Background WavePink WaveYellow Wave

BOWMANS GREEN ESTATE MANAGEMENT LIMITED (09561348)

BOWMANS GREEN ESTATE MANAGEMENT LIMITED (09561348) is an active UK company. incorporated on 25 April 2015. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWMANS GREEN ESTATE MANAGEMENT LIMITED has been registered for 10 years. Current directors include CUSHING, Adele, FAIRHEAD, David Paul.

Company Number
09561348
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2015
Age
10 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUSHING, Adele, FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMANS GREEN ESTATE MANAGEMENT LIMITED

BOWMANS GREEN ESTATE MANAGEMENT LIMITED is an active company incorporated on 25 April 2015 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWMANS GREEN ESTATE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09561348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 25 April 2024To: 6 September 2025
22 High Street Shefford SG17 5DG England
From: 6 December 2022To: 25 April 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
From: 15 March 2021To: 6 December 2022
Sheridan's Estate Agents Limited 22 High Street Shefford SG17 5DG England
From: 31 January 2020To: 15 March 2021
Wheatley House Dunhams Lane Letchworth Garden City SG6 1BE United Kingdom
From: 25 April 2015To: 31 January 2020
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 24 Apr 2024

CUSHING, Adele

Active
Manor Courtyard, High WycombeHP13 5RE
Born March 1973
Director
Appointed 25 Jul 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 06 Dec 2022

SHERIDAN, Timothy

Resigned
High Street, SheffordSG17 5DG
Secretary
Appointed 31 Jan 2020
Resigned 06 Dec 2022

STEWART, Colin

Resigned
22 High Street, SheffordSG17 5DG
Secretary
Appointed 25 Apr 2015
Resigned 31 Jan 2020

BAKER, Harvey William

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born May 1950
Director
Appointed 25 Apr 2015
Resigned 31 Jan 2020

CUSHING, Adele

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1973
Director
Appointed 30 Jan 2020
Resigned 16 Mar 2022

SHERIDAN, Timothy Robert

Resigned
High Street, SheffordSG17 5DG
Born June 1982
Director
Appointed 31 Jan 2020
Resigned 06 Dec 2022

WOODS, Geoffrey Simon

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born January 1966
Director
Appointed 25 Apr 2015
Resigned 31 Jan 2020

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate director
Appointed 06 Dec 2022
Resigned 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 December 2022
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Incorporation Company
25 April 2015
NEWINCIncorporation