UKBizDB.co.uk

17 BOWES ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17 Bowes Road Management Company Limited. The company was founded 5 years ago and was given the registration number 11469743. The firm's registered office is in LONDON. You can find them at 17 Bowes Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:17 BOWES ROAD MANAGEMENT COMPANY LIMITED
Company Number:11469743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Bowes Road, London, England, N13 4UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bowes Road, London, England, N13 4UX

Director01 August 2020Active
17, Bowes Road, London, England, N13 4UX

Director01 August 2020Active
Francis House, 2 Park Road, High Barnet, Barnet, England, EN5 5RN

Corporate Director01 August 2020Active
The Roma Building, 32-38 Scrutton Street, Bishopsgate, United Kingdom, EC2A 4RQ

Director18 July 2018Active
The Roma Building, 32-38 Scrutton Street, Bishopsgate, United Kingdom, EC2A 4RQ

Director18 July 2018Active
17d Bowes Road, 17d Bowes Road, Palmers Green, United Kingdom, N13 4UX

Director01 August 2020Active

People with Significant Control

Ms Heidi Mergl
Notified on:27 November 2020
Status:Active
Date of birth:February 1982
Nationality:German
Country of residence:England
Address:17, Bowes Road, London, England, N13 4UX
Nature of control:
  • Significant influence or control
Gary Anthony Burns
Notified on:18 July 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office Shoreditch,The Roman Building, 32-38 Scrutton Street, London, United Kingdom, EC2A 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint corporate director company with name date.

Download
2020-08-07Address

Change registered office address company with date old address new address.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.