Background WavePink WaveYellow Wave

BOWDON PLACE MANAGEMENT COMPANY LIMITED (07806275)

BOWDON PLACE MANAGEMENT COMPANY LIMITED (07806275) is an active UK company. incorporated on 11 October 2011. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWDON PLACE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HARRISON, Chris David, KNAPE, Anne Elizabeth, MATTISON, Colin and 1 others.

Company Number
07806275
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2011
Age
14 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Chris David, KNAPE, Anne Elizabeth, MATTISON, Colin, RYDER, Paul Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWDON PLACE MANAGEMENT COMPANY LIMITED

BOWDON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2011 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWDON PLACE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07806275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 October 2011

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 11 June 2025 (10 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 11 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

14 Greenwood Street Altrincham Cheshire WA14 1RZ
From: 11 September 2015To: 8 January 2018
C/O Stuarts Limited 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ
From: 20 June 2013To: 11 September 2015
C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom
From: 11 October 2011To: 20 June 2013
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Sept 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 08 Jan 2018

HARRISON, Chris David

Active
The Downs, AltrinchamWA14 2QG
Born April 1963
Director
Appointed 10 Jun 2019

KNAPE, Anne Elizabeth

Active
St. Annes Gardens, AltrinchamWA14 2HB
Born August 1952
Director
Appointed 10 Feb 2023

MATTISON, Colin

Active
St. Annes Gardens, AltrinchamWA14 2HB
Born November 1949
Director
Appointed 05 Oct 2021

RYDER, Paul Douglas

Active
St. Annes Gardens, AltrinchamWA14 2HB
Born May 1947
Director
Appointed 14 Jul 2023

LIVESEY, Dorothea Anne

Resigned
Ashburton Road West, ManchesterM17 1AF
Secretary
Appointed 11 Oct 2011
Resigned 20 Jun 2013

STONE, Angela Kay

Resigned
Stockport Road, AltrinchamWA15 8DB
Secretary
Appointed 08 Sept 2014
Resigned 08 Jan 2018

STUARTS LTD

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 25 Jun 2013
Resigned 25 Nov 2014

ALLCOCK, John William

Resigned
Ashburton Road West, ManchesterM17 1AF
Born November 1957
Director
Appointed 11 Oct 2011
Resigned 20 Jun 2013

ARMITAGE, Vickie Clare

Resigned
Greenwood Street, AltrinchamWA14 1RZ
Born December 1967
Director
Appointed 14 Jun 2013
Resigned 10 Oct 2015

BROCKLEHURST, Ralph

Resigned
Ashburton Road West, ManchesterM17 1AF
Born March 1951
Director
Appointed 11 Oct 2011
Resigned 20 Jun 2013

FINLAN, John William

Resigned
Hale Road, WidnesWA8 8PU
Born October 1991
Director
Appointed 17 Apr 2018
Resigned 10 Nov 2023

GORDON, Elaine

Resigned
Bowdon Road, AltrinchamWA14 2AH
Born March 1955
Director
Appointed 08 Sept 2014
Resigned 09 May 2018

GREENBANK, Brian Colin

Resigned
St. Annes Gardens, AltrinchamWA14 2HB
Born December 1967
Director
Appointed 05 Jul 2013
Resigned 09 May 2018

HARRISON, Christopher David

Resigned
Stockport Road, AltrinchamWA15 8DB
Born April 1983
Director
Appointed 12 Jan 2015
Resigned 09 May 2018

JAMES, Gillian Patricia

Resigned
St. Annes Gardens, AltrinchamWA14 2HB
Born March 1941
Director
Appointed 11 Sept 2013
Resigned 09 May 2018

JONES, Rosemary

Resigned
St. Annes Gardens, AltrinchamWA14 2HB
Born June 1942
Director
Appointed 05 Oct 2021
Resigned 12 Oct 2023

LIVESEY, Peter Joseph, Mr

Resigned
Ashburton Road West, ManchesterM17 1AF
Born March 1948
Director
Appointed 11 Oct 2011
Resigned 20 Jun 2013

MARCHIONNE, Lynn

Resigned
Stockport Road, AltrinchamWA15 8DB
Born April 1952
Director
Appointed 12 Jun 2013
Resigned 09 May 2018

MATTISON, Colin

Resigned
Stockport Road, AltrinchamWA15 8DB
Born November 1949
Director
Appointed 12 Jun 2013
Resigned 09 May 2018

MCARTHUR, Frances Helen

Resigned
Stockport Road, AltrinchamWA15 8DB
Born May 1964
Director
Appointed 18 Jun 2013
Resigned 09 May 2018

MCCAUL, Teresa Ann

Resigned
Stockport Road, AltrinchamWA15 8DB
Born May 1961
Director
Appointed 12 Jun 2013
Resigned 09 May 2018

PERRY, David Maldwyn

Resigned
St. Annes Gardens, AltrinchamWA14 2HB
Born September 1955
Director
Appointed 02 Oct 2018
Resigned 03 Sept 2025

PLUNKETT, Julia

Resigned
Stockport Road, AltrinchamWA15 8DB
Born November 1959
Director
Appointed 12 Jun 2013
Resigned 13 Dec 2023

RICHARDSON, Paul Gerard

Resigned
Ashburton Road West, ManchesterM17 1AF
Born July 1956
Director
Appointed 11 Oct 2011
Resigned 20 Jun 2013

RUSHTON, Joanne

Resigned
Stockport Road, AltrinchamWA15 8DB
Born June 1967
Director
Appointed 15 Jul 2013
Resigned 09 May 2018

SELLORS, Frederick

Resigned
Stuarts House, AltrinchamWA14 2EZ
Born May 1923
Director
Appointed 12 Jun 2013
Resigned 10 Sept 2013

SPENCER, Keith

Resigned
Stockport Road, AltrinchamWA15 8DB
Born January 1947
Director
Appointed 12 Jun 2013
Resigned 30 Sept 2021

WOODCOCK, John Hamilton

Resigned
St. Annes Gardens, AltrinchamWA14 2HB
Born November 1935
Director
Appointed 17 Apr 2018
Resigned 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Incorporation Company
11 October 2011
NEWINCIncorporation