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.
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 | : |
|
Registered Address | : | The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Stadium Way, Harlow, United Kingdom, CM19 5FP | Corporate Secretary | 27 August 2009 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 12 November 2013 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 26 September 2022 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 05 November 2007 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 15 September 2022 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 04 June 1999 | Active |
3 Owles Lane, Buntingford, SG9 9JA | Secretary | 23 October 1995 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | - | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Secretary | 11 March 1997 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 February 2004 | Active |
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE | Corporate Secretary | 03 August 2006 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Director | 12 October 2000 | Active |
Unit 11, Greenway Business Centre, Harlow, CM19 5QE | Director | 13 November 2008 | Active |
3 Bowers Parade, High Street, Harpenden, AL5 2SH | Director | 04 October 1995 | Active |
1 Berwick Court, Grange Crescent, Dartford, DA2 6RF | Director | 27 November 2001 | Active |
67 Axminsterb Crescent, Welling, DA16 1HQ | Director | 08 January 2001 | Active |
4 Sanderling Way, Greenhithe, Dartford, DA9 9RJ | Director | 05 April 2002 | Active |
12 Acworth Close, London, N9 8PJ | Director | - | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 01 March 2012 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Director | 11 March 1997 | Active |
11 Alnwick Court, Grange Crescent, Dartford, DA2 6RE | Director | 09 November 2007 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 07 November 2007 | Active |
7 Wardour Court, Bow Arrow Lane, Dartford, DA2 6RD | Director | 27 November 2002 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 21 November 2018 | Active |
98, Greenway, Harlow Business Park, Harlow, England, CM19 5QE | Corporate Director | 12 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Change of name | Certificate change of name company. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Address | Change sail address company with old address new address. | Download |
2019-07-05 | Address | Change sail address company with old address new address. | Download |
2019-07-05 | Address | Move registers to registered office company with new address. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.