Background WavePink WaveYellow Wave

BOWLAND VIEW MANAGEMENT COMPANY LIMITED (09881077)

BOWLAND VIEW MANAGEMENT COMPANY LIMITED (09881077) is an active UK company. incorporated on 19 November 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BOWLAND VIEW MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CONWAY, Benjamin.

Company Number
09881077
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2015
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLAND VIEW MANAGEMENT COMPANY LIMITED

BOWLAND VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOWLAND VIEW MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09881077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 February 2017To: 27 March 2025
Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF United Kingdom
From: 19 November 2015To: 21 February 2017
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 17
Director Left
Oct 17
Owner Exit
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 15 Feb 2017

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 16 Mar 2022

MURRAY, Stewart Lewis

Resigned
Red Hall Crescent, WakefieldWF1 2DF
Secretary
Appointed 19 Nov 2015
Resigned 15 Feb 2017

BROWN, Charlotte

Resigned
CroydonCR0 1JB
Born September 1992
Director
Appointed 15 Aug 2017
Resigned 16 Mar 2022

MURRAY, Stewart Lewis

Resigned
CroydonCR0 1JB
Born August 1960
Director
Appointed 19 Nov 2015
Resigned 11 Oct 2017

Persons with significant control

1

0 Active
1 Ceased

Rowland Homes Limited

Ceased
Stanifield Buisness Park, LeylandPR25 4UA

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 November 2015
NEWINCIncorporation