltd as a secretary on 2024-01-15
dot icon27/01/2024
Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to 1 Station Road Harpenden AL5 4SA on 2024-01-27
dot icon27/01/2024
Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-01-15
dot icon27/01/2024
Cessation of Hugh Fawcett as a person with significant control on 2024-01-01
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-04-30
dot icon18/08/2022
Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 2022-08-18
dot icon06/05/2022
Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2022-05-03
dot icon06/05/2022
Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-05-03
dot icon06/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-04-30
dot icon05/10/2021
Termination of appointment of Julie Elizabeth Carrier as a director on 2021-10-03
dot icon15/09/2021
Registered office address changed from C/O C/O Connor Spencer 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2021-09-15
dot icon15/09/2021
Appointment of Julie Elizabeth Carrier as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Hugh Fawcett as a director on 2021-09-15
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon22/02/2018
Appointment of Ms Diana Sarah Bell as a director on 2018-02-22
dot icon07/02/2018
Termination of appointment of Anita Blackman as a director on 2018-02-07
dot icon10/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-28 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-28 no member list
dot icon03/02/2015
Termination of appointment of Jeniffer Barbara Patterson as a director on 2015-01-20
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Termination of appointment of a director
dot icon29/04/2014
Termination of appointment of Diana Bell as a director
dot icon29/04/2014
Annual return made up to 2014-04-28 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-28 no member list
dot icon06/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-28 no member list
dot icon01/05/2012
Registered office address changed from Connor Spencer Accountants the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL on 2012-05-01
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-28 no member list
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Appointment of Jeniffer Barbara Patterson as a director
dot icon19/05/2010
Termination of appointment of Jennifer Hobart as a director
dot icon29/04/2010
Annual return made up to 2010-04-28 no member list
dot icon28/04/2010
Director's details changed for Anita Blackman on 2010-04-28
dot icon28/04/2010
Termination of appointment of Jennifer Hobart as a director
dot icon28/04/2010
Director's details changed for Hugh Fawcett on 2010-04-28
dot icon28/04/2010
Director's details changed for Brenda Margaret Manton on 2010-04-28
dot icon10/02/2010
Termination of appointment of Iris Bex as a director
dot icon12/01/2010
Appointment of Nicholas Oliver Sheridan as a secretary
dot icon12/01/2010
Registered office address changed from C/O Mcneill Lowe & Palmer Charter House Marlborough Park, Southdown Road Harpenden Hertfordshire AL5 1NL United Kingdom on 2010-01-12
dot icon25/11/2009
Appointment of Ms Diana Sarah Bell as a director
dot icon16/09/2009
Appointment terminated director ruth harry
dot icon10/09/2009
Appointment terminated director and secretary diana bell
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Annual return made up to 28/04/09
dot icon17/06/2009
Appointment terminated director syliva price
dot icon17/06/2009
Director appointed anita blackman
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Registered office changed on 04/06/2008 from c/o trust porperty management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon04/06/2008
Annual return made up to 28/04/08
dot icon04/06/2008
Location of register of members
dot icon04/06/2008
Location of debenture register
dot icon03/06/2008
Appointment terminated secretary trust property management LIMITED
dot icon03/06/2008
Secretary appointed ms diana sarah bell
dot icon18/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon17/05/2007
Annual return made up to 28/04/07
dot icon03/03/2007
Accounts for a small company made up to 2006-04-30
dot icon24/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Annual return made up to 28/04/06
dot icon04/05/2006
Registered office changed on 04/05/06 from: nesbitt & mire chartered surveyors, russell house 140 high street, edgware middlesex HA8 7EL
dot icon27/10/2005
Accounts for a small company made up to 2005-04-30
dot icon16/05/2005
Annual return made up to 28/04/05
dot icon01/04/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon10/05/2004
Annual return made up to 28/04/04
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon29/01/2004
Annual return made up to 28/04/03
dot icon28/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New director appointed
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon13/05/2002
Annual return made up to 28/04/02
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon24/04/2001
Annual return made up to 28/04/01
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon30/11/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon10/05/2000
Annual return made up to 28/04/00
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon18/02/2000
Director resigned
dot icon16/06/1999
New director appointed
dot icon06/05/1999
Annual return made up to 28/04/99
dot icon21/02/1999
Director resigned
dot icon12/02/1999
Full accounts made up to 1998-04-30
dot icon14/05/1998
Annual return made up to 28/04/98
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon30/09/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon13/06/1997
Annual return made up to 28/04/97
dot icon03/06/1997
Director resigned
dot icon10/11/1996
Full accounts made up to 1996-04-30
dot icon30/07/1996
Director resigned
dot icon31/05/1996
Annual return made up to 28/04/96
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon19/10/1995
Director resigned
dot icon12/07/1995
Registered office changed on 12/07/95 from: gardeners ardeley stevenage herts SG2 7AR
dot icon16/05/1995
Annual return made up to 28/04/95
dot icon03/05/1995
New secretary appointed
dot icon21/04/1995
Director resigned;new director appointed
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned;new director appointed
dot icon21/04/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-04-30
dot icon11/05/1994
Annual return made up to 28/04/94
dot icon25/11/1993
Full accounts made up to 1993-04-30
dot icon06/06/1993
Annual return made up to 28/04/93
dot icon18/05/1993
Registered office changed on 18/05/93 from: kentax house 131 ware road hertford SG13 7EF
dot icon28/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Corporate Secretary
03/05/2022 - 15/01/2024
61
SPACE LETTINGS LIMITED
Corporate Secretary
15/01/2024 - Present
43
Fawcett, Hugh
Director
04/12/2003 - 15/09/2021
-
Blackman, Anita
Director
01/04/2009 - 07/02/2018
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
28/04/1992 - 28/04/1993
3351

Persons with Significant Control

5
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 BOWERS WALK MANAGEMENT COMPANY LIMITED

BOWERS WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1992 with the registered office located at 1 Station Road, Harpenden AL5 4SA. There are currently 2 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 BOWERS WALK MANAGEMENT COMPANY LIMITED?

toggle

BOWERS WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1992 .

Where is BOWERS WALK MANAGEMENT COMPANY LIMITED located?

toggle

BOWERS WALK MANAGEMENT COMPANY LIMITED is registered at 1 Station Road, Harpenden AL5 4SA.

What does BOWERS WALK MANAGEMENT COMPANY LIMITED do?

toggle

BOWERS WALK MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWERS WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.