Background WavePink WaveYellow Wave

BOWLSBRIDGE (03590440)

BOWLSBRIDGE (03590440) is an active UK company. incorporated on 30 June 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWLSBRIDGE has been registered for 27 years. Current directors include ROSENVINGE, Caroline Elizabeth, TOMLINSON, David Anthony.

Company Number
03590440
Status
active
Type
private-unlimited
Incorporated
30 June 1998
Age
27 years
Address
C/O Walker Smale The Old Smithy, The Cross, Leeds, LS16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSENVINGE, Caroline Elizabeth, TOMLINSON, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLSBRIDGE

BOWLSBRIDGE is an active company incorporated on 30 June 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWLSBRIDGE was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03590440

PRIVATE-UNLIMITED Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 26 August 2018 (7 years ago)
Period: 1 July 2017 - 30 June 2018(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Walker Smale The Old Smithy, The Cross Eastgate Leeds, LS16 9AU,

Previous Addresses

Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR England
From: 24 July 2018To: 19 January 2026
Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX
From: 7 September 2015To: 24 July 2018
C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX
From: 3 September 2015To: 7 September 2015
10 Hartley Road Harrogate North Yorkshire HG2 9DQ
From: 30 June 1998To: 3 September 2015
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WRIGHT, Mark Verna

Active
The Old Smithy, The Cross, LeedsLS16 9AU
Secretary
Appointed 20 Jul 2018

ROSENVINGE, Caroline Elizabeth

Active
The Old Smithy, The Cross, LeedsLS16 9AU
Born December 1965
Director
Appointed 20 Jul 2018

TOMLINSON, David Anthony

Active
Flat 2, HarrogateHG2 8AY
Born September 1960
Director
Appointed 17 May 2016

COCKCROFT, Cedric

Resigned
Birch Close, DerbyDE21 7DT
Secretary
Appointed 30 Jun 1998
Resigned 01 Apr 2016

IRWIN, Victoria

Resigned
Albert Street, HarrogateHG1 1JX
Secretary
Appointed 17 May 2016
Resigned 27 Feb 2017

LENTINSMITH BLOCK MANAGEMENT LTD

Resigned
Albert Street, HarrogateHG1 1JX
Corporate secretary
Appointed 28 Feb 2017
Resigned 20 Jul 2018

CLARK, Marjorie

Resigned
11 Saint Marks Court, HarrogateHG2 8AY
Born March 1922
Director
Appointed 31 Aug 2004
Resigned 01 Jul 2009

FISHER, Trevor Malcolm

Resigned
10 Hartley Road, HarrogateHG2 9DQ
Born October 1972
Director
Appointed 01 Jul 2009
Resigned 25 Aug 2015

FORSTER, Joseph Wilfred

Resigned
Flat 1 St Marks Court Leeds Road, HarrogateHG2 8AY
Born May 1923
Director
Appointed 30 Jun 1998
Resigned 24 Mar 2006

JACKSON, Janet

Resigned
22 Victoria Avenue, HarrogateHG1 5PR
Born May 1941
Director
Appointed 21 Jan 2021
Resigned 21 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
Albert Street, HarrogateHG1 1JX

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name
7 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288cChange of Particulars
Legacy
23 July 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
363sAnnual Return (shuttle)
Incorporation Company
30 June 1998
NEWINCIncorporation