BOWNESS PROPERTIES LTD
DARLINGTON

Hellopages » County Durham » Darlington » DL3 0PZ

Company number 01303449
Status Active
Incorporation Date 18 March 1977
Company Type Private Limited Company
Address WESTGATE HOUSE, FAVERDALE, DARLINGTON, COUNTY DURHAM, DL3 0PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 80 . The most likely internet sites of BOWNESS PROPERTIES LTD are www.bownessproperties.co.uk, and www.bowness-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Bowness Properties Ltd is a Private Limited Company. The company registration number is 01303449. Bowness Properties Ltd has been working since 18 March 1977. The present status of the company is Active. The registered address of Bowness Properties Ltd is Westgate House Faverdale Darlington County Durham Dl3 0pz. . TODD, Joanna Mary is a Secretary of the company. BLACKETT, Peter Rodney is a Director of the company. TODD, Ann Mary is a Director of the company. TODD, Claire Jane is a Director of the company. TODD, Joanna Mary is a Director of the company. Secretary ARMSTRONG, Graham Nigel has been resigned. Secretary BROWNELL, Caroline Mary has been resigned. Secretary TODD, Glen Thorman has been resigned. Director BROWNELL, Caroline Mary has been resigned. Director BROWNELL, James Michael Jervis has been resigned. Director BROWNELL, James Michael Jervis has been resigned. Director TODD, Glen Thorman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TODD, Joanna Mary
Appointed Date: 03 April 1996

Director
BLACKETT, Peter Rodney
Appointed Date: 03 July 1998
78 years old

Director
TODD, Ann Mary
Appointed Date: 12 April 1994
86 years old

Director
TODD, Claire Jane
Appointed Date: 27 April 2000
52 years old

Director
TODD, Joanna Mary
Appointed Date: 27 April 2000
55 years old

Resigned Directors

Secretary
ARMSTRONG, Graham Nigel
Resigned: 23 June 1995
Appointed Date: 12 April 1994

Secretary
BROWNELL, Caroline Mary
Resigned: 12 April 1994

Secretary
TODD, Glen Thorman
Resigned: 03 April 1996
Appointed Date: 23 June 1995

Director
BROWNELL, Caroline Mary
Resigned: 12 April 1994
95 years old

Director
BROWNELL, James Michael Jervis
Resigned: 28 February 1995
Appointed Date: 22 February 1995
95 years old

Director
BROWNELL, James Michael Jervis
Resigned: 12 April 1994
95 years old

Director
TODD, Glen Thorman
Resigned: 02 June 1997
Appointed Date: 12 April 1994
82 years old

Persons With Significant Control

Mrs Ann Mary Todd
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

BOWNESS PROPERTIES LTD Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80

03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Secretary's details changed for Ms Joanna Mary Todd on 7 October 2015
...
... and 84 more events
26 Jan 1989
Return made up to 16/09/88; no change of members

23 Nov 1987
Full group accounts made up to 30 April 1987

23 Nov 1987
Return made up to 08/10/87; full list of members

16 Jan 1987
Full accounts made up to 30 April 1986

16 Jan 1987
Return made up to 05/01/87; full list of members

BOWNESS PROPERTIES LTD Charges

28 April 1994
Legal charge
Delivered: 19 May 1994
Status: Satisfied on 8 July 1997
Persons entitled: Barclays Bank PLC
Description: Longlands garage longlands,bownes on windemere,cumbria.
6 December 1985
Charge
Delivered: 11 December 1985
Status: Satisfied on 6 July 1994
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
14 October 1982
Mortgage debenture
Delivered: 19 October 1982
Status: Satisfied on 20 May 1994
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a longlands garage…
9 July 1982
Legal mortgage
Delivered: 16 July 1982
Status: Satisfied on 20 May 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property known as longlands garage windermere cumbria.…