Orston
Nottinghamshire
NG13 9PG
Director Name | Mr David Gareth Bowden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Land & Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wood Lane Gedling Nottingham Nottinghamshire NG4 4AD |
Director Name | Mr Richard Frank Bowden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Land & Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Croft 5 Hill Top Orston Nottinghamshire NG13 9PG |
Secretary Name | Mrs Alison Elizabeth Bowden |
---|---|
Status | Current |
Appointed | 01 April 2019(44 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Whatton 21 Wood Lane Gedling Nottingham Nottinghamshire NG4 4AD |
Secretary Name | Mrs Julia Bernardine Bowden |
---|---|
Status | Current |
Appointed | 01 April 2019(44 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Pipers Croft 5 Hill Top Orston Nottingham Nottinghamshire NG13 9PG |
Director Name | Mr Frank William Bowden |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 6 Tennis Drive The Park Nottingham Nottinghamshire NG7 1AE |
Director Name | Mrs Jean Bowden |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | Number Six Tennis Drive The Park Nottingham Notts NG7 1AE |
Website | bowdenland.com |
---|---|
Telephone | 0115 9611900 |
Telephone region | Nottingham |
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Alison Elizabeth Bowden 24.04% Ordinary |
---|---|
25 at £1 | David Gareth Bowden 24.04% Ordinary |
25 at £1 | Julia Bernardine Bowden 24.04% Ordinary |
25 at £1 | Richard Frank Bowden 24.04% Ordinary |
1 at £1 | David Gareth Bowden 0.96% Ordinary A |
1 at £1 | David Gareth Bowden 0.96% Ordinary B |
1 at £1 | Richard Frank Bowden 0.96% Ordinary C |
1 at £1 | Richard Frank Bowden 0.96% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £74,405 |
Cash | £4 |
Current Liabilities | £136,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
23 February 1999 | Delivered on: 2 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
4 February 1992 | Delivered on: 10 February 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of birchwood lane, somercotes, amber valley, debyshire title number: DY212590 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1992 | Delivered on: 10 February 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east of riber avenue, somercotes, amber valley, derbyshire title number: DY216637 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1984 | Delivered on: 27 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor premises situate as 57 friar lane nottingham. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1982 | Delivered on: 19 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209, mansfield road, nottingham title no nt 86085. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Appointment of Mrs Julia Bernardine Bowden as a secretary on 1 April 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Alison Elizabeth Bowden as a secretary on 1 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Registered office address changed from 8 King Street Hull East Yorkshire HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
8 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
17 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (10 pages) |
16 November 2009 | Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 16 November 2009 (2 pages) |
29 April 2009 | Director and secretary's change of particulars / richard bowden / 15/12/2008 (1 page) |
29 April 2009 | Director and secretary's change of particulars / richard bowden / 15/12/2008 (1 page) |
29 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Return made up to 16/03/08; full list of members (7 pages) |
17 June 2008 | Return made up to 16/03/08; full list of members (7 pages) |
17 May 2007 | £ ic 105/70 18/04/07 £ sr 35@1=35 (1 page) |
17 May 2007 | £ ic 105/70 18/04/07 £ sr 35@1=35 (1 page) |
3 May 2007 | Memorandum and Articles of Association (6 pages) |
3 May 2007 | Memorandum and Articles of Association (6 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 16/03/07; full list of members (11 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (11 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (11 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (11 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (11 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (11 pages) |
5 January 2004 | Ad 30/09/03--------- £ si 6@1=6 £ ic 99/105 (4 pages) |
5 January 2004 | Ad 30/09/03--------- £ si 6@1=6 £ ic 99/105 (4 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
14 May 2003 | Return made up to 16/03/03; full list of members (8 pages) |
14 May 2003 | Return made up to 16/03/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: hawthornden 3 cranmer street nottingham NG3 4GH (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: hawthornden 3 cranmer street nottingham NG3 4GH (1 page) |
10 May 2001 | Return made up to 16/03/01; full list of members
|
10 May 2001 | Return made up to 16/03/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 57 friar lane nottingham NG1 6DH (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 57 friar lane nottingham NG1 6DH (1 page) |
5 October 2000 | Company name changed tonetta properties LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed tonetta properties LIMITED\certificate issued on 06/10/00 (2 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 May 2000 | Return made up to 16/03/00; full list of members
|
11 May 2000 | Return made up to 16/03/00; full list of members
|
13 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
13 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 16/03/99; full list of members
|
3 June 1999 | Return made up to 16/03/99; full list of members
|
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 April 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
11 April 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
23 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 April 1997 | Return made up to 16/03/97; full list of members
|
1 April 1997 | Return made up to 16/03/97; full list of members
|
13 November 1996 | Amended accounts made up to 30 November 1995 (8 pages) |
13 November 1996 | Amended accounts made up to 30 November 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members
|
25 March 1996 | Return made up to 16/03/96; full list of members
|
26 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
20 March 1995 | Return made up to 16/03/95; full list of members
|
20 March 1995 | Return made up to 16/03/95; full list of members
|
8 April 1988 | Wd 02/03/88 ad 01/02/88--------- £ si 4901@1=4901 £ ic 99/5000 (2 pages) |
8 April 1988 | Wd 02/03/88 ad 01/02/88--------- £ si 4901@1=4901 £ ic 99/5000 (2 pages) |
23 February 1988 | Nc inc already adjusted (1 page) |
23 February 1988 | Nc inc already adjusted (1 page) |
2 December 1987 | Resolutions
|
2 December 1987 | Resolutions
|
22 April 1974 | Incorporation (12 pages) |
22 April 1974 | Incorporation (12 pages) |