Congleton
Cheshire
CW12 1ET
Director Name | Mr Gary Hood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wood Lane Timperley Altrincham Cheshire WA15 7PN |
Secretary Name | Paul Mark Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Holland Park, Off Convamor Road Bramhall Stockport Cheshire SK7 2AX |
Secretary Name | Mrs Catherine Mary Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 December 2018) |
Role | Secretary |
Correspondence Address | Corp Acc Sotutions Limited Georges Court Chestergate, Macclesfield Cheshire SK11 6DP |
Website | bowdonhomes.co.uk |
---|---|
Telephone | 0161 9286785 |
Telephone region | Manchester |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | J & M Home Development LTD 50.00% Ordinary |
---|---|
50 at £1 | P&m Homes LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,778 |
Cash | £107,553 |
Current Liabilities | £1,699,707 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 October 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 14 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 December 2010 | Delivered 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 |
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
16 August 2022 | Director's details changed for Mr Paul Mark Masterson on 16 August 2022 (2 pages) |
29 July 2022 | Change of details for P&M Homes Limited as a person with significant control on 15 June 2022 (2 pages) |
29 July 2022 | Cessation of Pmm Bowdon Homes Limited as a person with significant control on 15 June 2022 (1 page) |
6 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
21 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
11 June 2021 | Director's details changed for Paul Mark Masterson on 1 January 2021 (2 pages) |
11 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
30 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
14 July 2020 | Change of details for P&M Homes Limited as a person with significant control on 31 May 2020 (2 pages) |
14 July 2020 | Change of details for Pmm Bowdon Homes Limited as a person with significant control on 31 May 2020 (2 pages) |
25 June 2020 | Registered 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 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 December 2018 | Termination of appointment of Catherine Mary Masterson as a secretary on 4 December 2018 (1 page) |
8 November 2018 | Satisfaction of charge 062942280002 in full (1 page) |
8 November 2018 | Satisfaction of charge 062942280003 in full (1 page) |
16 October 2018 | Registration of charge 062942280004, created on 12 October 2018 (6 pages) |
16 October 2018 | Registration of charge 062942280005, created on 12 October 2018 (14 pages) |
24 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 December 2017 | Registration of charge 062942280003, created on 19 December 2017 (8 pages) |
14 December 2017 | Registration of charge 062942280002, created on 14 December 2017 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 November 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
20 November 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Mrs Catherine Mary Masterson on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Paul Mark Masterson on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / paul masterson / 01/01/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / catherine masterson / 01/01/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / catherine masterson / 01/01/2009 (1 page) |
8 July 2009 | Director's change of particulars / paul masterson / 01/01/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 June 2008 | Secretary appointed mrs catherine mary masterson (1 page) |
9 June 2008 | Appointment terminated secretary paul masterson (1 page) |
9 June 2008 | Secretary appointed mrs catherine mary masterson (1 page) |
9 June 2008 | Appointment terminated director gary hood (1 page) |
9 June 2008 | Appointment terminated director gary hood (1 page) |
9 June 2008 | Appointment terminated secretary paul masterson (1 page) |
22 January 2008 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
22 January 2008 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
5 September 2007 | Company name changed bowden homes LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed bowden homes LIMITED\certificate issued on 05/09/07 (2 pages) |
20 August 2007 | Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 August 2007 | Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Company name changed crystal bowden properties limite d\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed crystal bowden properties limite d\certificate issued on 03/07/07 (2 pages) |
27 June 2007 | Incorporation (11 pages) |
27 June 2007 | Incorporation (11 pages) |