BOWFELL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOWFELL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357728

Incorporation date

22/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Poolman Property Management Office 125, Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 2025-11-18
dot icon25/06/2025
Termination of appointment of Realty Management Ltd as a secretary on 2025-04-28
dot icon25/06/2025
Appointment of Poolman Property Manaegement as a secretary on 2025-04-28
dot icon07/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Appointment of Mr Colin John Ainsworth as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Christopher David Chick as a director on 2024-03-05
dot icon22/01/2024
Appointment of Mrs Anita Carol Carr as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Allen Battersby as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Anita Carol Carr as a director on 2024-01-11
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/03/2023
Appointment of Mrs Anita Carol Carr as a director on 2023-02-27
dot icon20/02/2023
Appointment of Mr Allen Battersby as a director on 2023-01-26
dot icon01/02/2023
Termination of appointment of Paul Richard Trafford as a director on 2023-01-26
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Appointment of Mrs Barbara Whittingham as a director on 2022-04-12
dot icon15/03/2022
Termination of appointment of Geoffrey Leonard Featherston as a director on 2022-03-14
dot icon15/03/2022
Termination of appointment of Sharon Elizabeth Battersby as a director on 2022-03-14
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon12/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Appointment of Paul Richard Trafford as a director on 2021-05-04
dot icon09/03/2021
Termination of appointment of David John Whittingham as a director on 2021-02-28
dot icon26/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon26/11/2020
Director's details changed for Mrs Sharon Elizabeth Battersby on 2020-10-30
dot icon26/11/2020
Director's details changed for Mr Geoffrey Leonard Featherston on 2020-10-30
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Martin Simpson as a director on 2019-12-09
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon03/06/2019
Termination of appointment of John Leslie Cook as a director on 2019-06-03
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon29/08/2018
Termination of appointment of Paul Richard Trafford as a director on 2018-08-27
dot icon04/01/2018
Appointment of Mr David John Whittingham as a director on 2018-01-04
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon03/04/2017
Director's details changed for Paul Richard Trafford on 2017-04-03
dot icon03/04/2017
Director's details changed for Martin Simpson on 2017-04-03
dot icon03/04/2017
Director's details changed for Mr Geoffrey Leonard Featherston on 2017-04-03
dot icon03/04/2017
Director's details changed for John Leslie Cook on 2017-04-03
dot icon03/04/2017
Appointment of Realty Management Ltd as a secretary on 2017-04-01
dot icon03/04/2017
Director's details changed for Mrs Sharon Elizabeth Battersby on 2017-04-03
dot icon03/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2017-04-03
dot icon03/04/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-03-31
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/09/2015
Appointment of Mr Geoffrey Leonard Featherston as a director on 2015-08-24
dot icon27/04/2015
Termination of appointment of Ingrid Lewis as a director on 2015-04-27
dot icon17/12/2014
Termination of appointment of Mark Jessop as a director on 2014-12-10
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/11/2014
Appointment of Mrs Sharon Elizabeth Battersby as a director on 2014-10-27
dot icon05/11/2014
Appointment of Miss Ingrid Lewis as a director on 2014-10-27
dot icon29/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY
dot icon17/10/2013
Termination of appointment of Alan Williamson as a secretary
dot icon17/10/2013
Appointment of United Company Secretaries as a secretary
dot icon17/10/2013
Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 2013-10-17
dot icon08/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/01/2013
Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 2012-08-29
dot icon18/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of David Baker as a director
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr David Christopher Paul Baker on 2010-11-12
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Mr David Christopher Paul Baker as a director
dot icon05/02/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for John Leslie Cook on 2009-10-01
dot icon01/12/2009
Director's details changed for Martin Simpson on 2009-10-01
dot icon01/12/2009
Director's details changed for Paul Richard Trafford on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Alan Thomas Williamson on 2009-10-01
dot icon01/12/2009
Director's details changed for Mark Jessop on 2009-10-01
dot icon01/12/2009
Registered office address changed from , Unit 3 Chatterley Whitfield Bic, Stoke on Trent, Staffordshire, ST6 8UW on 2009-12-01
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Registered office changed on 16/06/2009 from, albion mill c/o mr p trafford, 9 albion mill wedneshough green, hollingworth, SK14 8LS
dot icon12/06/2009
Appointment terminated director bernard galvin
dot icon27/01/2009
Return made up to 31/10/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from, unit 3 chatterley whitfield, centre, chatterley, whitfield, staffordshire, ST6 8UW
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed john leslie cook
dot icon14/05/2008
Appointment terminated director william froud
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon20/06/2007
Registered office changed on 20/06/07 from: 57 blackbird way, packmoor, stoke on trent, staffordshire ST7 4GA
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon24/02/2004
Return made up to 22/01/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/10/2003
Resolutions
dot icon03/09/2003
Return made up to 22/01/03; full list of members
dot icon03/09/2003
Ad 21/06/02-08/04/03 £ si 39@1=39 £ ic 2/41
dot icon26/07/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/07/2003
Secretary resigned;director resigned
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon25/04/2003
Registered office changed on 25/04/03 from: fox brooks marshall, century house saint peter square, manchester, M2 3DN
dot icon06/11/2002
New secretary appointed
dot icon25/03/2002
Registered office changed on 25/03/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
dot icon19/03/2002
New director appointed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon22/01/2002
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
38.00
-
0.00
-
-
2022
-
38.00
-
0.00
38.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POOLMAN PROPERTY MANAGEMENT
Corporate Secretary
28/04/2025 - Present
12
REALTY MANAGEMENT LTD
Corporate Secretary
01/04/2017 - 28/04/2025
53
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2013 - 01/01/2016
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/03/2017
285
Bradshaw, Mark
Director
08/07/2003 - 11/06/2007
1

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+
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 BOWFELL PROPERTY MANAGEMENT LIMITED

BOWFELL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX. There are currently 5 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 BOWFELL PROPERTY MANAGEMENT LIMITED?

toggle

BOWFELL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2002 .

Where is BOWFELL PROPERTY MANAGEMENT LIMITED located?

toggle

BOWFELL PROPERTY MANAGEMENT LIMITED is registered at Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX.

What does BOWFELL PROPERTY MANAGEMENT LIMITED do?

toggle

BOWFELL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWFELL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.