Company NameBowdon Homes Limited
DirectorPaul Mark Masterson
Company StatusActive
Company Number06294228
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Previous NamesCrystal Bowden Properties Limited and Bowden Homes Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Mark Masterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Gary Hood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PN
Secretary NamePaul Mark Masterson
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Holland Park, Off Convamor Road
Bramhall
Stockport
Cheshire
SK7 2AX
Secretary NameMrs Catherine Mary Masterson
NationalityBritish
StatusResigned
Appointed09 May 2008(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 04 December 2018)
RoleSecretary
Correspondence AddressCorp Acc Sotutions Limited
Georges Court
Chestergate, Macclesfield
Cheshire
SK11 6DP

Contact

Websitebowdonhomes.co.uk
Telephone0161 9286785
Telephone regionManchester

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1J & M Home Development LTD
50.00%
Ordinary
50 at £1P&m Homes LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,778
Cash£107,553
Current Liabilities£1,699,707

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Debenture - by way of legal mortgage the freehold property known as carr hill mills, manchester road, mossley, ashton under lyne OL5 9AN registered under title numbers GM95406 and GM966626.
Outstanding
12 October 2018Delivered on: 16 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge over land known as carrhill mill, manchester road, mossley, ashton under lyne OL5 9AN.
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land on the east side of manchester road, ashton under lyne (registered at land registry with title no: GM966626); and. The freehold land and buildings on the south east side of and lying to the north west of manchester road, mossley (registered at land registry with title no: GM95406).
Outstanding
14 December 2017Delivered on: 14 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £5,000 and all amounts in the future credited to account number 65599934.
Outstanding

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
16 August 2022Director's details changed for Mr Paul Mark Masterson on 16 August 2022 (2 pages)
29 July 2022Change of details for P&M Homes Limited as a person with significant control on 15 June 2022 (2 pages)
29 July 2022Cessation of Pmm Bowdon Homes Limited as a person with significant control on 15 June 2022 (1 page)
6 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
21 June 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
21 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
11 June 2021Director's details changed for Paul Mark Masterson on 1 January 2021 (2 pages)
11 June 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
30 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
14 July 2020Change of details for P&M Homes Limited as a person with significant control on 31 May 2020 (2 pages)
14 July 2020Change of details for Pmm Bowdon Homes Limited as a person with significant control on 31 May 2020 (2 pages)
25 June 2020Registered office address changed from Corp Acc Sotutions Limited Georges Court Chestergate, Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 25 June 2020 (1 page)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 December 2018Termination of appointment of Catherine Mary Masterson as a secretary on 4 December 2018 (1 page)
8 November 2018Satisfaction of charge 062942280002 in full (1 page)
8 November 2018Satisfaction of charge 062942280003 in full (1 page)
16 October 2018Registration of charge 062942280004, created on 12 October 2018 (6 pages)
16 October 2018Registration of charge 062942280005, created on 12 October 2018 (14 pages)
24 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 December 2017Registration of charge 062942280003, created on 19 December 2017 (8 pages)
14 December 2017Registration of charge 062942280002, created on 14 December 2017 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
20 November 2015Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page)
7 July 2010Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page)
7 July 2010Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page)
7 July 2010Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / paul masterson / 01/01/2009 (1 page)
8 July 2009Secretary's change of particulars / catherine masterson / 01/01/2009 (1 page)
8 July 2009Secretary's change of particulars / catherine masterson / 01/01/2009 (1 page)
8 July 2009Director's change of particulars / paul masterson / 01/01/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2008Return made up to 27/06/08; full list of members (4 pages)
28 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 June 2008Secretary appointed mrs catherine mary masterson (1 page)
9 June 2008Appointment terminated secretary paul masterson (1 page)
9 June 2008Secretary appointed mrs catherine mary masterson (1 page)
9 June 2008Appointment terminated director gary hood (1 page)
9 June 2008Appointment terminated director gary hood (1 page)
9 June 2008Appointment terminated secretary paul masterson (1 page)
22 January 2008Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
22 January 2008Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
5 September 2007Company name changed bowden homes LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed bowden homes LIMITED\certificate issued on 05/09/07 (2 pages)
20 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Company name changed crystal bowden properties limite d\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed crystal bowden properties limite d\certificate issued on 03/07/07 (2 pages)
27 June 2007Incorporation (11 pages)
27 June 2007Incorporation (11 pages)