Background WavePink WaveYellow Wave

BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED (04659580)

BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED (04659580) is an active UK company. incorporated on 7 February 2003. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HANCOCKS, James Carl, IVAN, Lucian.

Company Number
04659580
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANCOCKS, James Carl, IVAN, Lucian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED

BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOW STREET PROPERTY MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04659580

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Tey House Market Hill Royston Herts SG8 9JN England
From: 25 March 2021To: 25 March 2021
Unit 12 st. Georges Tower Hatley St. George Sandy SG19 3SH England
From: 18 January 2021To: 25 March 2021
Flat 3 19-20 Bow Street London WC2E 7AW
From: 25 August 2010To: 18 January 2021
10 Norwich Street London EC4A 1BD
From: 7 February 2003To: 25 August 2010
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Aug 14
Director Left
Feb 20
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 12 Feb 2026

HANCOCKS, James Carl

Active
20 Bow Street, LondonWC2E 7AW
Born March 1970
Director
Appointed 01 Jun 2010

IVAN, Lucian

Active
Market Hill, RoystonSG8 9JN
Born March 1987
Director
Appointed 30 Jan 2025

BARBER, Bernadette Clare

Resigned
12 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed 05 Mar 2003
Resigned 31 Dec 2003

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 07 Feb 2003
Resigned 05 Mar 2003

ROCHE, Peter Charles Kenneth

Resigned
19-20 Bow Street, LondonWC2E 7AW
Secretary
Appointed 20 Aug 2010
Resigned 13 Feb 2020

THOMSON, Christopher Harold William

Resigned
Newburn House, Upper LargoKY8 6JE
Secretary
Appointed 31 Dec 2003
Resigned 15 Mar 2010

WARMANS ASSET MANAGEMENT

Resigned
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 13 Jan 2021
Resigned 12 Feb 2026

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 07 Feb 2003
Resigned 05 Mar 2003

CARTER, Andrew Stewart

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 05 Mar 2003
Resigned 23 Dec 2003

ENDERS, Claire Whitmore

Resigned
Newburn, Upper LargoKY8 6JE
Born February 1958
Director
Appointed 23 Dec 2003
Resigned 15 Mar 2010

HUGHSON, David Callum

Resigned
30 Auchingane, EdinburghEH10 7HX
Born April 1959
Director
Appointed 24 Sept 2003
Resigned 23 Dec 2003

KARPOVICH, Ron

Resigned
5 Broad Court, LondonWC2B 5QH
Born December 1972
Director
Appointed 18 Mar 2008
Resigned 25 Jul 2014

PHILLIPS, Christopher Martin

Resigned
54 Grove Park Terrace, LondonW4 3QE
Born November 1956
Director
Appointed 05 Mar 2003
Resigned 19 Sept 2003

ROCHE, Peter Charles Kenneth

Resigned
20 Leigh Hill Road, CobhamKT11 2HX
Born January 1947
Director
Appointed 18 Mar 2008
Resigned 13 Feb 2020

THOMSON, Christopher Harold William

Resigned
Newburn House, Upper LargoKY8 6JE
Born July 1950
Director
Appointed 23 Dec 2003
Resigned 15 Mar 2010
Fundings
Financials
Latest Activities

Filing History

91

Appoint Corporate Secretary Company With Name Date
12 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 March 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
5 July 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Restoration Order Of Court
21 March 2007
AC92AC92
Gazette Dissolved Compulsary
9 November 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
10 December 2003
288cChange of Particulars
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
7 February 2003
NEWINCIncorporation