Background WavePink WaveYellow Wave

BEWLAY STREET MANAGEMENT COMPANY LIMITED (04046078)

BEWLAY STREET MANAGEMENT COMPANY LIMITED (04046078) is an active UK company. incorporated on 3 August 2000. with registered office in Wigginton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BEWLAY STREET MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BARROWMAN, Andrew Jeremy, BARROWMAN, Claire, BARROWMAN, Paul Andrew and 1 others.

Company Number
04046078
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2000
Age
25 years
Address
The Farm Office Hall Moor Farm, Wigginton, YO32 2RQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARROWMAN, Andrew Jeremy, BARROWMAN, Claire, BARROWMAN, Paul Andrew, CAROLAN, Sandra Josephine
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEWLAY STREET MANAGEMENT COMPANY LIMITED

BEWLAY STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Wigginton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BEWLAY STREET MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68201)

Status

active

Active since 25 years ago

Company No

04046078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 August 2000

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Farm Office Hall Moor Farm Shipton Lane Wigginton, YO32 2RQ,

Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 15
Director Joined
Oct 23
Director Joined
Nov 23
New Owner
Mar 24
New Owner
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARROWMAN, Andrew Jeremy

Active
Barrowby Hall, LeedsLS25 1NF
Secretary
Appointed 29 Mar 2001

BARROWMAN, Andrew Jeremy

Active
Barrowby Hall, LeedsLS25 1NF
Born July 1945
Director
Appointed 29 Mar 2001

BARROWMAN, Claire

Active
Shipton Lane, YorkYO32 2RQ
Born February 1976
Director
Appointed 25 Oct 2023

BARROWMAN, Paul Andrew

Active
Shipton Lane, YorkYO32 2RQ
Born January 1974
Director
Appointed 25 Oct 2023

CAROLAN, Sandra Josephine

Active
Flat 8 Chapman House, YorkYO23 1PW
Born February 1941
Director
Appointed 29 Mar 2001

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Secretary
Appointed 04 Aug 2000
Resigned 29 Mar 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 04 Aug 2000

BAKER, Richard

Resigned
20 Chaucer Lane, YorkYO32 5PE
Born April 1944
Director
Appointed 04 Aug 2000
Resigned 29 Mar 2001

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 04 Aug 2000
Resigned 29 Mar 2001

STROUGHAIR, Margaret Ellen

Resigned
20 Glen Road, YorkYO31 0XQ
Born September 1949
Director
Appointed 29 Mar 2001
Resigned 05 Sept 2008

WILKINS, Michael

Resigned
The Gables, Hutton RudbyTS15 0JT
Born June 1956
Director
Appointed 01 Nov 2008
Resigned 24 Feb 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 03 Aug 2000
Resigned 04 Aug 2000

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 03 Aug 2000
Resigned 04 Aug 2000

Persons with significant control

2

Claire Barrowman

Active
Shipton Lane, YorkYO32 2RQ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024

Paul Barrowman

Active
Shipton Lane, YorkYO32 2RQ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
287Change of Registered Office
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
17 December 2001
287Change of Registered Office
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
225Change of Accounting Reference Date
Incorporation Company
3 August 2000
NEWINCIncorporation