This company is commonly known as Bowbridge Homes (raunds) Limited. The company was founded 5 years ago and was given the registration number 11588340. The firm's registered office is in CORBY. You can find them at Unit 4, Shieling Court, Corby, . This company's SIC code is 41100 - Development of building projects.
Name | : | BOWBRIDGE HOMES (RAUNDS) LIMITED |
---|---|---|
Company Number | : | 11588340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Shieling Court, Corby, England, NN18 9QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Shieling Court, Corby, England, NN18 9QD | Director | 29 March 2019 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 27 January 2023 | Active |
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG | Director | 25 September 2018 | Active |
Unit 4, Shieling Court, Corby, England, NN18 9QD | Director | 29 March 2019 | Active |
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG | Director | 25 September 2018 | Active |
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG | Director | 25 September 2018 | Active |
Housing Growth Partnership Gp Llp | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Housing Growth Partnership Lp | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Gresham Street, London, England, EC2V 7HN |
Nature of control | : |
|
Snowbridge Homes Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Adelaide House, Priors Haw Road, England, NN17 5JG |
Nature of control | : |
|
Bowbridge Homes Limited | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Adelaide House, Corby Gate Business Park, Corby, United Kingdom, NN17 5JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Change account reference date company previous extended. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Capital | Capital name of class of shares. | Download |
2019-04-24 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.