BOWLING GREEN MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BOWLING GREEN MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01841938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOWLING GREEN MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOWLING GREEN MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 7 Ambassador Place Stockport Road WA15 8DB Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOWLING GREEN MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOWLING GREEN MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for BOWLING GREEN MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael David Hinchcliffe as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Ms Helen Elizabeth Rowland as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Lynton Strong as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BOWLING GREEN MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STUARTS LIMITED | Secretary | Ambassador Place Stockport Road WA15 8DB Altrincham 7 Cheshire England |
| 114982520001 | ||||||||||
| FENNELL, Roksana | Director | Curzon Park North CH4 8AR Chester Wood Bank United Kingdom | United Kingdom | British | 193215540001 | |||||||||
| ROWLAND, Helen Elizabeth | Director | Ambassador Place Stockport Road WA15 8DB Altrincham 7 Cheshire | England | British | 197312170001 | |||||||||
| SANDBACH, Dorothy May | Director | 1 Saint James Court Vicarage Road CH2 3HZ Chester Cheshire | England | British | 70737740001 | |||||||||
| WEBBER, Linda Claire | Director | Lochaber Malcolm Road AB14 0NX Peterculter Aberdeenshire | England | British | 66050510001 | |||||||||
| EVANS, Trevor Owen | Secretary | 24 Nicholas Street CH1 2AU Chester Cheshire | British | 1576590001 | ||||||||||
| FARRELL, Anthony Paul | Secretary | 14 Crofton Avenue Timperley WA15 6DA Altrincham Cheshire | British | 25348810007 | ||||||||||
| BARLOW, Marjorie Lillian | Director | Flat 3 St James Court CH2 3HZ Chester Cheshire | British | 13426030001 | ||||||||||
| COOK, David | Director | 28 Hamilton Street Hoole CH2 3JQ Chester Cheshire | England | British | 53883560002 | |||||||||
| COOK, Janet Lang | Director | Flat 6 St James Court CH2 3HZ Chester Cheshire | British | 28835580001 | ||||||||||
| COOK, John Gordon Marr | Director | Flat 6 St James Court CH2 3HZ Chester Cheshire | British | 28835570001 | ||||||||||
| FORD, Terence Richard Edward | Director | 27 Churchward Close CH2 2BG Chester | British | 61674780001 | ||||||||||
| GRATWICK, Constance | Director | Flat 4 St James Court Vicarage Road CH2 3HZ Chester Cheshire | England | British | 43957820001 | |||||||||
| HINCHCLIFFE, Michael David | Director | Yrhafan Berwyn Street Llandillo LL21 0TH Corwen Denbighshire | Wales | British | 80091010001 | |||||||||
| HUTTON, Annie | Director | Flat 1 St James Court CH2 3HZ Chester Cheshire | British | 13426000001 | ||||||||||
| JONES, Louisa May | Director | Flat 4 St James Court CH2 3HZ Chester Cheshire | British | 13426010001 | ||||||||||
| KEDNEY, Carole-Ann | Director | Flat 2 St James Court CH2 3HZ Chester Cheshire | British | 13426020001 | ||||||||||
| QUINN, John Lionel | Director | 1 St James Court Vicarage Road CH2 3HZ Chester | British | 62520550001 | ||||||||||
| STRONG, Lynton | Director | St James Court Vicarage Road CH2 3HZ Hoole 2 Chester United Kingdom | United Kingdom | British | 166850440001 | |||||||||
| TAYLOR, Ellen Rose | Director | Flat 2 St James Court Vicarage Road CH2 3HZ Chester | British | 49215340001 | ||||||||||
| TAYLOR, John | Director | Flat 2 St James Court Vicarage Road CH2 3HZ Chester | British | 49215320001 | ||||||||||
| WRIGHT, John | Director | 38 Hoole Road CH2 3NL Chester Strathearn Cheshire | England | British | 128675290001 |
What are the latest statements on persons with significant control for BOWLING GREEN MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0