BOWN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOWN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07581224

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-03
dot icon18/03/2024
Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-03-18
dot icon14/03/2024
Declaration of solvency
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon23/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/09/2023
Previous accounting period extended from 2023-03-31 to 2023-07-31
dot icon29/06/2023
Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-06-29
dot icon26/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon26/04/2022
Notification of James Goatcher as a person with significant control on 2022-04-26
dot icon26/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon13/04/2022
Cessation of Alan Michael Cullerne-Bown as a person with significant control on 2020-05-13
dot icon13/04/2022
Termination of appointment of Alan Michael Cullerne-Bown as a director on 2020-05-13
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Director's details changed for Mr James Goatcher on 2022-01-20
dot icon17/06/2021
Registered office address changed from 77 Turker Lane Northallerton North Yorkshire DL6 1QG England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 2021-06-17
dot icon02/06/2021
Confirmation statement made on 2021-03-28 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Appointment of Mr James Goatcher as a director on 2020-09-03
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon30/03/2020
Registered office address changed from Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER United Kingdom to 77 Turker Lane Northallerton North Yorkshire DL6 1QG on 2020-03-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon18/03/2019
Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER on 2019-03-18
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/12/2017
Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 2017-12-03
dot icon12/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Registration of charge 075812240002, created on 2016-11-22
dot icon24/11/2016
Registration of charge 075812240003, created on 2016-11-22
dot icon14/11/2016
Registration of charge 075812240001, created on 2016-11-11
dot icon01/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Lesley Cullerne-Bown as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon28/03/2011
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
31/07/2023
dot iconNext confirmation date
28/03/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.37M
-
0.00
1.31K
-
2022
1
2.44M
-
0.00
1.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goatcher, James
Director
03/09/2020 - Present
6
Cullerne-Bown, Alan Michael
Director
28/03/2011 - 13/05/2020
6
Cullerne-Bown, Lesley Joan
Director
28/03/2011 - 18/07/2012
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWN PROPERTIES LIMITED

BOWN PROPERTIES LIMITED is an(a) Liquidation company incorporated on 28/03/2011 with the registered office located at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWN PROPERTIES LIMITED?

toggle

BOWN PROPERTIES LIMITED is currently Liquidation. It was registered on 28/03/2011 .

Where is BOWN PROPERTIES LIMITED located?

toggle

BOWN PROPERTIES LIMITED is registered at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does BOWN PROPERTIES LIMITED do?

toggle

BOWN PROPERTIES 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 BOWN PROPERTIES LIMITED?

toggle

The latest filing was on 12/05/2025: Liquidators' statement of receipts and payments to 2025-03-03.