Company NameBowlsbridge
DirectorsDavid Anthony Tomlinson and Caroline Elizabeth Rosenvinge
Company StatusActive
Company Number03590440
CategoryPrivate Unlimited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Anthony Tomlinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed17 May 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleMarine Manager
Country of ResidenceEngland
Correspondence AddressSt. Marks Court Flat 2
Leeds Road
Harrogate
HG2 8AY
Director NameMrs Caroline Elizabeth Rosenvinge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(20 years after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate 22 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed20 July 2018(20 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressMorleys Of Harrogate 22 Victoria Avenue
Harrogate
HG1 5PR
Director NameJoseph Wilfred Forster
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 St Marks Court Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Secretary NameCedric Cockcroft
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Birch Close
Spondon
Derby
Derbyshire
DE21 7DT
Director NameMarjorie Clark
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Marks Court
Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Director NameMr Trevor Malcolm Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Hartley Road
Harrogate
North Yorkshire
HG2 9DQ
Secretary NameVictoria Irwin
StatusResigned
Appointed17 May 2016(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 2017)
RoleCompany Director
Correspondence AddressRegent House 13-15 Albert Street
Harrogate
North Yorkshire
HG1 1JX
Director NameMrs Janet Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys Of Harrogate 22 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameLentinsmith Block Management Ltd (Corporation)
StatusResigned
Appointed28 February 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2018)
Correspondence Address13-15 Regent House Albert Street
Harrogate
HG1 1JX

Location

Registered AddressMorleys Of Harrogate
22 Victoria Avenue
Harrogate
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Alan James Clark
6.67%
Ordinary
10 at £1C. Wright
6.67%
Ordinary
10 at £1Josie Scholie
6.67%
Ordinary
10 at £1Lucas Alexander Hadfield
6.67%
Ordinary
10 at £1Margaret Barrett
6.67%
Ordinary
10 at £1Michael Hatfield
6.67%
Ordinary
10 at £1Mr Cedril Cockcroft
6.67%
Ordinary
10 at £1Mr John Sadler
6.67%
Ordinary
10 at £1Mrs Ether Clapham
6.67%
Ordinary
10 at £1Robert Clive Snr
6.67%
Ordinary
30 at £1Mr David A. Tomlinson
20.00%
Ordinary
20 at £1Mr Trevor Fisher
13.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

19 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
19 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
27 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
26 January 2021Appointment of Mrs Janet Jackson as a director on 21 January 2021 (2 pages)
26 January 2021Termination of appointment of Janet Jackson as a director on 21 January 2021 (1 page)
8 September 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
28 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 August 2018Notification of a person with significant control statement (2 pages)
24 July 2018Termination of appointment of Lentinsmith Block Management Ltd as a secretary on 20 July 2018 (1 page)
24 July 2018Registered office address changed from Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX to Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR on 24 July 2018 (1 page)
24 July 2018Appointment of Mr Mark Verna Wright as a secretary on 20 July 2018 (2 pages)
24 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
24 July 2018Appointment of Mrs Caroline Elizabeth Rosenvinge as a director on 20 July 2018 (2 pages)
24 July 2018Cessation of Lentinsmith Block Management Ltd as a person with significant control on 1 July 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 March 2017Appointment of Lentinsmith Block Management Ltd as a secretary (3 pages)
7 March 2017Appointment of Lentinsmith Block Management Ltd as a secretary (3 pages)
7 March 2017Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (2 pages)
7 March 2017Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 February 2017Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (1 page)
28 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
28 February 2017Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (1 page)
28 February 2017Appointment of Lentinsmith Block Management Ltd as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Lentinsmith Block Management Ltd as a secretary on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
13 June 2016Appointment of Mr David Anthony Tomlinson as a director on 17 May 2016 (3 pages)
13 June 2016Appointment of Mr David Anthony Tomlinson as a director on 17 May 2016 (3 pages)
7 June 2016Termination of appointment of Cedric Cockcroft as a secretary on 1 April 2016 (2 pages)
7 June 2016Termination of appointment of Cedric Cockcroft as a secretary on 1 April 2016 (2 pages)
25 May 2016Appointment of Victoria Irwin as a secretary on 17 May 2016 (3 pages)
25 May 2016Appointment of Victoria Irwin as a secretary on 17 May 2016 (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages)
7 September 2015Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages)
7 September 2015Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages)
3 September 2015Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page)
3 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150
(5 pages)
3 September 2015Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page)
3 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150
(5 pages)
3 September 2015Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page)
2 September 2015Termination of appointment of Trevor Malcolm Fisher as a director on 25 August 2015 (1 page)
2 September 2015Termination of appointment of Trevor Malcolm Fisher as a director on 25 August 2015 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
28 July 2009Return made up to 30/06/09; full list of members (6 pages)
28 July 2009Return made up to 30/06/09; full list of members (6 pages)
27 July 2009Director appointed mr trevor fisher (1 page)
27 July 2009Appointment terminated director marjorie clark (1 page)
27 July 2009Secretary's change of particulars / cedric cockcroft / 01/07/2008 (1 page)
27 July 2009Director appointed mr trevor fisher (1 page)
27 July 2009Appointment terminated director marjorie clark (1 page)
27 July 2009Secretary's change of particulars / cedric cockcroft / 01/07/2008 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 16 hookstone grange court harrogate north yorkshire HG2 7BP (1 page)
23 July 2009Registered office changed on 23/07/2009 from 16 hookstone grange court harrogate north yorkshire HG2 7BP (1 page)
14 August 2008Return made up to 30/06/08; full list of members (6 pages)
14 August 2008Return made up to 30/06/08; full list of members (6 pages)
26 July 2007Return made up to 30/06/07; full list of members (8 pages)
26 July 2007Return made up to 30/06/07; full list of members (8 pages)
25 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
31 August 2005Return made up to 30/06/05; full list of members (10 pages)
31 August 2005Return made up to 30/06/05; full list of members (10 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2002Return made up to 22/06/02; no change of members (6 pages)
12 August 2002Return made up to 22/06/02; no change of members (6 pages)
20 August 2001Return made up to 30/06/01; full list of members (6 pages)
20 August 2001Return made up to 30/06/01; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; no change of members (6 pages)
12 July 2000Return made up to 30/06/00; no change of members (6 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1998Incorporation (18 pages)
30 June 1998Incorporation (18 pages)