Background WavePink WaveYellow Wave

THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED (05585776)

THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED (05585776) is an active UK company. incorporated on 6 October 2005. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GOODMAN, Antony, HAMER, John Andrew, STEPHEN, Norma and 1 others.

Company Number
05585776
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2005
Age
20 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODMAN, Antony, HAMER, John Andrew, STEPHEN, Norma, STEWART, Joy Lea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED

THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PAVILIONS (BOWDON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05585776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 October 2005

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 15 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

41 Dilworth Lane Longridge Preston PR3 3st England
From: 3 November 2021To: 12 July 2024
20a Victoria Road Hale Altrincham WA15 9AD England
From: 29 October 2018To: 3 November 2021
C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 29 October 2018
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 7 October 2010To: 17 May 2016
C/O Scanlans Property Management Llp Permanent House Mosley Street Manchester M2 3JN United Kingdom
From: 14 October 2009To: 7 October 2010
73 Moseley Street Manchester M9 3JN
From: 6 October 2005To: 14 October 2009
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 22
Director Joined
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GOODMAN, Antony

Active
Finney Lane, CheadleSK8 3QA
Born April 1956
Director
Appointed 05 Jan 2022

HAMER, John Andrew

Active
Finney Lane, CheadleSK8 3QA
Born November 1946
Director
Appointed 08 Nov 2022

STEPHEN, Norma

Active
Finney Lane, CheadleSK8 3QA
Born October 1944
Director
Appointed 23 Aug 2018

STEWART, Joy Lea

Active
Finney Lane, CheadleSK8 3QA
Born April 1953
Director
Appointed 08 Jul 2019

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 05 Dec 2005
Resigned 10 Apr 2012

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Resigned
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 29 Oct 2018
Resigned 01 Jan 2022

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Mosley Street, ManchesterM2 3HR
Corporate secretary
Appointed 24 Feb 2010
Resigned 29 Oct 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 05 Dec 2005

ARORA, Simon

Resigned
Mosley Street, ManchesterM2 3HR
Born November 1969
Director
Appointed 05 Dec 2005
Resigned 01 Jan 2013

AVERY-GEE, Jonathan Elman

Resigned
Victoria Road, AltrinchamWA15 9AD
Born October 1948
Director
Appointed 24 Aug 2018
Resigned 18 Jul 2019

BOHNE, Klaus

Resigned
45 Acacia Avenue, HaleWA15 8QY
Born October 1954
Director
Appointed 05 Dec 2005
Resigned 24 Feb 2010

BOVENSIEPEN, Michelle

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1952
Director
Appointed 26 Jun 2012
Resigned 29 Jul 2014

BOVENSIEPEN, Michelle

Resigned
Mosley Street, ManchesterM2 3HR
Born February 1952
Director
Appointed 24 Feb 2010
Resigned 01 Jun 2012

BOVENSIEPEN, Robert

Resigned
Chorlton Street, ManchesterM1 3HY
Born November 1947
Director
Appointed 15 Feb 2018
Resigned 21 Aug 2018

FRENCH, Phillip John

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born May 1954
Director
Appointed 12 Apr 2010
Resigned 15 Feb 2017

WILLIAMS, John Roger

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born December 1940
Director
Appointed 21 Dec 2016
Resigned 21 Aug 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Oct 2005
Resigned 05 Dec 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Oct 2005
Resigned 05 Dec 2005
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2005
NEWINCIncorporation