BOWLES HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWLES HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06353041

Incorporation date

28/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9 Scorrier, Redruth, Cornwall TR16 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon13/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/04/2025
Appointment of Mr Eric Gerrard Ekins as a director on 2025-04-15
dot icon09/04/2025
Appointment of Mr Michael John Johnson as a director on 2025-04-09
dot icon31/03/2025
Termination of appointment of Elizabeth Mary Hargreaves as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Beryl Wilson as a director on 2025-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/06/2024
Termination of appointment of John Sweeney as a director on 2024-06-06
dot icon14/06/2024
Termination of appointment of Kathryn Thomas as a director on 2024-06-06
dot icon16/04/2024
Appointment of Mrs Sheela Marshall Maclean as a director on 2024-04-11
dot icon02/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/07/2022
Appointment of Mr Justin Philip Ross Crowther as a director on 2022-07-20
dot icon03/09/2021
Micro company accounts made up to 2020-10-31
dot icon29/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/04/2020
Appointment of Martine Michele Star as a director on 2020-04-23
dot icon23/04/2020
Appointment of Beryl Wilson as a director on 2020-04-23
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/08/2019
Termination of appointment of Neil David Bailey as a director on 2019-08-08
dot icon29/07/2019
Termination of appointment of Nicholas Weightman as a director on 2019-07-29
dot icon05/03/2019
Appointment of Kathryn Thomas as a director on 2019-03-04
dot icon09/01/2019
Micro company accounts made up to 2018-10-31
dot icon02/01/2019
Termination of appointment of Christopher Iggo as a director on 2018-12-29
dot icon01/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon05/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/02/2018
Previous accounting period extended from 2017-08-31 to 2017-10-31
dot icon04/12/2017
Director's details changed for Mrs Elizabeth Mary Hargreaves on 2017-11-30
dot icon04/12/2017
Appointment of Mrs Katie Bawden-Tucknott as a secretary on 2017-11-30
dot icon04/12/2017
Registered office address changed from C/O Flat 2 Bowles House Clare Terrace Falmouth TR11 3EU England to Office 9 Scorrier Redruth Cornwall TR16 5AW on 2017-12-04
dot icon27/11/2017
Appointment of Mr Nick Weightman as a director on 2017-11-27
dot icon10/11/2017
Termination of appointment of Nicholas Weightman as a director on 2017-10-07
dot icon10/11/2017
Termination of appointment of Susan Elizabeth Reddington as a director on 2017-11-07
dot icon10/11/2017
Termination of appointment of Alison Emma Casey as a director on 2017-10-07
dot icon02/11/2017
Termination of appointment of Carol Anne Bennett as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mrs Elizabeth Mary Hargreaves as a director on 2017-10-12
dot icon10/10/2017
Appointment of Mr Christopher Iggo as a director on 2017-10-10
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-08-31
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Appointment of Mrs Susan Elizabeth Reddington as a director on 2017-03-12
dot icon22/03/2017
Appointment of Mr Nicholas Weightman as a director on 2017-03-12
dot icon10/01/2017
Appointment of Mr John Sweeney as a director on 2016-12-12
dot icon10/01/2017
Appointment of Mrs Carol Anne Bennett as a director on 2016-12-12
dot icon10/01/2017
Appointment of Mrs Alison Emma Casey as a director on 2016-12-12
dot icon10/01/2017
Appointment of Mr Neil David Bailey as a director on 2016-12-12
dot icon14/12/2016
Registered office address changed from C/O Aps-Uk Limited 50 Fore Street 50 Fore Street Bodmin Cornwall PL31 2HL England to C/O Flat 2 Bowles House Clare Terrace Falmouth TR11 3EU on 2016-12-14
dot icon14/12/2016
Termination of appointment of Collin Stephens as a director on 2016-12-13
dot icon14/12/2016
Termination of appointment of Colin Stephens as a director on 2016-12-13
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-08-31
dot icon30/04/2016
Registered office address changed from Unit 1C Whitegates Industrial Estate St Dennis Cornwall to C/O Aps-Uk Limited 50 Fore Street 50 Fore Street Bodmin Cornwall PL31 2HL on 2016-04-30
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon02/01/2016
Annual return made up to 2015-08-28 no member list
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon27/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-28 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/09/2014
Registered office address changed from 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN England to Unit 1C Whitegates Industrial Estate St Dennis Cornwall on 2014-09-15
dot icon10/09/2014
Appointment of Colin Stephens as a director on 2014-08-22
dot icon07/09/2014
Appointment of Collin Stephens as a director on 2014-08-12
dot icon12/08/2014
Termination of appointment of John Dennis Wombwell as a director on 2014-01-30
dot icon29/08/2013
Annual return made up to 2013-08-28 no member list
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Registered office address changed from 22-25 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB on 2013-04-16
dot icon21/11/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon13/09/2012
Annual return made up to 2012-08-28 no member list
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon20/03/2012
Termination of appointment of Annabel Pring as a secretary
dot icon07/09/2011
Annual return made up to 2011-08-28 no member list
dot icon07/09/2011
Director's details changed for John Dennis Wombwell on 2010-08-01
dot icon27/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-28 no member list
dot icon22/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Annual return made up to 28/08/09
dot icon22/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon04/09/2008
Annual return made up to 28/08/08
dot icon03/09/2008
Director's change of particulars / john wombwell / 28/08/2007
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon28/08/2007
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
31/10/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.59K
-
0.00
-
-
2022
0
19.37K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wombwell, John Dennis
Director
28/08/2007 - 30/01/2014
26
Ekins, Eric Gerrard
Director
15/04/2025 - Present
6
Maclean, Sheela Marshall
Director
11/04/2024 - Present
-
Sweeney, John
Director
12/12/2016 - 06/06/2024
-
Thomas, Kathryn
Director
04/03/2019 - 06/06/2024
-

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 BOWLES HOUSE MANAGEMENT COMPANY LIMITED

BOWLES HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at Office 9 Scorrier, Redruth, Cornwall TR16 5AW. 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 BOWLES HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BOWLES HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2007 .

Where is BOWLES HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BOWLES HOUSE MANAGEMENT COMPANY LIMITED is registered at Office 9 Scorrier, Redruth, Cornwall TR16 5AW.

What does BOWLES HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOWLES HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-09-04 with no updates.