Background WavePink WaveYellow Wave

BOWES STREET APARTMENTS LIMITED (11249494)

BOWES STREET APARTMENTS LIMITED (11249494) is an active UK company. incorporated on 11 March 2018. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOWES STREET APARTMENTS LIMITED has been registered for 8 years. Current directors include CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith.

Company Number
11249494
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWES STREET APARTMENTS LIMITED

BOWES STREET APARTMENTS LIMITED is an active company incorporated on 11 March 2018 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOWES STREET APARTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11249494

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1a The Mailbox Exchange Street Stockport, SK3 0GA,

Previous Addresses

Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom
From: 10 February 2019To: 11 February 2020
321 Southgate House Wilmslow Road Cheadle SK8 3PW England
From: 23 January 2019To: 10 February 2019
18 Hollin Lane Styal Wilmslow SK9 4JH United Kingdom
From: 11 March 2018To: 23 January 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Aug 21
Director Left
Apr 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARTER KEALL, Christopher Philip

Active
Exchange Street, StockportSK3 0GA
Born March 1967
Director
Appointed 19 Mar 2025

RAWLINGS, Nigel Keith

Active
Exchange Street, StockportSK3 0GA
Born March 1956
Director
Appointed 11 Mar 2018

GREENWOOD, David Nicholas

Resigned
Hollin Lane, WilmslowSK9 4JH
Born September 1958
Director
Appointed 17 Sept 2018
Resigned 16 Apr 2019

PRATT, Andrew Michael

Resigned
Exchange Street, StockportSK3 0GA
Born July 1950
Director
Appointed 17 Sept 2018
Resigned 28 Mar 2024

THOMAS, Joseph Daniel

Resigned
Exchange Street, StockportSK3 0GA
Born October 1987
Director
Appointed 16 Apr 2019
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Btr Manco Limited

Active
1 Exchange Street, StockportSK3 0GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2018

Mr Nigel Keith Rawlings

Ceased
Hollin Lane, WilmslowSK9 4JH
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2018
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
5 November 2018
RP04AP01RP04AP01
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Incorporation Company
11 March 2018
NEWINCIncorporation