UKBizDB.co.uk

BOWBRIDGE HOMES (RAUNDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 4, Shieling Court, Corby, England, NN18 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Shieling Court, Corby, England, NN18 9QD

Director29 March 2019Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director27 January 2023Active
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG

Director25 September 2018Active
Unit 4, Shieling Court, Corby, England, NN18 9QD

Director29 March 2019Active
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG

Director25 September 2018Active
5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG

Director25 September 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Change account reference date company previous extended.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Capital

Capital name of class of shares.

Download
2019-04-24Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.