Background WavePink WaveYellow Wave

BOW ESTATES LTD (NI038166)

BOW ESTATES LTD (NI038166) is an active UK company. incorporated on 21 March 2000. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOW ESTATES LTD has been registered for 26 years. Current directors include LINSKEY, Catherine.

Company Number
NI038166
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
27 Colinglen Road, Belfast, BT17 0LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINSKEY, Catherine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW ESTATES LTD

BOW ESTATES LTD is an active company incorporated on 21 March 2000 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOW ESTATES LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

NI038166

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

27 Colinglen Road Belfast, BT17 0LR,

Previous Addresses

144 Barnfield Road Derriaghy Lisburn BT28 3TR
From: 21 March 2000To: 29 December 2009
Timeline

5 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 15
Director Left
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LINSKEY, Catherine

Active
Colinglen Road, BelfastBT17 0LR
Born January 1977
Director
Appointed 21 Apr 2015

FERGUSON, Thomas James

Resigned
14 Budore Road, LisburnBT28 3SZ
Secretary
Appointed 12 Sept 2005
Resigned 31 Mar 2007

LINSKEY, Catherine

Resigned
18a Gobrana Road, Co Antrim
Secretary
Appointed 31 Mar 2007
Resigned 21 Apr 2015

TOLAND, Victoria Mary

Resigned
20 Clonevin ParkBT28 3BL
Secretary
Appointed 21 Mar 2000
Resigned 12 Sept 2005

FERGUSON, Deborah

Resigned
Colinglen Road, BelfastBT17 0LR
Born November 1983
Director
Appointed 01 Apr 2011
Resigned 21 Apr 2015

FERGUSON, Peter Paul

Resigned
16 Budorb Road, LisburnBT28 3SZ
Born December 1947
Director
Appointed 12 Sept 2005
Resigned 02 Apr 2008

FERGUSON, Thomas J

Resigned
14 Budore Road, LisburnBT28 3SZ
Born July 1949
Director
Appointed 12 Sept 2005
Resigned 02 Apr 2008

LINSKEY, Catherine

Resigned
18 Gobrana Road, Co Antrim
Born January 1977
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2011

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

TOLAND, Victor

Resigned
20 Clonvin ParkBT28 3BL
Born April 1952
Director
Appointed 28 Mar 2000
Resigned 12 Sept 2005

Persons with significant control

1

Mrs Catherine Linskey

Active
Colinglen Road, BelfastBT17 0LR
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Appoint Person Director Company With Name
29 April 2012
AP01Appointment of Director
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Legacy
1 May 2009
371SR(NI)371SR(NI)
Legacy
1 May 2009
296(NI)296(NI)
Legacy
1 May 2009
296(NI)296(NI)
Legacy
1 May 2009
296(NI)296(NI)
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
3 September 2007
295(NI)295(NI)
Legacy
3 September 2007
296(NI)296(NI)
Legacy
6 April 2007
371S(NI)371S(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
24 May 2005
AC(NI)AC(NI)
Legacy
3 April 2005
AC(NI)AC(NI)
Legacy
19 April 2004
371S(NI)371S(NI)
Legacy
10 April 2003
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
13 January 2003
AC(NI)AC(NI)
Legacy
6 April 2002
371S(NI)371S(NI)
Legacy
10 May 2001
AC(NI)AC(NI)
Legacy
2 April 2001
371S(NI)371S(NI)
Legacy
28 April 2000
295(NI)295(NI)
Legacy
28 April 2000
296(NI)296(NI)
Legacy
28 April 2000
296(NI)296(NI)
Incorporation Company
21 March 2000
NEWINCIncorporation
Legacy
21 March 2000
ARTS(NI)ARTS(NI)
Legacy
21 March 2000
MEM(NI)MEM(NI)
Legacy
21 March 2000
G23(NI)G23(NI)
Legacy
21 March 2000
G21(NI)G21(NI)