Company Information for BOWEN HOMES LTD LIMITED
SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ,
|
Company Registration Number
05427989
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BOWEN HOMES LTD LIMITED | ||||
Legal Registered Office | ||||
SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ Other companies in EX36 | ||||
Previous Names | ||||
|
Company Number | 05427989 | |
---|---|---|
Company ID Number | 05427989 | |
Date formed | 2005-04-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/10/2022 | |
Account next due | 29/01/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:20:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOWEN HOMES LTD | 7 CHURCH ROAD CADOXTON NEATH NEATH PORT TALBOT SA10 8AU | Dissolved | Company formed on the 2016-05-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STEVENS |
||
CHARLES ALFRED STEVENS |
||
SHANE AMANDA STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEVENS |
Director | ||
JACQUIE FRANKS |
Director | ||
SHANE AMANDA STEVENS |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADLEY CARE LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
HADLEY CARE LIMITED | Director | 2017-06-15 | CURRENT | 2006-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/03/24 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054279890010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054279890011 | ||
CESSATION OF SHANE AMANDA STEVENS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bowen Homes Group Limited as a person with significant control on 2023-12-03 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ALFRED STEVENS | ||
Current accounting period extended from 30/10/23 TO 29/04/24 | ||
Previous accounting period shortened from 31/10/22 TO 30/10/22 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
CERTNM | Company name changed shandas properties LIMITED\certificate issued on 19/07/22 | |
CERTNM | Company name changed fremington homes LIMITED\certificate issued on 28/06/22 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Shane Amanda Stevens as a person with significant control on 2022-04-28 | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Shane Amanda Stevens as a person with significant control on 2022-04-28 | |
TM02 | Termination of appointment of Michael Stevens on 2021-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS | |
AP01 | DIRECTOR APPOINTED MR CHARLES ALFRED STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054279890008 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054279890007 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054279890006 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUIE FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUIE FRANKS | |
AP01 | DIRECTOR APPOINTED MRS SHANE AMANDA STEVENS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEVENS | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05 | |
88(2)R | AD 22/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATWEST BANK PLC | |
DEBENTURE | Outstanding | SHANE AMANDA STEVENS | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWEN HOMES LTD LIMITED
BOWEN HOMES LTD LIMITED owns 1 domain names.
fremingtonhomes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |