Company NameBowden Norwood Park Management Co. Limited
Company StatusActive
Company Number01183281
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 7 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 NameJohn Prest
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norwood Park
Altrincham
Cheshire
WA14 4AG
Director NameMr Wojciech Grzegorz Lesniak
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(40 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrierleyholt 78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr David Howard Bate
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norwood Park
Altrincham
Cheshire
WA14 4AG
Director NameDr Lance Nigel Sandle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Norwood Park
Altrincham
Cheshire
WA14 4AG
Director NameThomas Robinson Shippey
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Norwood Park
Altrincham
Cheshire
WA14 4AG
Secretary NameJohn Prest
NationalityBritish
StatusResigned
Appointed17 December 1990(16 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierleyholt 78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr David Howard Bate
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norwood Park
Booth Road
Altrincham
Cheshire Wa14 4a6
Director NameMr David Richard Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(40 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norwood Park
Booth Road
Altrincham
Cheshire Wa14 4a6
Director NameMr Thomas William Batty
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(40 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierleyholt 78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr Gerard John Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierleyholt 78 Borough Road
Altrincham
Cheshire
WA15 9EJ

Contact

Telephone0161 9282542
Telephone regionManchester

Location

Registered AddressBrierleyholt
78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

11 at £1D.r. Smith
16.67%
Ordinary
11 at £1Eileen M. Bate & David H. Bate
16.67%
Ordinary
11 at £1Joan Batty & Tom Batty
16.67%
Ordinary
11 at £1John Prest & Janet Prest
16.67%
Ordinary
11 at £1Rob Shippey & Mary Shippey
16.67%
Ordinary
11 at £1Silvia Lesniak & William Lesniak
16.67%
Ordinary

Financials

Year2014
Net Worth£75
Cash£2,680
Current Liabilities£360

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

26 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
29 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
12 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
14 May 2019Termination of appointment of Thomas William Batty as a director on 9 May 2019 (1 page)
14 May 2019Termination of appointment of Gerard John Smith as a director on 9 May 2019 (1 page)
15 October 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
20 March 2018Registered office address changed from 1 Norwood Park Booth Road Altrincham Cheshire WA14 4AG to Brierleyholt 78 Borough Road Altrincham Cheshire WA15 9EJ on 20 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 66
(7 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 66
(7 pages)
26 April 2016Termination of appointment of David Richard Smith as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of David Richard Smith as a director on 31 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Termination of appointment of David Howard Bate as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of David Howard Bate as a director on 29 February 2016 (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 66
(7 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 66
(7 pages)
16 November 2015Appointment of Mr Gerard John Smith as a director on 9 November 2015 (2 pages)
16 November 2015Termination of appointment of Thomas Robinson Shippey as a director on 31 May 2015 (1 page)
16 November 2015Appointment of Mr Gerard John Smith as a director on 9 November 2015 (2 pages)
16 November 2015Termination of appointment of Thomas Robinson Shippey as a director on 31 May 2015 (1 page)
16 November 2015Appointment of Mr Gerard John Smith as a director on 9 November 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 66
(8 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 66
(8 pages)
4 December 2014Appointment of Mr David Richard Smith as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Howard Bate as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Thomas William Batty as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Wojciech Grzegorz Lesniak as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Howard Bate as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Wojciech Grzegorz Lesniak as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Richard Smith as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Thomas William Batty as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Thomas William Batty as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Wojciech Grzegorz Lesniak as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Howard Bate as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Richard Smith as a director on 4 December 2014 (2 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 66
(5 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 66
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Director's details changed for Thomas Robinson Shippey on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Thomas Robinson Shippey on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for John Prest on 14 December 2009 (1 page)
6 January 2010Secretary's details changed for John Prest on 14 December 2009 (1 page)
6 January 2010Director's details changed for John Prest on 14 December 2009 (2 pages)
6 January 2010Director's details changed for John Prest on 14 December 2009 (2 pages)
6 October 2009Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2008Return made up to 15/12/07; no change of members (7 pages)
2 April 2008Return made up to 15/12/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (10 pages)
28 December 2006Return made up to 15/12/06; full list of members (10 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 December 2004Return made up to 15/12/04; full list of members (10 pages)
15 December 2004Return made up to 15/12/04; full list of members (10 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Return made up to 15/12/03; full list of members (10 pages)
11 December 2003Return made up to 15/12/03; full list of members (10 pages)
13 January 2003Return made up to 15/12/02; full list of members (10 pages)
13 January 2003Return made up to 15/12/02; full list of members (10 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Return made up to 15/12/01; full list of members (9 pages)
11 December 2001Return made up to 15/12/01; full list of members (9 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 December 2000Return made up to 15/12/00; full list of members (9 pages)
19 December 2000Return made up to 15/12/00; full list of members (9 pages)
7 February 2000Full accounts made up to 30 September 1999 (8 pages)
7 February 2000Full accounts made up to 30 September 1999 (8 pages)
15 December 1999Return made up to 15/12/99; full list of members (9 pages)
15 December 1999Return made up to 15/12/99; full list of members (9 pages)
15 February 1999Full accounts made up to 30 September 1998 (9 pages)
15 February 1999Full accounts made up to 30 September 1998 (9 pages)
2 February 1999Return made up to 15/12/98; no change of members (4 pages)
2 February 1999Return made up to 15/12/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 September 1997 (10 pages)
24 February 1998Full accounts made up to 30 September 1997 (10 pages)
18 December 1997Return made up to 15/12/97; full list of members (6 pages)
18 December 1997Return made up to 15/12/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
18 December 1996Return made up to 15/12/96; change of members (6 pages)
18 December 1996Return made up to 15/12/96; change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
25 January 1996Return made up to 15/12/95; change of members (6 pages)
25 January 1996Return made up to 15/12/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)