About

Registered Number: 01132997
Date of Incorporation: 07/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: 145a Ashley Road, Hale, Altrincham, WA14 2UW,

 

Bowdon (Richmond Court) Management Company Ltd was founded on 07 September 1973, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Hml Company Secretarial Services Limited, Dakin, Michael Gerald, Hatch, Jane, Hibbert, Elizabeth Mary, Lewis, Rachel, Lichten, Joyce Edith, Vickerstaff, Margaret, Whitefield, John, Guthrie, Charles Alec, Hml Company Secretary Services, The Guthrie Partnership Limited, Adshead, Alice, Atherton, Madge, Bernstein, Jonathon Charles, Chestergate Investments Ltd, Collier, Constance Muriel, Downes, Andrew Michael, Duthie, Dinah Jean, England, Sydney John, Entwistle, Tom Austin, Graveley, Catherine Queen, Heaton, Alvin Walker, Kalimeris, Margaret Sophia, Kay, Stuart William, Kendrick, Myra, Marland, Elsie, Morris, Vivien, Nash, Lyndsay Helen, Owen, Margaret Florence, Parsons, David Winslow, Pinnington, Ian Harry, Porthouse, Nicola, Smith, Enid Margaret, Stockdale, Anna Victoria Kate, Dr, Wallis-myers, Prudence, Wilkinson, Sheralyn Wendy, Williams, Ronald in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Michael Gerald 27 May 2002 - 1
HATCH, Jane 01 October 2004 - 1
HIBBERT, Elizabeth Mary 01 May 2012 - 1
LEWIS, Rachel 12 September 2007 - 1
LICHTEN, Joyce Edith 29 September 1993 - 1
VICKERSTAFF, Margaret 01 June 2005 - 1
WHITEFIELD, John 05 September 2013 - 1
ADSHEAD, Alice N/A 03 November 1992 1
ATHERTON, Madge N/A 03 October 1993 1
BERNSTEIN, Jonathon Charles 01 August 2003 15 September 2017 1
CHESTERGATE INVESTMENTS LTD 06 July 1999 22 February 2000 1
COLLIER, Constance Muriel N/A 01 October 2004 1
DOWNES, Andrew Michael 03 August 1998 22 February 2000 1
DUTHIE, Dinah Jean N/A 01 October 1999 1
ENGLAND, Sydney John 19 December 2011 09 September 2016 1
ENTWISTLE, Tom Austin N/A 08 July 1998 1
GRAVELEY, Catherine Queen N/A 16 August 1995 1
HEATON, Alvin Walker N/A 18 January 2016 1
KALIMERIS, Margaret Sophia N/A 23 July 1998 1
KAY, Stuart William 01 September 2004 07 December 2016 1
KENDRICK, Myra N/A 11 August 2000 1
MARLAND, Elsie N/A 20 December 2001 1
MORRIS, Vivien 28 March 1994 12 October 2017 1
NASH, Lyndsay Helen N/A 19 August 2004 1
OWEN, Margaret Florence N/A 01 June 2005 1
PARSONS, David Winslow 24 September 1999 11 May 2000 1
PINNINGTON, Ian Harry 11 October 2000 29 May 2002 1
PORTHOUSE, Nicola 12 September 2007 29 September 2017 1
SMITH, Enid Margaret 22 February 2000 29 July 2003 1
STOCKDALE, Anna Victoria Kate, Dr 11 May 2000 26 June 2014 1
WALLIS-MYERS, Prudence N/A 31 December 2010 1
WILKINSON, Sheralyn Wendy N/A 29 November 1999 1
WILLIAMS, Ronald N/A 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES LIMITED 19 November 2019 - 1
GUTHRIE, Charles Alec 01 January 2010 28 February 2012 1
HML COMPANY SECRETARY SERVICES 12 May 2014 01 November 2019 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP04 - Appointment of corporate secretary 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 12 August 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 18 January 2016
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 09 May 2012
AP04 - Appointment of corporate secretary 14 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AP01 - Appointment of director 17 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 12 August 2010
AP03 - Appointment of secretary 27 January 2010
AD01 - Change of registered office address 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363s - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 18 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 13 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 11 August 1997
287 - Change in situation or address of Registered Office 06 March 1997
288 - N/A 24 September 1996
MEM/ARTS - N/A 12 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 16 August 1996
288 - N/A 19 February 1996
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 19 July 1995
288 - N/A 09 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 November 1994
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 16 August 1994
288 - N/A 07 April 1994
288 - N/A 06 October 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 19 July 1993
288 - N/A 06 April 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
287 - Change in situation or address of Registered Office 28 February 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 08 January 1992
288 - N/A 28 November 1991
288 - N/A 30 April 1991
AA - Annual Accounts 29 January 1991
288 - N/A 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 01 December 1988
363 - Annual Return 10 November 1988
288 - N/A 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
AA - Annual Accounts 25 October 1988
288 - N/A 24 October 1988
363 - Annual Return 18 September 1987
287 - Change in situation or address of Registered Office 12 August 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
NEWINC - New incorporation documents 07 September 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.