Company NameBow Green Mews (Bowdon) Limited
DirectorsSydney Jackson and Jan Harris
Company StatusActive
Company Number01055814
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sydney Jackson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(39 years, 11 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Jan Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address6 Charcoal Woods Charcoal Road
Bowdon
Altrincham
WA14 4RY
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed20 November 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Otto Mandel
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1994)
RoleCompany Dir
Correspondence Address6 Bow Green Mews
Bowdon
Altrincham
Cheshire
WA14 3LX
Director NameAnthony Edwinne Ross Seymour
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 20 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Bow Green Mews
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameDr Sydney Smith
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(21 years, 11 months after company formation)
Appointment Duration18 years (resigned 26 April 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bow Green Mews
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed04 July 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameAngela Kay Stone
NationalityBritish
StatusResigned
Appointed13 February 2007(34 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Francis Xaver Blum
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2014(41 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Albex Residential Property
Management Ltd 14 Greenwood
Street Altrincham
Cheshire
WA14 1RZ
Director NameDr Sydney Smith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(41 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMrs Ann Patricia Seymour
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(43 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ann Seymour
12.50%
Ordinary
1 at £1Billingham LTD
12.50%
Ordinary
1 at £1Elizabeth Heaford
12.50%
Ordinary
1 at £1Franz Blum & Patricia Blum
12.50%
Ordinary
1 at £1Rhoda Stephenson
12.50%
Ordinary
1 at £1Robert William Dyson
12.50%
Ordinary
1 at £1Susan Jackson
12.50%
Ordinary
1 at £1Sydney Smith
12.50%
Ordinary

Financials

Year2014
Net Worth£837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

8 June 1976Delivered on: 11 June 1976
Persons entitled: Coppel Model Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from development associates limited to the chargee under the terms of a guarantee dated 12-6-74 made between sunminster properties limited and the chargee.
Particulars: L/H interest defined in an agreement dated 30-4-74 & made between sunminster properties limited & the company in property known as bow green mews, bow green road, bowdon, cheshire title no. Gm 3353.
Outstanding
30 April 1974Delivered on: 2 May 1974
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge of a plot of land containing 2940 sq. Yds fronting talbot rd and bow green rd bowdon trafford manchester and 8 flats to be erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
2 November 2022Appointment of Mr Michael Henry Budd as a director on 24 October 2022 (2 pages)
16 June 2022Appointment of Mr Jan Harris as a director on 14 June 2022 (2 pages)
14 June 2022Termination of appointment of Ann Patricia Seymour as a director on 14 June 2022 (1 page)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
8 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 October 2016Termination of appointment of Sydney Smith as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Sydney Smith as a director on 5 October 2016 (1 page)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8
(6 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8
(6 pages)
20 November 2015Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 November 2015 (1 page)
20 November 2015Appointment of Stuarts Ltd as a secretary on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Angela Kay Stone as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Stuarts Ltd as a secretary on 20 November 2015 (2 pages)
20 November 2015Appointment of Mrs Ann Patricia Seymour as a director on 4 November 2015 (2 pages)
20 November 2015Registered office address changed from C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 November 2015 (1 page)
20 November 2015Appointment of Mrs Ann Patricia Seymour as a director on 4 November 2015 (2 pages)
20 November 2015Termination of appointment of Angela Kay Stone as a secretary on 20 November 2015 (1 page)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(5 pages)
22 April 2015Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page)
22 April 2015Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page)
22 April 2015Termination of appointment of Francis Xaver Blum as a director on 3 March 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
(5 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
(5 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
(5 pages)
30 January 2014Appointment of Mr Francis Xaver Blum as a director (2 pages)
30 January 2014Termination of appointment of Anthony Seymour as a director (1 page)
30 January 2014Appointment of Dr Sydney Smith as a director (2 pages)
30 January 2014Termination of appointment of Anthony Seymour as a director (1 page)
30 January 2014Appointment of Mr Francis Xaver Blum as a director (2 pages)
30 January 2014Appointment of Dr Sydney Smith as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2012Termination of appointment of Sydney Smith as a director (1 page)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Sydney Smith as a director (1 page)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Mr Sydney Jackson as a director (2 pages)
29 May 2012Appointment of Mr Sydney Jackson as a director (2 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages)
24 June 2010Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page)
24 June 2010Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages)
24 June 2010Secretary's details changed for Angela Kay Stone on 8 May 2010 (1 page)
24 June 2010Director's details changed for Doctor Sydney Smith on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages)
24 June 2010Director's details changed for Anthony Edwinne Ross Seymour on 8 May 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Return made up to 08/05/09; full list of members (6 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Return made up to 08/05/09; full list of members (6 pages)
19 May 2008Return made up to 08/05/08; full list of members (5 pages)
19 May 2008Return made up to 08/05/08; full list of members (5 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 08/05/07; full list of members (4 pages)
8 May 2007Return made up to 08/05/07; full list of members (4 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
26 February 2007Secretary resigned (1 page)
19 June 2006Return made up to 08/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(9 pages)
19 June 2006Return made up to 08/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(9 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 August 2004Return made up to 08/05/04; full list of members (9 pages)
17 August 2004Return made up to 08/05/04; full list of members (9 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2003Registered office changed on 14/10/03 from: 1 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: 1 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
28 June 2003Return made up to 08/05/03; full list of members (9 pages)
28 June 2003Return made up to 08/05/03; full list of members (9 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 May 2003Registered office changed on 08/05/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
8 May 2003Registered office changed on 08/05/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(9 pages)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(9 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2001Full accounts made up to 31 December 2000 (8 pages)
30 March 2001Full accounts made up to 31 December 2000 (8 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street atrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street atrincham cheshire WA14 2DE (1 page)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
27 May 1999Return made up to 08/05/99; full list of members (6 pages)
27 May 1999Return made up to 08/05/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1998Return made up to 08/05/98; change of members (6 pages)
13 May 1998Return made up to 08/05/98; change of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Return made up to 08/05/97; change of members (6 pages)
4 June 1997Return made up to 08/05/97; change of members (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire, SK8 3DQ (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire, SK8 3DQ (1 page)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Full accounts made up to 31 December 1994 (10 pages)