Background WavePink WaveYellow Wave

BOWMANS MILL LIMITED (10040499)

BOWMANS MILL LIMITED (10040499) is an active UK company. incorporated on 3 March 2016. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOWMANS MILL LIMITED has been registered for 10 years. Current directors include MCGILLEY, Mark.

Company Number
10040499
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGILLEY, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMANS MILL LIMITED

BOWMANS MILL LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOWMANS MILL LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10040499

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom
From: 3 March 2016To: 29 May 2019
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 18
Director Left
Jul 23
New Owner
Dec 23
Loan Cleared
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCGILLEY, Mark

Active
Biggleswade Road, BiggleswadeSG18 9BD
Born October 1964
Director
Appointed 03 Mar 2016

RUGGIERI, Giovanni Angelo

Resigned
Whittle Way, StevenageSG1 2FP
Born June 1982
Director
Appointed 03 Mar 2016
Resigned 01 Apr 2023

Persons with significant control

2

Mr Mark Mcgilley

Active
Whittle Way, StevenageSG1 2FP
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2023

Mgm Property Developments Limited

Active
Upper Caldecote, BiggleswadeSG18 9BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Incorporation Company
3 March 2016
NEWINCIncorporation