Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWFIELD PROPERTIES LIMITED
Company Information for

BOWFIELD PROPERTIES LIMITED

38A KYVERDALE ROAD, LONDON, N16 7AH,
Company Registration Number
01928806
Private Limited Company
Active

Company Overview

About Bowfield Properties Ltd
BOWFIELD PROPERTIES LIMITED was founded on 1985-07-05 and has its registered office in . The organisation's status is listed as "Active". Bowfield Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOWFIELD PROPERTIES LIMITED
 
Legal Registered Office
38A KYVERDALE ROAD
LONDON
N16 7AH
Other companies in N16
 
Filing Information
Company Number 01928806
Company ID Number 01928806
Date formed 1985-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 27/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWFIELD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEA LIPSCHITZ
Company Secretary 1991-06-15
JACOB LIPSCHITZ
Director 2008-11-19
ROSIE LIPSCHITZ
Director 1995-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA JACOB LIPSCHITZ
Director 1991-06-15 1995-01-18
LEA LIPSCHITZ
Director 1991-06-15 1995-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA LIPSCHITZ ARROW ESTATES LTD Company Secretary 2005-05-11 CURRENT 2005-05-06 Active
JACOB LIPSCHITZ P B PROPERTY TRADING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JACOB LIPSCHITZ ELMART ESTATES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB LIPSCHITZ STAR FIELD LTD Director 2015-03-11 CURRENT 2015-03-10 Active
JACOB LIPSCHITZ ANIKEN INVESTMENTS LIMITED Director 2010-01-19 CURRENT 1959-06-12 Active
JACOB LIPSCHITZ LUXURY HOMES LIMITED Director 2008-05-28 CURRENT 2008-05-27 Active - Proposal to Strike off
JACOB LIPSCHITZ SMART ESTATES LIMITED Director 2007-04-01 CURRENT 2007-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-27MICRO ENTITY ACCOUNTS MADE UP TO 27/11/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288060010
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288060011
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 019288060014
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 019288060015
2023-05-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 27/11/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288060012
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288060013
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019288060013
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/11/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 27/11/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE LIPSCHITZ
2019-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019288060013
2019-04-01AP01DIRECTOR APPOINTED MR JOSEPH LIPSCHITZ
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-28AA01Previous accounting period shortened from 28/11/17 TO 27/11/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB LIPSCHITZ
2017-11-08DISS40DISS40 (DISS40(SOAD))
2017-11-08DISS40DISS40 (DISS40(SOAD))
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-08-16AA01Previous accounting period shortened from 29/11/15 TO 28/11/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0115/06/16 FULL LIST
2016-06-20AR0115/06/16 FULL LIST
2015-09-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019288060011
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019288060010
2014-11-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0115/06/14 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period shortened from 30/11/13 TO 29/11/13
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0115/06/13 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-04MG01Particulars of a mortgage or charge / charge no: 9
2012-03-09MG01Particulars of a mortgage or charge / charge no: 8
2012-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-22AR0115/06/11 FULL LIST
2010-10-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-18AR0115/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSIE LIPSCHITZ / 15/06/2010
2010-01-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2010-01-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROSIE LIPSCHITZ / 04/02/2009
2009-01-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-19288aDIRECTOR APPOINTED MR JACOB LIPSCHITZ
2008-11-03363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-01AA30/11/06 TOTAL EXEMPTION SMALL
2007-06-26363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-29363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-08363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-16363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-21363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-05363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-17363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-27363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-08363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-16363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-12-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-04288DIRECTOR RESIGNED
1995-11-28AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-07-17363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-30363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-09-21363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BOWFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-04-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2012-07-04 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
LEGAL CHARGE 2012-03-09 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
LEGAL CHARGE 2012-02-11 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
LEGAL CHARGE 2011-09-20 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
LEGAL CHARGE 2009-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 111,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-27
Annual Accounts
2020-11-27
Annual Accounts
2021-11-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 1,190
Current Assets 2011-12-01 £ 260,400
Debtors 2011-12-01 £ 235,210
Fixed Assets 2011-12-01 £ 4,173
Shareholder Funds 2011-12-01 £ 151,115
Stocks Inventory 2011-12-01 £ 24,000
Tangible Fixed Assets 2011-12-01 £ 4,173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of BOWFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWFIELD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BOWFIELD PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BOWFIELD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWFIELD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWFIELD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.