Warning: file_put_contents(c/7829d316498aa70b9f1bc368aff3a4fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bowfield Capital Property Limited, NE5 1NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWFIELD CAPITAL PROPERTY LIMITED

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

This company is commonly known as Bowfield Capital Property Limited. The company was founded 7 years ago and was given the registration number 10348435. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 63a Aston House Redburn Road, Westerhope, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOWFIELD CAPITAL PROPERTY LIMITED
Company Number:10348435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63a Aston House Redburn Road, Westerhope, Newcastle Upon Tyne, England, NE5 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Braid Avenue, Edinburgh, Scotland, EH10 4SR

Director26 August 2016Active

People with Significant Control

Charlotte Connolly
Notified on:26 August 2016
Status:Active
Date of birth:October 1978
Nationality:Danish
Country of residence:Scotland
Address:17, Braid Avenue, Edinburgh, Scotland, EH10 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stephen Connolly
Notified on:26 August 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:17, Braid Avenue, Edinburgh, Scotland, EH10 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Address

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

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

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

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.