About

Registered Number: 02108150
Date of Incorporation: 09/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ

 

The Bowbrook Estates & Management Company Ltd was registered on 09 March 1987 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Baccus, Aadil, Berendsen, Jan Henry, Cameron Brown, Jo, Clarke, Annie Elizabeth Wilkins, Qvist, Robert Karl, Roberson, Julia, Von Tunzelmann, Alexandra Louise, Bird, William Gary, Brotherston, Leslie William, Cameron, Wendy Anne, Dorrington, Graham Edward, Dr, Dubbins, Jacob Simon Hurrell, Edwards, Peter, Fernley, Russell Alan, Dr, Fletcher, Michael James Gwynne, Gale, Nicola Karen, Gowman, Natasha Lee, Hendy, Pauline Frances, Johns, Theodore Owen, Jones, Joanne Elizabeth, Logan, Andrew James, Doctor, Lowell, Mary Lathrop Molly, Manning, Julian David, Mcvarish, Rebecca, Meek, James Chadburn, Randall, Paul John, Sellars, Peter Wilfrid, Stein, Donald Paul, Timmins, Philip Leslie, Tyson, Philip Joseph, Van Toen, Brett Sinclair Elsmere, White, Christopher George, Williams, David Granville, Yates, Carl, Young, Claire Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCUS, Aadil 19 April 2017 - 1
BERENDSEN, Jan Henry 27 June 2019 - 1
CAMERON BROWN, Jo 07 November 1995 - 1
CLARKE, Annie Elizabeth Wilkins 30 June 2020 - 1
QVIST, Robert Karl 08 October 2002 - 1
ROBERSON, Julia 28 November 2017 - 1
VON TUNZELMANN, Alexandra Louise 07 March 2019 - 1
BIRD, William Gary N/A 09 September 2005 1
BROTHERSTON, Leslie William 10 August 2004 15 July 2005 1
CAMERON, Wendy Anne 04 November 1997 09 May 2002 1
DORRINGTON, Graham Edward, Dr 22 March 2010 08 November 2011 1
DUBBINS, Jacob Simon Hurrell 20 May 2011 01 May 2012 1
EDWARDS, Peter 04 July 2006 02 December 2008 1
FERNLEY, Russell Alan, Dr N/A 06 June 1995 1
FLETCHER, Michael James Gwynne N/A 05 January 2006 1
GALE, Nicola Karen N/A 24 June 2011 1
GOWMAN, Natasha Lee 28 November 1999 08 October 2002 1
HENDY, Pauline Frances 05 December 1995 03 June 1997 1
JOHNS, Theodore Owen 19 April 2010 10 December 2014 1
JONES, Joanne Elizabeth 21 October 2002 31 December 2005 1
LOGAN, Andrew James, Doctor N/A 05 August 1997 1
LOWELL, Mary Lathrop Molly N/A 28 November 1999 1
MANNING, Julian David 23 May 2007 08 December 2009 1
MCVARISH, Rebecca 07 December 1999 03 December 2000 1
MEEK, James Chadburn 11 May 2015 21 August 2016 1
RANDALL, Paul John 28 October 2013 10 May 2017 1
SELLARS, Peter Wilfrid N/A 05 August 1997 1
STEIN, Donald Paul 13 September 2005 29 March 2018 1
TIMMINS, Philip Leslie 09 September 1993 01 November 1994 1
TYSON, Philip Joseph 13 September 2005 12 October 2006 1
VAN TOEN, Brett Sinclair Elsmere 01 October 2003 01 July 2005 1
WHITE, Christopher George 28 October 2013 27 January 2020 1
WILLIAMS, David Granville 30 June 2016 13 September 2019 1
YATES, Carl 08 December 2009 03 November 2014 1
YOUNG, Claire Anne N/A 28 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 07 January 2020
CH04 - Change of particulars for corporate secretary 07 January 2020
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 09 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 18 June 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 13 January 2011
CH04 - Change of particulars for corporate secretary 13 January 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 11 August 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 February 1997
363s - Annual Return 10 January 1996
AA - Annual Accounts 10 January 1996
288 - N/A 04 January 1996
288 - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1995
288 - N/A 01 August 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 November 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
288 - N/A 11 October 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 13 January 1993
288 - N/A 06 November 1992
363s - Annual Return 03 January 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
363a - Annual Return 18 January 1991
288 - N/A 07 September 1990
288 - N/A 08 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
AA - Annual Accounts 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
363 - Annual Return 16 January 1990
288 - N/A 03 January 1990
AA - Annual Accounts 08 March 1989
PUC 2 - N/A 12 January 1989
363 - Annual Return 22 November 1988
288 - N/A 20 September 1988
288 - N/A 08 June 1988
288 - N/A 22 December 1987
288 - N/A 12 August 1987
288 - N/A 28 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1987
CERTINC - N/A 09 March 1987
MEM/ARTS - N/A 05 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.