UKBizDB.co.uk

BOWES COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bowes Court Management Company Limited. The company was founded 12 years ago and was given the registration number 07714372. The firm's registered office is in SUNDERLAND. You can find them at Suite J1, Ne Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOWES COURT MANAGEMENT COMPANY LIMITED
Company Number:07714372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite J1, Ne Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J1, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director23 May 2022Active
Suite J1, Ne Bic, Wearfield, Sunderland, England, SR5 2TA

Director08 September 2016Active
5, Bowes Court, Monk Hesleden, Hesleden, Hartlepool, England, TS27 4TH

Director16 August 2017Active
4, Bowes Court, Monk Hesleden, Hartlepool, England, TS27 4TH

Director08 September 2016Active
4, Bowes Court, Monk Hesleden, Hesleden, Hartlepool, England, TS27 4TH

Director08 September 2016Active
6 Bowes Court, Monk Hesleden, Hartlepool, England, TS27 4QB

Director21 August 2018Active
6 Bowes Court, Monk Hesleden, Hartlepool, England, TS27 4TH

Director21 August 2018Active
Hesleden Hall Farm, Monk Hesleden, Hartlepool, England, TS27 4QB

Director08 September 2016Active
Hesleden Hall, Monk Hesleden, Hartlepool, United Kingdom, TS27 4QB

Director21 July 2011Active
Hesleden Hall, Monk Hesleden, Hartlepool, United Kingdom, TS27 4QB

Director21 July 2011Active
8, Springfield Crescent, Seaham, England, SR7 7SU

Corporate Director08 December 2014Active

People with Significant Control

Colinas Estates Limited
Notified on:26 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1b, Station Approach, East Boldon, United Kingdom, NE36 0AB
Nature of control:
  • Significant influence or control
Mr Dale Gamble
Notified on:21 August 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:6, Bowes Court, Hartlepool, England, TS27 4TH
Nature of control:
  • Significant influence or control
Mrs Helen Gamble
Notified on:21 August 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6, Bowes Court, Hartlepool, England, TS27 4TH
Nature of control:
  • Significant influence or control
Mr David Andrew Ayre
Notified on:18 September 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:5, Bowes Court, Hartlepool, England, TS27 4TH
Nature of control:
  • Significant influence or control
Mr Graham Burnett
Notified on:08 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:4, Bowes Court, Hartlepool, England, TS27 4TH
Nature of control:
  • Significant influence or control
Mrs Judith Burnett
Notified on:08 September 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:4, Bowes Court, Hartlepool, England, TS27 4TH
Nature of control:
  • Significant influence or control
Mr Philip John Garner
Notified on:08 September 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Suite J1, Ne Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Significant influence or control
Mrs Nikita Jane Garner
Notified on:08 September 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Suite J1, Ne Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Significant influence or control
Mr Charles Ronald Bond
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:8, Springfield Crescent, Seaham, England, SR7 7SU
Nature of control:
  • Significant influence or control as firm
Mr Daniel George Frederick Keating
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Hesleden Hall, Monk Hesleden, Hartlepool, TS27 4QB
Nature of control:
  • Significant influence or control
Mrs Rhiannon Elizabeth Keating
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Hesleden Hall, Monk Hesleden, Hartlepool, TS27 4QB
Nature of control:
  • Significant influence or control

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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

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

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.