Background WavePink WaveYellow Wave

BOWLEAZE MANAGEMENT LIMITED (06959313)

BOWLEAZE MANAGEMENT LIMITED (06959313) is an active UK company. incorporated on 11 July 2009. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWLEAZE MANAGEMENT LIMITED has been registered for 16 years. Current directors include EDGE, Pauline Mary, PEACH, Alasdair James, WHITELAW, Andrew John.

Company Number
06959313
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2009
Age
16 years
Address
35c Bowleaze Coveway, Weymouth, DT3 6PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDGE, Pauline Mary, PEACH, Alasdair James, WHITELAW, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLEAZE MANAGEMENT LIMITED

BOWLEAZE MANAGEMENT LIMITED is an active company incorporated on 11 July 2009 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWLEAZE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06959313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

35c Bowleaze Coveway Weymouth, DT3 6PL,

Previous Addresses

C/O the Directors 35 Bowleaze Coveway Weymouth Dorset DT3 6PL
From: 1 June 2012To: 3 August 2016
C/O C/O Icf Nutbrook House Back Lane Sturminster Marshall Wimborne Dorset BH21 4BP United Kingdom
From: 23 September 2011To: 1 June 2012
C/O Charter (Sw) Ltd Hollands House Poundbury Road Dorchester Dorset DT1 1SW United Kingdom
From: 11 July 2009To: 23 September 2011
Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDGE, Pauline Mary

Active
Bowleaze Coveway, WeymouthDT3 6PL
Born November 1949
Director
Appointed 03 Aug 2016

PEACH, Alasdair James

Active
Bowleaze Coveway, WeymouthDT3 6PL
Born June 1970
Director
Appointed 04 Aug 2018

WHITELAW, Andrew John

Active
Bowleaze Coveway, WeymouthDT3 6PL
Born July 1950
Director
Appointed 29 May 2012

ARDREY, Raymond

Resigned
Hollands House, DorchesterDT1 1SW
Born October 1950
Director
Appointed 01 Apr 2010
Resigned 07 Sept 2011

BIRCH, Ian Gregory

Resigned
Bowleaze Coveway, WeymouthDT3 6PL
Born April 1940
Director
Appointed 29 May 2012
Resigned 03 Aug 2016

LEE, Eric Anthony

Resigned
Bowleaze Coveway, WeymouthDT3 6PL
Born January 1946
Director
Appointed 07 Sept 2011
Resigned 01 Jun 2012

LEE, Eric Anthony

Resigned
Nutbrook House, WimborneBH21 4BP
Born January 1946
Director
Appointed 11 Jul 2009
Resigned 05 May 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 11 Jul 2009
Resigned 11 Jul 2009
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Legacy
26 August 2009
287Change of Registered Office
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Incorporation Company
11 July 2009
NEWINCIncorporation