BOWES GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWES GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178084

Incorporation date

26/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Mr Adam Michael Gresswell as a director on 2023-09-04
dot icon31/07/2024
Termination of appointment of David Robin Meyricke Dalglish as a director on 2023-09-04
dot icon25/07/2024
Termination of appointment of Robert Stevens as a director on 2024-06-28
dot icon25/07/2024
Appointment of Mrs Eleanor Jane Wright as a director on 2024-06-28
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon10/05/2021
Appointment of Mr Robert Stevens as a director on 2018-05-31
dot icon10/05/2021
Termination of appointment of Geoffrey Brian Greenwood as a director on 2018-05-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon08/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-26 no member list
dot icon31/03/2016
Termination of appointment of Richard John Errington as a director on 2015-04-30
dot icon31/03/2016
Appointment of Karen Thorpe as a director on 2015-04-30
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-03-26 no member list
dot icon15/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-03-26 no member list
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-26 no member list
dot icon30/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-26 no member list
dot icon26/09/2011
Resolutions
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-26 no member list
dot icon02/03/2011
Appointment of Mr Geoffrey Brian Greenwood as a director
dot icon02/03/2011
Appointment of Mr Richard Errington as a director
dot icon06/07/2010
Director's details changed for David Robin Meyricke Dalglish on 2010-07-06
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-26 no member list
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Annual return made up to 26/03/09
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Annual return made up to 26/03/08
dot icon24/11/2008
Director appointed paul douglas land
dot icon08/05/2008
Total exemption small company accounts made up to 1997-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 2000-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 1999-03-31
dot icon07/03/2008
Total exemption small company accounts made up to 1998-03-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from bowes green farm colber lane bishop thornton harrogate north yorkshire HG3 3JX
dot icon07/03/2008
Annual return made up to 26/03/07
dot icon07/03/2008
Annual return made up to 26/03/06
dot icon07/03/2008
Annual return made up to 26/03/05
dot icon07/03/2008
Annual return made up to 26/03/04
dot icon07/03/2008
Annual return made up to 26/03/03
dot icon07/03/2008
Annual return made up to 26/03/02
dot icon07/03/2008
Annual return made up to 26/03/01
dot icon07/03/2008
Annual return made up to 26/03/00
dot icon07/03/2008
Annual return made up to 26/03/99
dot icon05/03/2008
Annual return made up to 26/03/98
dot icon05/03/2008
Director appointed david dalglish
dot icon05/03/2008
Secretary appointed paul douglas land
dot icon05/03/2008
Appointment terminated director peter sowray
dot icon05/03/2008
Appointment terminated director francis sowray
dot icon05/03/2008
Appointment terminated director and secretary sean sowray
dot icon05/03/2008
Annual return made up to 26/03/97
dot icon26/02/2008
Restoration by order of the court
dot icon03/02/1998
Final Gazette dissolved via compulsory strike-off
dot icon14/10/1997
First Gazette notice for compulsory strike-off
dot icon01/04/1996
Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New secretary appointed;new director appointed
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned
dot icon26/03/1996
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

£772.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
772.00
-
0.00
772.00
-
2023
0
772.00
-
0.00
772.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

772.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

772.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Land, Paul Douglas
Director
19/09/2008 - Present
426
Stevens, Robert, Mr.
Director
31/05/2018 - 28/06/2024
1
Dalglish, David Robin Meyricke
Director
01/02/1998 - 04/09/2023
10
Wright, Eleanor Jane
Director
28/06/2024 - Present
-
Gresswell, Adam Michael
Director
04/09/2023 - 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 BOWES GREEN MANAGEMENT LIMITED

BOWES GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1996 with the registered office located at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 4 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 BOWES GREEN MANAGEMENT LIMITED?

toggle

BOWES GREEN MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1996 .

Where is BOWES GREEN MANAGEMENT LIMITED located?

toggle

BOWES GREEN MANAGEMENT LIMITED is registered at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does BOWES GREEN MANAGEMENT LIMITED do?

toggle

BOWES GREEN 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 BOWES GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.