Active
Company Information for BOWLSBRIDGE
MORLEYS OF HARROGATE, 22 VICTORIA AVENUE, HARROGATE, HG1 5PR,
|
Company Registration Number
03590440
Private Unlimited Company
Active |
Company Name | |
---|---|
BOWLSBRIDGE | |
Legal Registered Office | |
MORLEYS OF HARROGATE 22 VICTORIA AVENUE HARROGATE HG1 5PR Other companies in HG2 | |
Company Number | 03590440 | |
---|---|---|
Company ID Number | 03590440 | |
Date formed | 1998-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2018 | |
Account next due | ||
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 13:30:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK VERNA WRIGHT |
||
CAROLINE ELIZABETH ROSENVINGE |
||
DAVID ANTHONY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LENTINSMITH BLOCK MANAGEMENT LTD |
Company Secretary | ||
VICTORIA IRWIN |
Company Secretary | ||
CEDRIC COCKCROFT |
Company Secretary | ||
TREVOR MALCOLM FISHER |
Director | ||
MARJORIE CLARK |
Director | ||
JOSEPH WILFRED FORSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED | Director | 1997-01-31 | CURRENT | 1996-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET JACKSON | |
AP01 | DIRECTOR APPOINTED MRS JANET JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ELIZABETH ROSENVINGE | |
AP03 | Appointment of Mr Mark Verna Wright as company secretary on 2018-07-20 | |
TM02 | Termination of appointment of Lentinsmith Block Management Ltd on 2018-07-20 | |
PSC07 | CESSATION OF LENTINSMITH BLOCK MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AP04 | Appointment of corporate company secretary Lentinsmith Block Management Ltd | |
TM02 | Termination of appointment of Victoria Irwin on 2017-02-27 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP04 | Appointment of Lentinsmith Block Management Ltd as company secretary on 2017-02-28 | |
TM02 | Termination of appointment of Victoria Irwin on 2017-02-27 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY TOMLINSON | |
TM02 | Termination of appointment of Cedric Cockcroft on 2016-04-01 | |
AP03 | Appointment of Victoria Irwin as company secretary on 2016-05-17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM 10 Hartley Road Harrogate North Yorkshire HG2 9DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MALCOLM FISHER | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/06/14 FULL LIST | |
AR01 | 30/06/13 FULL LIST | |
AR01 | 30/06/12 FULL LIST | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 30/06/10 FULL LIST | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARJORIE CLARK | |
288a | DIRECTOR APPOINTED MR TREVOR FISHER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CEDRIC COCKCROFT / 01/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 16 HOOKSTONE GRANGE COURT HARROGATE NORTH YORKSHIRE HG2 7BP | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 BOWLSBRIDGE
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOWLSBRIDGE are:
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. |