UKBizDB.co.uk

BOW ARROW MANAGEMENT CO. LIMITED

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

This company is commonly known as Bow Arrow Management Co. Limited. The company was founded 34 years ago and was given the registration number 02430735. The firm's registered office is in HARLOW. You can find them at The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOW ARROW MANAGEMENT CO. LIMITED
Company Number:02430735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Stadium Way, Harlow, United Kingdom, CM19 5FP

Corporate Secretary27 August 2009Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director12 November 2013Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director26 September 2022Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director05 November 2007Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director15 September 2022Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary04 June 1999Active
3 Owles Lane, Buntingford, SG9 9JA

Secretary23 October 1995Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary-Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Secretary11 March 1997Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE

Corporate Secretary03 August 2006Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Director12 October 2000Active
Unit 11, Greenway Business Centre, Harlow, CM19 5QE

Director13 November 2008Active
3 Bowers Parade, High Street, Harpenden, AL5 2SH

Director04 October 1995Active
1 Berwick Court, Grange Crescent, Dartford, DA2 6RF

Director27 November 2001Active
67 Axminsterb Crescent, Welling, DA16 1HQ

Director08 January 2001Active
4 Sanderling Way, Greenhithe, Dartford, DA9 9RJ

Director05 April 2002Active
12 Acworth Close, London, N9 8PJ

Director-Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director01 March 2012Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director-Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Director11 March 1997Active
11 Alnwick Court, Grange Crescent, Dartford, DA2 6RE

Director09 November 2007Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director07 November 2007Active
7 Wardour Court, Bow Arrow Lane, Dartford, DA2 6RD

Director27 November 2002Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director21 November 2018Active
98, Greenway, Harlow Business Park, Harlow, England, CM19 5QE

Corporate Director12 November 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

Change sail address company with old address new address.

Download
2019-07-05Address

Change sail address company with old address new address.

Download
2019-07-05Address

Move registers to registered office company with new address.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.