Background WavePink WaveYellow Wave

BOW GREEN MEWS (BOWDON) LIMITED (01055814)

BOW GREEN MEWS (BOWDON) LIMITED (01055814) is an active UK company. incorporated on 25 May 1972. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. BOW GREEN MEWS (BOWDON) LIMITED has been registered for 53 years. Current directors include BUDD, Peter Andrew, FARLEY, Julie, HARRIS, Jan and 2 others.

Company Number
01055814
Status
active
Type
ltd
Incorporated
25 May 1972
Age
53 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDD, Peter Andrew, FARLEY, Julie, HARRIS, Jan, HUGHES, Matthew Quentin, JACKSON, Sydney
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW GREEN MEWS (BOWDON) LIMITED

BOW GREEN MEWS (BOWDON) LIMITED is an active company incorporated on 25 May 1972 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOW GREEN MEWS (BOWDON) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01055814

LTD Company

Age

53 Years

Incorporated 25 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ
From: 25 May 1972To: 20 November 2015
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

STUARTS LTD

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 20 Nov 2015

BUDD, Peter Andrew

Active
Ambassador Place, AltrinchamWA15 8DB
Born May 1968
Director
Appointed 18 Nov 2024

FARLEY, Julie

Active
Ambassador Place, AltrinchamWA15 8DB
Born February 1965
Director
Appointed 18 Nov 2024

HARRIS, Jan

Active
Charcoal Road, AltrinchamWA14 4RY
Born March 1968
Director
Appointed 14 Jun 2022

HUGHES, Matthew Quentin

Active
Ambassador Place, AltrinchamWA15 8DB
Born January 1960
Director
Appointed 12 Nov 2024

JACKSON, Sydney

Active
Ambassador Place, AltrinchamWA15 8DB
Born January 1940
Director
Appointed 26 Apr 2012

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 04 Jul 2003
Resigned 13 Feb 2007

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 04 Jul 2003

STONE, Angela Kay

Resigned
Ambassador Place, AltrinchamWA15 8DB
Secretary
Appointed 13 Feb 2007
Resigned 20 Nov 2015

BLUM, Francis Xaver

Resigned
C/O Albex Residential Property, Street AltrinchamWA14 1RZ
Born December 1943
Director
Appointed 22 Jan 2014
Resigned 03 Mar 2015

BUDD, Michael Henry

Resigned
Stockport Road, AltrinchamWA15 8DB
Born April 1959
Director
Appointed 24 Oct 2022
Resigned 06 Nov 2024

MANDEL, Otto

Resigned
6 Bow Green Mews, AltrinchamWA14 3LX
Born February 1926
Director
Appointed N/A
Resigned 28 Apr 1994

SEYMOUR, Ann Patricia

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born August 1936
Director
Appointed 04 Nov 2015
Resigned 14 Jun 2022

SEYMOUR, Anthony Edwinne Ross

Resigned
2 Bow Green Mews, AltrinchamWA14 3LX
Born December 1925
Director
Appointed N/A
Resigned 20 Dec 2013

SMITH, Sydney, Dr

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born September 1920
Director
Appointed 22 Jan 2014
Resigned 05 Oct 2016

SMITH, Sydney, Doctor

Resigned
1 Bow Green Mews, AltrinchamWA14 3LX
Born December 1920
Director
Appointed 28 Apr 1994
Resigned 26 Apr 2012
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
14 October 2003
287Change of Registered Office
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
8 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
2 May 1991
363b363b
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
9 June 1989
288288
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
20 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
288288
Legacy
16 May 1986
363363
Legacy
3 May 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts