Company NameBower Property Investments Limited
DirectorsAllen Terry Bower and James Peter Bower
Company StatusActive
Company Number06025002
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allen Terry Bower
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers, 48 Union
Street, Hyde
Cheshire
SK14 1ND
Secretary NameMr James Peter Bower
StatusCurrent
Appointed28 June 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressLibrary Chambers, 48 Union
Street, Hyde
Cheshire
SK14 1ND
Director NameMr James Peter Bower
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(16 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers, 48 Union
Street, Hyde
Cheshire
SK14 1ND
Secretary NameJanet Marie Bower
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Ridgecroft
Ashton-Under-Lyne
OL7 9TG

Location

Registered AddressLibrary Chambers, 48 Union
Street, Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Allen Terry Bower
50.00%
Ordinary
50 at £1Janet Marie Bower
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,709
Current Liabilities£120,709

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

4 November 2021Delivered on: 5 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 21 skellern street, talke, stoke on trent ST7 1NW and registered with hmlr with title number SF666748.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 29 old butt lane, talke, stoke on trent, ST7 1NJ registered at hmlr with title number SF198149.
Outstanding
24 February 2020Delivered on: 25 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 44 arbour street, talke pits, stoke-on-trent ST7 1QW and registered at land registry under title number SF522955.
Outstanding
15 March 2019Delivered on: 5 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 53 old butt lane, talke, stoke-on-trent t/no SF155991.
Outstanding
27 July 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 46 woodshutts street, talke, stoke on trent t/no SF285250.
Outstanding
27 July 2018Delivered on: 1 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 53 woodshutts street talke stoke on trent t/n SF398841.
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 bolton street, 2A & 2B smithy street, ramsbottom, bury. T/no GM553850.
Outstanding
13 March 2009Delivered on: 17 March 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 and 7 brown street stockport t/no GM629396.
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: Handlesbanken PLC

Classification: A registered charge
Particulars: 10 chapel street, bignall end, stoke on trent, ST7 8QD registered at hmlr with title number SF165886.
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: Handlesbanken PLC

Classification: A registered charge
Particulars: 167 high street, talke pits, stoke on trent ST7 1QQ registered at hmlr with title number SF461096.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 80 ney street, ashton-under-lyne, OL7 9NL registered at hmlr with title number MAN190006.
Outstanding
7 March 2007Delivered on: 9 March 2007
Satisfied on: 18 April 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 and 7 brown street, t/no GM629396. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2024Registration of charge 060250020013, created on 19 January 2024 (6 pages)
11 December 2023Change of details for Mr Allen Terry Bower as a person with significant control on 11 December 2023 (2 pages)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
11 December 2023Secretary's details changed for Mr James Peter Bower on 11 December 2023 (1 page)
11 December 2023Director's details changed for Mr Allen Terry Bower on 11 December 2023 (2 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 May 2023Appointment of Mr James Peter Bower as a director on 25 May 2023 (2 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 May 2022Registration of charge 060250020012, created on 5 May 2022 (18 pages)
6 May 2022Registration of charge 060250020011, created on 5 May 2022 (18 pages)
4 May 2022Registration of charge 060250020010, created on 29 April 2022 (4 pages)
20 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
13 December 2021Change of details for Mr Allen Terry Bower as a person with significant control on 13 December 2021 (2 pages)
5 November 2021Registration of charge 060250020009, created on 4 November 2021 (18 pages)
5 November 2021Registration of charge 060250020008, created on 4 November 2021 (18 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 February 2020Registration of charge 060250020007, created on 24 February 2020 (18 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Registration of charge 060250020006, created on 15 March 2019 (17 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2018Registration of charge 060250020005, created on 27 July 2018 (12 pages)
1 August 2018Registration of charge 060250020004, created on 27 July 2018 (18 pages)
25 June 2018Change of details for Mr Allen Terry Bower as a person with significant control on 8 June 2018 (2 pages)
25 June 2018Cessation of James Peter Bower as a person with significant control on 8 June 2018 (1 page)
8 February 2018Registration of charge 060250020003, created on 6 February 2018 (18 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Termination of appointment of Janet Marie Bower as a secretary on 28 June 2017 (1 page)
4 July 2017Change of details for Mr Allen Terry Bower as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of James Peter Bower as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Cessation of Janet Marie Bower as a person with significant control on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Janet Marie Bower as a secretary on 28 June 2017 (1 page)
4 July 2017Appointment of Mr James Peter Bower as a secretary on 28 June 2017 (2 pages)
4 July 2017Change of details for Mr Allen Terry Bower as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of James Peter Bower as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Cessation of Janet Marie Bower as a person with significant control on 28 June 2017 (1 page)
4 July 2017Appointment of Mr James Peter Bower as a secretary on 28 June 2017 (2 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Allen Terry Bower on 11 December 2009 (2 pages)
25 January 2010Director's details changed for Allen Terry Bower on 11 December 2009 (2 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (7 pages)
9 March 2007Particulars of mortgage/charge (7 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Incorporation (11 pages)
11 December 2006Incorporation (11 pages)