Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED
Company Information for

BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED

38 LADY GREY AVENUE, HEATHCOTE, WARWICK, CV34 6FH,
Company Registration Number
02819943
Private Limited Company
Active

Company Overview

About Bower Manor (bridgwater) Management Ltd
BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED was founded on 1993-05-20 and has its registered office in Warwick. The organisation's status is listed as "Active". Bower Manor (bridgwater) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED
 
Legal Registered Office
38 LADY GREY AVENUE
HEATHCOTE
WARWICK
CV34 6FH
Other companies in HA3
 
Filing Information
Company Number 02819943
Company ID Number 02819943
Date formed 1993-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ASHWIN MOTICHAND SHAH
Company Secretary 2008-02-29
SEVERINO ALDO ANTONELLO
Director 2006-11-22
ASHWIN MOTICHAND SHAH
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARIE HOLLEY
Company Secretary 2006-11-22 2008-02-29
MAHENDRA MOTICHAND SHAH
Director 1993-10-01 2007-03-30
ASHWIN MOTICHAND SHAH
Company Secretary 1993-10-01 2006-11-22
RASILA ASHWIN SHAH
Company Secretary 1993-05-20 1993-10-01
RASHMIKA MAHENDRA SHAH
Director 1993-05-20 1993-10-01
RASILA ASHWIN SHAH
Director 1993-05-20 1993-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-05-20 1993-05-20
COMPANY DIRECTORS LIMITED
Nominated Director 1993-05-20 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHWIN MOTICHAND SHAH OCEAN MANAGEMENT (1) LIMITED Company Secretary 2007-08-20 CURRENT 2006-06-28 Active
ASHWIN MOTICHAND SHAH 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 2004-04-01 Active
ASHWIN MOTICHAND SHAH TONEDALE PROPERTIES (2001) LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Dissolved 2017-01-17
ASHWIN MOTICHAND SHAH COURTLEIGH WELLINGTON LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
ASHWIN MOTICHAND SHAH COURTLEIGH PROPERTY HOLDINGS LIMITED Company Secretary 1994-11-16 CURRENT 1994-11-16 Active
SEVERINO ALDO ANTONELLO VINESIDE PROPERTIES LIMITED Director 1995-05-12 CURRENT 1995-05-02 Active - Proposal to Strike off
ASHWIN MOTICHAND SHAH CLARENCE GROVE AMENITIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
ASHWIN MOTICHAND SHAH JERSEY FARM MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2016-06-21
ASHWIN MOTICHAND SHAH METATRON INVESTMENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
ASHWIN MOTICHAND SHAH LEYTON INVESTMENTS LTD Director 2015-04-10 CURRENT 2015-04-10 Active
ASHWIN MOTICHAND SHAH LOWENNA VIEW MANAGEMENT COMPANY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
ASHWIN MOTICHAND SHAH COURTLEIGH INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2007-07-05 Active
ASHWIN MOTICHAND SHAH OCEAN MANAGEMENT (1) LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
ASHWIN MOTICHAND SHAH 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
ASHWIN MOTICHAND SHAH TURNPARKE DEVELOPMENTS LIMITED Director 2003-09-25 CURRENT 2003-09-25 Dissolved 2015-05-05
ASHWIN MOTICHAND SHAH TONEDALE PROPERTIES (2001) LIMITED Director 2001-03-20 CURRENT 2001-03-20 Dissolved 2017-01-17
ASHWIN MOTICHAND SHAH COURTLEIGH WELLINGTON LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
ASHWIN MOTICHAND SHAH SPECTRUM DEVELOPMENTS LIMITED Director 2000-10-11 CURRENT 1985-12-30 Dissolved 2013-12-24
ASHWIN MOTICHAND SHAH TUDOR INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1999-02-01 Active
ASHWIN MOTICHAND SHAH COURTLEIGH PROPERTY HOLDINGS LIMITED Director 1994-11-16 CURRENT 1994-11-16 Active
ASHWIN MOTICHAND SHAH TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED Director 1993-02-09 CURRENT 1993-02-09 Active
ASHWIN MOTICHAND SHAH WEST STREET (PORTCHESTER) MANAGEMENT LIMITED Director 1992-09-23 CURRENT 1990-06-27 Active
ASHWIN MOTICHAND SHAH TURNER PROPERTIES LIMITED Director 1991-11-13 CURRENT 1986-08-28 Active
ASHWIN MOTICHAND SHAH TENBY ASSOCIATES LIMITED Director 1991-05-04 CURRENT 1988-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 434 Lower Addiscombe Road Croydon CR0 7AJ England
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-04-26PSC05Change of details for Gamc Investements Ltd as a person with significant control on 2022-03-31
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SEVERINO ALDO ANTONELLO
2022-04-25TM02Termination of appointment of Ashwin Motichand Shah on 2022-04-25
2022-04-25PSC02Notification of Gamc Investements Ltd as a person with significant control on 2022-03-31
2022-04-25PSC07CESSATION OF TENBY ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY
2022-04-25AP01DIRECTOR APPOINTED MR GARY KA-HANG AU
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 103
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 103
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 103
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 103
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-28AR0120/05/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-26AR0120/05/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-28AR0120/05/10 ANNUAL RETURN FULL LIST
2010-03-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-27363aReturn made up to 20/05/09; full list of members
2009-04-06AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-03363aReturn made up to 20/05/08; full list of members
2008-03-13AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-04288aSecretary appointed ashwin motichand shah
2008-03-04288bAppointment terminated secretary lisa holley
2007-05-30363aReturn made up to 20/05/07; full list of members
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-28363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-01363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-29363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-01363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: LAXMI HOUSE 2B,DRAYCOTT AVENUE KENTON,HARROW MIDDLESEX HA3 0BU
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-16363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1997-06-22363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-06-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-25363sRETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS
1995-06-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-01363sRETURN MADE UP TO 20/05/95; CHANGE OF MEMBERS
1995-05-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-05-31363sRETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS
1994-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-2388(2)RAD 31/03/94--------- £ SI 103@1=103 £ IC 2/105
1994-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-05-03SRES03EXEMPTION FROM APPOINTING AUDITORS 17/04/94
1993-11-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-11-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-05287REGISTERED OFFICE CHANGED ON 05/06/93 FROM: 24 LAPSTONE GARDENS KENTON. HARROW. MIDDLESEX. HA3 0ED.
1993-05-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED
Trademarks
We have not found any records of BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.