Company NamePMM Bowdon Homes Limited
Company StatusDissolved
Company Number06304647
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NamesJulian 20 Limited and J & M Home Developments Ltd

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
StatusClosed
Appointed01 August 2016(9 years after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameMr John Joseph Masterson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(1 day after company formation)
Appointment Duration9 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Maureen Bridget Masterson
NationalityBritish
StatusResigned
Appointed07 July 2007(1 day after company formation)
Appointment Duration9 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressC/O Cas Ltd, 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

1 at £1Mr John Joseph Masterson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 February 2021Second filing of Confirmation Statement dated 20 June 2019 (4 pages)
15 February 2021Second filing for the cessation of Catherine Mary Masterson as a person with significant control (6 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 August 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
25 June 2020Registered office address changed from C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 25 June 2020 (1 page)
10 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 June 2019Cessation of Catherine Mary Masterson as a person with significant control on 18 December 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 15/02/2021.
(2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/02/2021
(5 pages)
2 April 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
9 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 June 2017Sub-division of shares on 1 August 2016 (4 pages)
26 June 2017Sub-division of shares on 1 August 2016 (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
12 June 2017Termination of appointment of John Joseph Masterson as a director on 1 August 2016 (1 page)
12 June 2017Termination of appointment of Maureen Bridget Masterson as a secretary on 31 July 2016 (1 page)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
12 June 2017Termination of appointment of John Joseph Masterson as a director on 1 August 2016 (1 page)
12 June 2017Appointment of Mr Paul Mark Masterson as a director on 1 August 2016 (2 pages)
12 June 2017Termination of appointment of Maureen Bridget Masterson as a secretary on 31 July 2016 (1 page)
12 June 2017Appointment of Mr Paul Mark Masterson as a director on 1 August 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page)
19 July 2010Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr John Joseph Masterson on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Maureen Bridget Masterson on 1 July 2010 (1 page)
20 May 2010Company name changed julian 20 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed julian 20 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
17 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 July 2008Appointment terminated director julian roylance (1 page)
25 July 2008Director appointed mr john masterson (1 page)
25 July 2008Appointment terminated secretary julian roylance (1 page)
25 July 2008Appointment terminated director lisa ludlow (1 page)
25 July 2008Secretary appointed mrs maureen masterson (1 page)
25 July 2008Appointment terminated director lisa ludlow (1 page)
25 July 2008Appointment terminated secretary julian roylance (1 page)
25 July 2008Appointment terminated director julian roylance (1 page)
25 July 2008Director appointed mr john masterson (1 page)
25 July 2008Secretary appointed mrs maureen masterson (1 page)
6 July 2007Incorporation (11 pages)
6 July 2007Incorporation (11 pages)