Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWYER GREEN PROPERTY SERVICES LIMITED
Company Information for

BOWYER GREEN PROPERTY SERVICES LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
03777800
Private Limited Company
Liquidation

Company Overview

About Bowyer Green Property Services Ltd
BOWYER GREEN PROPERTY SERVICES LIMITED was founded on 1999-05-26 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Bowyer Green Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOWYER GREEN PROPERTY SERVICES LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in DY1
 
Filing Information
Company Number 03777800
Company ID Number 03777800
Date formed 1999-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-01-09 13:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWYER GREEN PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 BOWYER GREEN PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MICHAEL COOPER
Company Secretary 2009-04-17
SHAUN MICHAEL COOPER
Director 1999-09-06
SUSAN JANE COOPER
Director 2009-04-17
JEANETTE WINIFRED GREEN
Director 1999-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK GREEN
Company Secretary 2000-05-31 2009-03-22
DAVID FREDERICK GREEN
Director 1999-09-06 2009-03-22
SHAUN MICHAEL COOPER
Company Secretary 1999-09-07 2000-05-31
ANDREW JEFFREY STILTON
Company Secretary 1999-09-06 1999-09-07
PHILSEC LIMITED
Nominated Secretary 1999-05-26 1999-09-06
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1999-05-26 1999-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN MICHAEL COOPER BOWYER GREEN LIMITED Company Secretary 2009-04-17 CURRENT 1993-08-05 Active
SHAUN MICHAEL COOPER WINDYRIDGE PROPERTY SERVICES LIMITED Company Secretary 1998-08-25 CURRENT 1998-08-25 Active
SHAUN MICHAEL COOPER BOWYER GREEN LIMITED Director 2006-11-01 CURRENT 1993-08-05 Active
SUSAN JANE COOPER BOWYER GREEN LIMITED Director 2009-04-17 CURRENT 1993-08-05 Active
SUSAN JANE COOPER WINDYRIDGE PROPERTY SERVICES LIMITED Director 1999-05-28 CURRENT 1998-08-25 Active
JEANETTE WINIFRED GREEN BOWYER GREEN LIMITED Director 1997-09-01 CURRENT 1993-08-05 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
2021-12-01CH01Director's details changed for Jeanette Winifred Green on 2021-11-24
2021-06-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
2018-03-26600Appointment of a voluntary liquidator
2018-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-06
2018-03-26LIQ01Voluntary liquidation declaration of solvency
2017-12-11AA31/08/17 UNAUDITED ABRIDGED
2017-12-11AA31/08/17 UNAUDITED ABRIDGED
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 03/06/2016
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN MICHAEL COOPER on 2016-06-03
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL COOPER / 03/06/2016
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0126/05/14 ANNUAL RETURN FULL LIST
2014-02-21CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN MICHAEL COOPER on 2014-02-06
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 06/02/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL COOPER / 06/02/2014
2013-11-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0126/05/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0126/05/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-21AR0126/05/10 FULL LIST
2010-01-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY DAVID GREEN
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2009-05-18288aSECRETARY APPOINTED SHAUN MICHAEL COOPER
2009-05-18288aDIRECTOR APPOINTED SUSAN JANE COOPER
2008-12-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN COOPER / 13/08/2008
2008-06-09363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-11363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-20363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-09363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-11363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-14363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-15363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-06-14288bSECRETARY RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED
2000-03-22225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288bSECRETARY RESIGNED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-10-12395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12395PARTICULARS OF MORTGAGE/CHARGE
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 BOWYER GREEN PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-19
Resolution2018-03-19
Notices to2018-03-19
Fines / Sanctions
No fines or sanctions have been issued against BOWYER GREEN PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-08-04 Satisfied AIB GROUP (UK) PLC
CHARGE 2006-08-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-12-24 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-09-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-09-24 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of BOWYER GREEN PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWYER GREEN PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BOWYER GREEN PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWYER GREEN PROPERTY SERVICES 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 BOWYER GREEN PROPERTY SERVICES 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 BOWYER GREEN PROPERTY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBOWYER GREEN PROPERTY SERVICES LIMITEDEvent Date2018-03-19
Name of Company: BOWYER GREEN PROPERTY SERVICES LIMITED Company Number: 03777800 Nature of Business: Management of real estate on a fee or contract basis Registered office: Finch House, 28-30 Wolverha…
 
Initiating party Event TypeResolution
Defending partyBOWYER GREEN PROPERTY SERVICES LIMITEDEvent Date2018-03-19
 
Initiating party Event TypeNotices to
Defending partyBOWYER GREEN PROPERTY SERVICES LIMITEDEvent Date2018-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWYER GREEN PROPERTY SERVICES 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 BOWYER GREEN PROPERTY SERVICES 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.