UKBizDB.co.uk

BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED

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

This company is commonly known as Bowden Norwood Park Management Co. Limited. The company was founded 49 years ago and was given the registration number 01183281. The firm's registered office is in ALTRINCHAM. You can find them at Brierleyholt, 78 Borough Road, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOWDEN NORWOOD PARK MANAGEMENT CO. LIMITED
Company Number:01183281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1974
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brierleyholt, 78 Borough Road, Altrincham, Cheshire, England, WA15 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Norwood Park, Altrincham, England, WA14 4AG

Director22 November 2021Active
Brierleyholt, 78 Borough Road, Altrincham, England, WA15 9EJ

Director04 December 2014Active
1 Norwood Park, Altrincham, WA14 4AG

Director-Active
3 Norwood Park, Altrincham, England, WA14 4AG

Director22 November 2021Active
Brierleyholt, 78 Borough Road, Altrincham, England, WA15 9EJ

Secretary-Active
1 Norwood Park, Booth Road, Altrincham,

Director04 December 2014Active
Brierleyholt, 78 Borough Road, Altrincham, England, WA15 9EJ

Director04 December 2014Active
3 Norwood Park, Altrincham, WA14 4AG

Director-Active
1 Norwood Park, Booth Road, Altrincham,

Director04 December 2014Active
Brierleyholt, 78 Borough Road, Altrincham, England, WA15 9EJ

Director09 November 2015Active

People with Significant Control

Mr Gerard John Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Norwood Park, Booth Road, Altrincham, United Kingdom, WA14 4AG
Nature of control:
  • Right to appoint and remove directors
Mr. John Prest
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:1 Norwood Park, Booth Road, Altrincham, England, WA14 4AS
Nature of control:
  • Right to appoint and remove directors
Mr Thomas William Batty
Notified on:06 April 2016
Status:Active
Date of birth:February 1929
Nationality:British
Country of residence:United Kingdom
Address:4 Norwood Park, Booth Road, Altrincham, United Kingdom, WA14 4AG
Nature of control:
  • Right to appoint and remove directors
Mr Wojciech Grzegorz Lesniak
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Norwood Park, Booth Road, Altrincham, United Kingdom, WA15 9EJ
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.