Background WavePink WaveYellow Wave

BOW WEST REAL ESTATE LIMITED (11681012)

BOW WEST REAL ESTATE LIMITED (11681012) is an active UK company. incorporated on 16 November 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. BOW WEST REAL ESTATE LIMITED has been registered for 7 years. Current directors include VAUS, Nicholas.

Company Number
11681012
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
1st Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAUS, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW WEST REAL ESTATE LIMITED

BOW WEST REAL ESTATE LIMITED is an active company incorporated on 16 November 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. BOW WEST REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11681012

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1st Floor, Winston House 349 Regents Park Road London, N3 1DH,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Apr 20
New Owner
Apr 20
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 28 Feb 2020

NETZER, Daniel

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1982
Director
Appointed 16 Nov 2018
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Apr 2020

Mr Daniel Netzer

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1982

Nature of Control

Significant influence or control
Notified 16 Nov 2018
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2018
NEWINCIncorporation