Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWFELL PROPERTY MANAGEMENT LIMITED
Company Information for

BOWFELL PROPERTY MANAGEMENT LIMITED

GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
04357728
Private Limited Company
Active

Company Overview

About Bowfell Property Management Ltd
BOWFELL PROPERTY MANAGEMENT LIMITED was founded on 2002-01-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Bowfell Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOWFELL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
GROUND FLOOR, DISCOVERY HOUSE
CROSSLEY ROAD
STOCKPORT
GREATER MANCHESTER
SK4 5BH
Other companies in CM20
 
Filing Information
Company Number 04357728
Company ID Number 04357728
Date formed 2002-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 18:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWFELL PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWFELL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REALTY MANAGEMENT LTD
Company Secretary 2017-04-01
SHARON ELIZABETH BATTERSBY
Director 2014-10-27
JOHN LESLIE COOK
Director 2008-07-08
GEOFFREY LEONARD FEATHERSTON
Director 2015-08-24
MARTIN SIMPSON
Director 2004-05-04
PAUL RICHARD TRAFFORD
Director 2004-05-04
DAVID JOHN WHITTINGHAM
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2017-03-31
UNITED COMPANY SECRETARIES
Company Secretary 2013-10-17 2016-01-01
INGRID LEWIS
Director 2014-10-27 2015-04-27
MARK JESSOP
Director 2007-07-25 2014-12-10
ALAN THOMAS WILLIAMSON
Company Secretary 2004-08-27 2013-10-17
DAVID CHRISTOPHER PAUL BAKER
Director 2009-06-22 2011-02-08
BERNARD ANTHONY GALVIN
Director 2002-08-30 2009-06-12
WILLIAM FROUD
Director 2003-07-08 2008-05-13
MARK BRADSHAW
Director 2003-07-08 2007-06-11
BERNARD ANTHONY GALVIN
Company Secretary 2003-07-08 2004-08-27
SARAH JACKSON
Company Secretary 2003-03-11 2003-07-07
RICHARD RAYMOND ORTEGA
Company Secretary 2003-04-10 2003-07-07
SARAH JACKSON
Director 2003-03-11 2003-07-07
SUSAN ANN MUNDAY
Director 2003-04-10 2003-07-07
TIMOTHY STEPHEN RENSHAW
Director 2003-02-17 2003-07-07
CLAIRE SHAW
Director 2002-08-08 2003-07-07
KATHRYN MARGERY GALVIN
Director 2002-08-29 2003-06-05
ELAINE RYAN
Company Secretary 2002-01-22 2003-04-11
MICHAEL TERENCE RYAN
Director 2002-01-22 2003-04-11
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-01-22 2002-01-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-01-22 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REALTY MANAGEMENT LTD RIVERVIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-31 CURRENT 1972-04-10 Active
REALTY MANAGEMENT LTD MOORSIDE VIEW (MANAGEMENT) LIMITED Company Secretary 2018-06-01 CURRENT 2005-04-29 Active
REALTY MANAGEMENT LTD PARKVIEW CHORLTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-04-26 CURRENT 2016-06-17 Active
REALTY MANAGEMENT LTD GROSVENOR COURT (CHEADLE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-13 CURRENT 1998-08-26 Active
REALTY MANAGEMENT LTD THE CROFT (MILE END) LIMITED Company Secretary 2018-04-12 CURRENT 1974-04-25 Active
REALTY MANAGEMENT LTD TATTON COURT MANAGEMENT LIMITED Company Secretary 2018-03-29 CURRENT 1981-09-10 Active
REALTY MANAGEMENT LTD MAC COURT MANAGEMENT COMPANY LTD Company Secretary 2018-01-04 CURRENT 2015-03-13 Active
REALTY MANAGEMENT LTD WOODLANDS PARK (HYDE) LIMITED Company Secretary 2017-12-21 CURRENT 2008-12-09 Active
REALTY MANAGEMENT LTD WATERLOO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
REALTY MANAGEMENT LTD BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-15 CURRENT 2000-07-21 Active
REALTY MANAGEMENT LTD HARWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 1973-12-13 Active
REALTY MANAGEMENT LTD FERN CREST MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2000-01-19 Active
REALTY MANAGEMENT LTD 130 PALATINE ROAD MANAGEMENT LIMITED Company Secretary 2017-08-01 CURRENT 2006-12-29 Active
REALTY MANAGEMENT LTD BANK VALE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2005-04-13 Active
REALTY MANAGEMENT LTD THE VILLAGE (GREEN LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2011-04-04 Active
REALTY MANAGEMENT LTD STANTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-28 CURRENT 1978-03-01 Active
REALTY MANAGEMENT LTD WHITEOAK ROAD MANAGEMENT LIMITED Company Secretary 2017-02-13 CURRENT 1999-10-27 Active
REALTY MANAGEMENT LTD WESTCLIFFE HOMES MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2011-08-23 Active - Proposal to Strike off
REALTY MANAGEMENT LTD HELM MILL MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 2013-08-05 Active
REALTY MANAGEMENT LTD CATHERINE HOUSE MANAGEMENT LIMITED Company Secretary 2016-05-10 CURRENT 1981-08-10 Active
REALTY MANAGEMENT LTD MICKER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-23 CURRENT 2011-05-31 Active
REALTY MANAGEMENT LTD BEECHES MANAGEMENTS,LIMITED(THE) Company Secretary 2016-02-15 CURRENT 1964-03-04 Active
REALTY MANAGEMENT LTD COTTONFIELDS MANAGEMENT LIMITED Company Secretary 2016-01-16 CURRENT 2009-01-21 Active
REALTY MANAGEMENT LTD ALEXANDRA MEWS RTM COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2009-11-16 Active
REALTY MANAGEMENT LTD LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED Company Secretary 2015-09-14 CURRENT 2010-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-06DIRECTOR APPOINTED MR COLIN JOHN AINSWORTH
2024-03-06DIRECTOR APPOINTED MR CHRISTOPHER DAVID CHICK
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-28DIRECTOR APPOINTED MRS ANITA CAROL CARR
2023-03-28DIRECTOR APPOINTED MRS ANITA CAROL CARR
2023-02-21DIRECTOR APPOINTED MR ALLEN BATTERSBY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TRAFFORD
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-12AP01DIRECTOR APPOINTED MRS BARBARA WHITTINGHAM
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH BATTERSBY
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-04AP01DIRECTOR APPOINTED PAUL RICHARD TRAFFORD
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WHITTINGHAM
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-26CH01Director's details changed for Mr Geoffrey Leonard Featherston on 2020-10-30
2020-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE COOK
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TRAFFORD
2018-01-04AP01DIRECTOR APPOINTED MR DAVID JOHN WHITTINGHAM
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 38
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TRAFFORD / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD FEATHERSTON / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 03/04/2017
2017-04-03AP04Appointment of Realty Management Ltd as company secretary on 2017-04-01
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH BATTERSBY / 03/04/2017
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2017-04-03TM02Termination of appointment of Warwick Estates Property Management Limited on 2017-03-31
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 38
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-08TM02Termination of appointment of United Company Secretaries on 2016-01-01
2016-08-08AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 38
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MR GEOFFREY LEONARD FEATHERSTON
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR INGRID LEWIS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JESSOP
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 38
2014-11-06AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH BATTERSBY
2014-11-05AP01DIRECTOR APPOINTED MISS INGRID LEWIS
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 38
2013-10-31AR0131/10/13 FULL LIST
2013-10-31AD02SAIL ADDRESS CHANGED FROM: C/O REGALTY ESTATES RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON
2013-10-17AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, RIVERSIDE MOUNTBATTEN WAY, CONGLETON, CHESHIRE, CW12 1DY, UNITED KINGDOM
2013-01-08AR0131/10/12 FULL LIST
2013-01-08AD02SAIL ADDRESS CHANGED FROM: C/O REGALTY ESTATES UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 8UW
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, C/O REGALTY ESTATES, UNIT 21 CHATTERLEY WHITFIELD, BIDDULPH ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 8UW
2011-11-18AR0131/10/11 FULL LIST
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2010-11-12AR0131/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PAUL BAKER / 12/11/2010
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER PAUL BAKER
2010-02-05AR0131/10/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TRAFFORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JESSOP / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN THOMAS WILLIAMSON / 01/10/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM, UNIT 3 CHATTERLEY WHITFIELD BIC, STOKE ON TRENT, STAFFORDSHIRE, ST6 8UW
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, ALBION MILL C/O MR P TRAFFORD, 9 ALBION MILL WEDNESHOUGH GREEN, HOLLINGWORTH, SK14 8LS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR BERNARD GALVIN
2009-01-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, UNIT 3 CHATTERLEY WHITFIELD, CENTRE, CHATTERLEY, WHITFIELD, STAFFORDSHIRE, ST6 8UW
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-09-11AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17288aDIRECTOR APPOINTED JOHN LESLIE COOK
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FROUD
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 57 BLACKBIRD WAY, PACKMOOR, STOKE ON TRENT, STAFFORDSHIRE ST7 4GA
2006-11-13363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14288bSECRETARY RESIGNED
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10ELRESS386 DISP APP AUDS 30/09/03
2003-09-03363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-07-26225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-07-15288bSECRETARY RESIGNED
2003-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOWFELL PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWFELL PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWFELL PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWFELL PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 38
Current Assets 2012-04-01 £ 38
Debtors 2012-04-01 £ 38
Shareholder Funds 2012-04-01 £ 38

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWFELL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWFELL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BOWFELL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWFELL PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOWFELL PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOWFELL PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWFELL PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWFELL PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.