Background WavePink WaveYellow Wave

17 BOWES ROAD MANAGEMENT COMPANY LIMITED (11469743)

17 BOWES ROAD MANAGEMENT COMPANY LIMITED (11469743) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 17 BOWES ROAD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include PERLESHA, Bledar, HE PROPERTY INVESTMENTS LTD.

Company Number
11469743
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
17 Bowes Road, London, N13 4UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLESHA, Bledar, HE PROPERTY INVESTMENTS LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 BOWES ROAD MANAGEMENT COMPANY LIMITED

17 BOWES ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 17 BOWES ROAD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11469743

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

17 Bowes Road London, N13 4UX,

Previous Addresses

The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom
From: 20 September 2019To: 7 August 2020
The Estate Office Shoreditch,the Roman Building 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 18 July 2018To: 20 September 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 20
New Owner
Dec 20
Director Left
Jan 23
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERLESHA, Bledar

Active
Bowes Road, LondonN13 4UX
Born June 1990
Director
Appointed 01 Aug 2020

HE PROPERTY INVESTMENTS LTD

Active
2 Park Road, BarnetEN5 5RN
Corporate director
Appointed 01 Aug 2020

BURNS, Gary Anthony

Resigned
32-38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 18 Jul 2018
Resigned 01 Apr 2020

KRANTZ, Martyn

Resigned
32-38 Scrutton Street, BishopsgateEC2A 4RQ
Born January 1959
Director
Appointed 18 Jul 2018
Resigned 01 Apr 2020

MERGL, Heidi

Resigned
Bowes Road, LondonN13 4UX
Born February 1982
Director
Appointed 01 Aug 2020
Resigned 04 Feb 2026

OTASEVIC, Sava Ljubomir

Resigned
17d Bowes Road, Palmers GreenN13 4UX
Born February 1998
Director
Appointed 01 Aug 2020
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Bledar Perlesha

Active
Bowes Road, LondonN13 4UX
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Ms Heidi Mergl

Ceased
Bowes Road, LondonN13 4UX
Born February 1982

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Ceased 04 Feb 2026

Gary Anthony Burns

Ceased
32-38 Scrutton Street, LondonEC2A 4RQ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2018
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
17 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 August 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Incorporation Company
18 July 2018
NEWINCIncorporation