Company NameBowes Court Management Company Limited
DirectorsPhilip John Garner and Nikita Jane Garner
Company StatusActive
Company Number07714372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Garner
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressHesleden Hall Farm Monk Hesleden
Hartlepool
TS27 4QB
Director NameMrs Nikita Jane Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSpace Strategy Manager
Country of ResidenceEngland
Correspondence AddressHesleden Hall Farm Hesleden
Hartlepool
TS27 4QB
Director NameMrs Rhiannon Elizabeth Keating
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesleden Hall Monk Hesleden
Hartlepool
Cleveland
TS27 4QB
Director NameMr Daniel George Frederick Keating
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesleden Hall Monk Hesleden
Hartlepool
Cleveland
TS27 4QB
Director NameMr Graham Burnett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bowes Court
Monk Hesleden
Hartlepool
TS27 4TH
Director NameMrs Judith Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2022)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address4 Bowes Court
Monk Hesleden, Hesleden
Hartlepool
TS27 4TH
Director NameMrs Nikita Jane Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHesleden Hall Farm Monk Hesleden
Hartlepool
TS27 4QB
Director NameMr David Andrew Ayre
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Bowes Court
Monk Hesleden, Hesleden
Hartlepool
TS27 4TH
Director NameMr Dale Gamble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowes Court Monk Hesleden
Hartlepool
Durham
TS27 4QB
Director NameMrs Helen Gamble
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2022)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address6 Bowes Court Monk Hesleden
Hartlepool
Durham
TS27 4TH
Director NameHesledon Developments Limited (Corporation)
StatusResigned
Appointed08 December 2014(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2021)
Correspondence Address8 Springfield Crescent
Seaham
County Durham
SR7 7SU

Location

Registered AddressSuite J1, Ne Business & Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 January 2020Registered office address changed from Hesleden Hall Monk Hesleden Hartlepool Cleveland TS27 4QB to Suite J1, Ne Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 January 2020 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 August 2018Notification of Helen Gamble as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Notification of Dale Gamble as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Appointment of Mr Dale Gamble as a director on 21 August 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 August 2018Appointment of Mrs Helen Gamble as a director on 21 August 2018 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr David Andrew Ayre as a director on 16 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr David Andrew Ayre as a director on 16 August 2017 (2 pages)
18 August 2017Notification of David Andrew Ayre as a person with significant control on 18 September 2016 (2 pages)
18 August 2017Notification of David Andrew Ayre as a person with significant control on 18 September 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Appointment of Mr Graham Burnett as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Rhiannon Elizabeth Keating as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mrs Judith Burnett as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mrs Nikita Jane Garner as a director on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mrs Nikita Jane Garner on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Philip John Garner as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Philip John Garner as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Daniel George Frederick Keating as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mrs Nikita Jane Garner as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mrs Judith Burnett as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Graham Burnett as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Rhiannon Elizabeth Keating as a director on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mrs Nikita Jane Garner on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Daniel George Frederick Keating as a director on 8 September 2016 (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Daniel George Frederick Keating on 15 March 2016 (2 pages)
3 August 2016Director's details changed for Mr Daniel George Frederick Keating on 15 March 2016 (2 pages)
3 August 2016Director's details changed for Mrs Rhiannon Elizabeth Keating on 15 March 2016 (2 pages)
3 August 2016Director's details changed for Mrs Rhiannon Elizabeth Keating on 15 March 2016 (2 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 21 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 21 July 2015 no member list (4 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 January 2015Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages)
12 January 2015Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages)
12 January 2015Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 21 July 2013 no member list (3 pages)
9 August 2013Annual return made up to 21 July 2013 no member list (3 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
17 August 2012Annual return made up to 21 July 2012 no member list (3 pages)
21 July 2011Incorporation (17 pages)
21 July 2011Incorporation (17 pages)