Company NameBowdon Place Management Company Limited
Company StatusActive
Company Number07806275
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2011(12 years, 6 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 David Maldwyn Perry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleBlank
Country of ResidenceEngland
Correspondence Address1, 9 St Anne's St. Annes Gardens
Altrincham
WA14 2HB
Director NameMr Chris David Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressGrosvenor House The Downs
Altrincham
WA14 2QG
Director NameMr Colin Mattison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3, 6 St. Annes Gardens
Altrincham
WA14 2HB
Director NameMrs Anne Elizabeth Knape
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt, 9 St Anne's St. Annes Gardens
Altrincham
WA14 2HB
Director NameMr Paul Douglas Ryder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St Anne's Gardens St. Annes Gardens
Altrincham
WA14 2HB
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed08 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameDorothea Anne Livesey
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMrs Julia Plunkett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Keith Spencer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMs Teresa Ann McCaul
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Colin Mattison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Lynn Marchionne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Frederick Sellors
Date of BirthMay 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2013(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 10 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Stuarts House
Tipping Street
Altrincham
Cheshire
WA14 2EZ
Director NameMrs Vickie Clare Armitage
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMrs Frances Helen McArthur
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Brian Colin Greenbank
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 St. Annes Gardens
Altrincham
Cheshire
WA14 2HB
Director NameMs Joanne Rushton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Gillian Patricia James
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 St. Annes Gardens
Altrincham
Cheshire
WA14 2HB
Director NameMrs Elaine Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2018)
RoleNone.
Country of ResidenceUnited Kingdom
Correspondence Address7 Bowdon Road Bowdon Road
Altrincham
Cheshire
WA14 2AH
Secretary NameMrs Angela Kay Stone
StatusResigned
Appointed08 September 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2018)
RoleCompany Director
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Christopher David Harrison
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr John Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 6, 9 The Beeches St. Annes Gardens
Altrincham
WA14 2HB
Director NameMr John William Finlan
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2023)
RoleProperty
Country of ResidenceEngland
Correspondence AddressThe Finlan Center Hale Road
Widnes
WA8 8PU
Director NameMrs Rosemary Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3, 9 St. Annes Gardens
Altrincham
WA14 2HB
Secretary NameStuarts Ltd (Corporation)
StatusResigned
Appointed25 June 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
Correspondence AddressStuarts House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
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

Financials

Year2014
Net Worth£14,552
Current Liabilities£2,077

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

14 December 2023Termination of appointment of Julia Plunkett as a director on 13 December 2023 (1 page)
13 November 2023Termination of appointment of John William Finlan as a director on 10 November 2023 (1 page)
16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Rosemary Jones as a director on 12 October 2023 (1 page)
24 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2023Appointment of Mr Paul Douglas Ryder as a director on 14 July 2023 (2 pages)
10 February 2023Appointment of Mrs Anne Elizabeth Knape as a director on 10 February 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
7 October 2021Appointment of Mr Colin Mattison as a director on 5 October 2021 (2 pages)
7 October 2021Appointment of Mrs Rosemary Jones as a director on 5 October 2021 (2 pages)
4 October 2021Termination of appointment of Keith Spencer as a director on 30 September 2021 (1 page)
28 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2021Termination of appointment of John Hamilton Woodcock as a director on 1 February 2021 (1 page)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Chris David Harrison as a director on 10 June 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018Appointment of Mr David Maldwyn Perry as a director on 2 October 2018 (2 pages)
9 May 2018Termination of appointment of Colin Mattison as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Teresa Ann Mccaul as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Frances Helen Mcarthur as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Brian Colin Greenbank as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Gillian Patricia James as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Christopher David Harrison as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Elaine Gordon as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Lynn Marchionne as a director on 9 May 2018 (1 page)
9 May 2018Termination of appointment of Joanne Rushton as a director on 9 May 2018 (1 page)
17 April 2018Appointment of Mr John Hamilton Woodcock as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr John William Finlan as a director on 17 April 2018 (2 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Angela Kay Stone as a secretary on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 8 January 2018 (1 page)
8 January 2018Appointment of Stuarts Ltd as a secretary on 8 January 2018 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
19 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 October 2015Annual return made up to 11 October 2015 no member list (9 pages)
22 October 2015Termination of appointment of Vickie Clare Armitage as a director on 10 October 2015 (1 page)
22 October 2015Termination of appointment of Vickie Clare Armitage as a director on 10 October 2015 (1 page)
22 October 2015Annual return made up to 11 October 2015 no member list (9 pages)
11 September 2015Termination of appointment of Stuarts Ltd as a secretary on 25 November 2014 (1 page)
11 September 2015Appointment of Mr Christopher David Harrison as a director on 12 January 2015 (2 pages)
11 September 2015Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages)
11 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 September 2015Appointment of Mr Christopher David Harrison as a director on 12 January 2015 (2 pages)
11 September 2015Registered office address changed from C/O Stuarts Limited 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ to 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Stuarts Limited 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ to 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 September 2015 (1 page)
11 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 September 2015Termination of appointment of Stuarts Ltd as a secretary on 25 November 2014 (1 page)
11 September 2015Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages)
11 September 2015Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages)
16 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
16 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
30 September 2014Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages)
30 September 2014Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages)
30 September 2014Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages)
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)
14 October 2013Annual return made up to 11 October 2013 no member list (8 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (8 pages)
23 September 2013Appointment of Mrs Gillian Patricia James as a director (2 pages)
23 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 September 2013Appointment of Mrs Gillian Patricia James as a director (2 pages)
16 September 2013Termination of appointment of Frederick Sellors as a director (1 page)
16 September 2013Termination of appointment of Frederick Sellors as a director (1 page)
15 July 2013Appointment of Ms Joanne Rushton as a director (2 pages)
15 July 2013Appointment of Ms Joanne Rushton as a director (2 pages)
5 July 2013Appointment of Mr Brian Colin Greenbank as a director (2 pages)
5 July 2013Appointment of Mr Brian Colin Greenbank as a director (2 pages)
25 June 2013Appointment of Stuarts Ltd as a secretary (2 pages)
25 June 2013Appointment of Stuarts Ltd as a secretary (2 pages)
20 June 2013Termination of appointment of Peter Livesey as a director (1 page)
20 June 2013Termination of appointment of John Allcock as a director (1 page)
20 June 2013Termination of appointment of Paul Richardson as a director (1 page)
20 June 2013Termination of appointment of Ralph Brocklehurst as a director (1 page)
20 June 2013Termination of appointment of Dorothea Livesey as a secretary (1 page)
20 June 2013Termination of appointment of John Allcock as a director (1 page)
20 June 2013Termination of appointment of Ralph Brocklehurst as a director (1 page)
20 June 2013Termination of appointment of Dorothea Livesey as a secretary (1 page)
20 June 2013Termination of appointment of Peter Livesey as a director (1 page)
20 June 2013Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Paul Richardson as a director (1 page)
20 June 2013Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom on 20 June 2013 (1 page)
18 June 2013Appointment of Mrs Frances Helen Mcarthur as a director (2 pages)
18 June 2013Appointment of Mrs Frances Helen Mcarthur as a director (2 pages)
18 June 2013Director's details changed for Mrs Vicke Clare Armitage on 17 June 2013 (2 pages)
18 June 2013Director's details changed for Mrs Vicke Clare Armitage on 17 June 2013 (2 pages)
14 June 2013Appointment of Mrs Vicke Clare Armitage as a director (2 pages)
14 June 2013Appointment of Mrs Vicke Clare Armitage as a director (2 pages)
13 June 2013Appointment of Mr Frederick Sellors as a director (2 pages)
13 June 2013Appointment of Mr Keith Spencer as a director (2 pages)
13 June 2013Appointment of Mrs Julia Plunkett as a director (2 pages)
13 June 2013Appointment of Mrs Julia Plunkett as a director (2 pages)
13 June 2013Appointment of Mr Frederick Sellors as a director (2 pages)
13 June 2013Appointment of Mr Keith Spencer as a director (2 pages)
12 June 2013Appointment of Mr Colin Mattison as a director (2 pages)
12 June 2013Appointment of Mrs Lynn Marchionne as a director (2 pages)
12 June 2013Appointment of Ms Teresa Ann Mccaul as a director (2 pages)
12 June 2013Appointment of Ms Teresa Ann Mccaul as a director (2 pages)
12 June 2013Appointment of Mr Colin Mattison as a director (2 pages)
12 June 2013Appointment of Mrs Lynn Marchionne as a director (2 pages)
4 January 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
4 January 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
23 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
23 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
11 October 2011Incorporation (21 pages)
11 October 2011Incorporation (21 pages)