BOWHILL ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11400317

Incorporation date

06/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2018)
dot icon20/11/2025
Address of officer Mr Graham Banfield changed to 11400317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-20
dot icon13/11/2025
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 2nd Floor Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-11-13
dot icon06/10/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 2025-10-06
dot icon19/08/2025
Termination of appointment of David Philip Baker as a director on 2025-08-19
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/01/2025
Appointment of Mr Graham Banfield as a director on 2025-01-20
dot icon21/01/2025
Micro company accounts made up to 2024-12-06
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-06
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-12-06
dot icon07/10/2022
Director's details changed for Mr David Philip Baker on 2022-10-01
dot icon07/10/2022
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Great Portland Street London W1W 7LT on 2022-10-07
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon25/05/2022
Notification of a person with significant control statement
dot icon29/04/2022
Cessation of Graham Banfield as a person with significant control on 2022-04-29
dot icon29/04/2022
Cessation of Gordon David Mcnair Taylor as a person with significant control on 2022-04-15
dot icon06/04/2022
Director's details changed for Mr Paul Elliot Bowler on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr David Philip Baker on 2022-04-06
dot icon06/04/2022
Registered office address changed from High Weald House Glovers End Unit 2.02 Bexhill-on-Sea TN39 5ES England to 61 Bridge Street Kington HR5 3DJ on 2022-04-06
dot icon11/02/2022
Micro company accounts made up to 2021-12-06
dot icon14/01/2022
Appointment of Mr Paul Elliot Bowler as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Gordon David Mcnair Taylor as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Graham Banfield as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr David Philip Baker as a director on 2021-12-31
dot icon12/09/2021
Micro company accounts made up to 2020-12-06
dot icon13/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon12/02/2021
Micro company accounts made up to 2019-12-06
dot icon01/09/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon01/09/2020
Notification of Gordon David Mcnair Taylor as a person with significant control on 2020-01-01
dot icon01/09/2020
Notification of Graham Banfield as a person with significant control on 2020-01-01
dot icon01/09/2020
Cessation of Paul Bowler as a person with significant control on 2019-12-31
dot icon13/05/2020
Appointment of Gordon David Mcnair Taylor as a director on 2020-05-10
dot icon10/05/2020
Termination of appointment of Paul Bowler as a director on 2020-05-10
dot icon10/05/2020
Registered office address changed from 51 Havelock Road Havelock Road Hastings TN34 1BE England to High Weald House Glovers End Unit 2.02 Bexhill-on-Sea TN39 5ES on 2020-05-10
dot icon10/05/2020
Appointment of Graham Banfield as a director on 2020-05-10
dot icon30/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-06
dot icon09/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon09/07/2019
Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB United Kingdom to 51 Havelock Road Havelock Road Hastings TN34 1BE on 2019-07-09
dot icon06/06/2018
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

£0.00

Confirmation

dot iconLast made up date
06/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
06/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/12/2024
dot iconNext account date
06/12/2025
dot iconNext due on
06/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.21K
-
0.00
-
-
2022
0
5.26K
-
0.00
-
-
2023
0
8.10K
-
0.00
-
-
2023
0
8.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.10K £Ascended53.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Banfield, Graham
Director
10/05/2020 - 01/01/2022
-
Banfield, Graham
Director
20/01/2025 - Present
-
Mr Paul Bowler
Director
06/06/2018 - 10/05/2020
2
Mr Paul Elliot Bowler
Director
31/12/2021 - Present
7
Mr Gordon David Mcnair Taylor
Director
10/05/2020 - 01/01/2022
-

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+
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 BOWHILL ESTATE MANAGEMENT COMPANY LIMITED

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2018 with the registered office located at 2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SB. 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 BOWHILL ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2018 .

Where is BOWHILL ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED is registered at 2nd Floor Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does BOWHILL ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOWHILL ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Address of officer Mr Graham Banfield changed to 11400317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-20.