Company NameBowes Green Management Limited
Company StatusActive
Company Number03178084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robin Meyricke Dalglish
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NamePaul Douglas Land
NationalityBritish
StatusCurrent
Appointed01 February 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(12 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameKaren Thorpe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Robert Stevens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameFrancis Paul Sowray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleFarmer
Correspondence AddressBowes Green Farm Colber Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JX
Director NameMr Peter Sowray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowes Green Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JX
Director NameSean Alfred Sowray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleFarmer
Correspondence AddressBowes Green Farm Colber Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JX
Secretary NameSean Alfred Sowray
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleFarmer
Correspondence AddressBowes Green Farm Colber Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JX
Director NameMr Geoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Richard John Errington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
14 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
31 March 2016Appointment of Karen Thorpe as a director on 30 April 2015 (2 pages)
31 March 2016Appointment of Karen Thorpe as a director on 30 April 2015 (2 pages)
31 March 2016Termination of appointment of Richard John Errington as a director on 30 April 2015 (1 page)
31 March 2016Termination of appointment of Richard John Errington as a director on 30 April 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 26 March 2015 no member list (4 pages)
28 May 2015Annual return made up to 26 March 2015 no member list (4 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 26 March 2014 no member list (4 pages)
20 May 2014Annual return made up to 26 March 2014 no member list (4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (4 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (4 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 26 March 2012 no member list (4 pages)
3 May 2012Annual return made up to 26 March 2012 no member list (4 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 26 March 2011 no member list (3 pages)
1 April 2011Annual return made up to 26 March 2011 no member list (3 pages)
2 March 2011Appointment of Mr Geoffrey Brian Greenwood as a director (2 pages)
2 March 2011Appointment of Mr Geoffrey Brian Greenwood as a director (2 pages)
2 March 2011Appointment of Mr Richard Errington as a director (2 pages)
2 March 2011Appointment of Mr Richard Errington as a director (2 pages)
6 July 2010Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages)
6 July 2010Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages)
6 July 2010Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
13 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Annual return made up to 26/03/09 (2 pages)
16 April 2009Annual return made up to 26/03/09 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Annual return made up to 26/03/08 (2 pages)
15 December 2008Annual return made up to 26/03/08 (2 pages)
24 November 2008Director appointed paul douglas land (2 pages)
24 November 2008Director appointed paul douglas land (2 pages)
8 May 2008Total exemption small company accounts made up to 31 March 1997 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 1997 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2008Annual return made up to 26/03/02 (6 pages)
7 March 2008Annual return made up to 26/03/99 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 1999 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 1998 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2008Annual return made up to 26/03/99 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 1999 (4 pages)
7 March 2008Annual return made up to 26/03/06 (6 pages)
7 March 2008Annual return made up to 26/03/05 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from bowes green farm colber lane bishop thornton harrogate north yorkshire HG3 3JX (1 page)
7 March 2008Annual return made up to 26/03/04 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2008Annual return made up to 26/03/00 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 March 2008Annual return made up to 26/03/01 (6 pages)
7 March 2008Annual return made up to 26/03/04 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from bowes green farm colber lane bishop thornton harrogate north yorkshire HG3 3JX (1 page)
7 March 2008Annual return made up to 26/03/01 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 March 2008Annual return made up to 26/03/00 (6 pages)
7 March 2008Annual return made up to 26/03/03 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2008Annual return made up to 26/03/05 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2008Annual return made up to 26/03/03 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2008Annual return made up to 26/03/06 (6 pages)
7 March 2008Annual return made up to 26/03/07 (4 pages)
7 March 2008Annual return made up to 26/03/07 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 1998 (4 pages)
7 March 2008Annual return made up to 26/03/02 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2000 (4 pages)
5 March 2008Annual return made up to 26/03/97 (6 pages)
5 March 2008Secretary appointed paul douglas land (2 pages)
5 March 2008Appointment terminated director peter sowray (1 page)
5 March 2008Annual return made up to 26/03/98 (6 pages)
5 March 2008Annual return made up to 26/03/97 (6 pages)
5 March 2008Appointment terminated director and secretary sean sowray (1 page)
5 March 2008Secretary appointed paul douglas land (2 pages)
5 March 2008Director appointed david dalglish (2 pages)
5 March 2008Annual return made up to 26/03/98 (6 pages)
5 March 2008Appointment terminated director francis sowray (1 page)
5 March 2008Appointment terminated director peter sowray (1 page)
5 March 2008Appointment terminated director and secretary sean sowray (1 page)
5 March 2008Director appointed david dalglish (2 pages)
5 March 2008Appointment terminated director francis sowray (1 page)
26 February 2008Restoration by order of the court (2 pages)
26 February 2008Restoration by order of the court (2 pages)
3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
26 March 1996Incorporation (17 pages)
26 March 1996Incorporation (17 pages)