Background WavePink WaveYellow Wave

HIGHER BOWDEN HOLIDAY COTTAGES LIMITED (04823192)

HIGHER BOWDEN HOLIDAY COTTAGES LIMITED (04823192) is an active UK company. incorporated on 7 July 2003. with registered office in Totnes. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. HIGHER BOWDEN HOLIDAY COTTAGES LIMITED has been registered for 22 years. Current directors include HORNE, Christopher, HORNE, Peter John, Dr.

Company Number
04823192
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
Riversdale, Totnes, TQ9 5JU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HORNE, Christopher, HORNE, Peter John, Dr
SIC Codes
62011, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER BOWDEN HOLIDAY COTTAGES LIMITED

HIGHER BOWDEN HOLIDAY COTTAGES LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Totnes. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. HIGHER BOWDEN HOLIDAY COTTAGES LIMITED was registered 22 years ago.(SIC: 62011, 68209)

Status

active

Active since 22 years ago

Company No

04823192

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Riversdale Ashburton Road Totnes, TQ9 5JU,

Previous Addresses

Higher Bowden, Bowden Dartmouth Devon TQ6 0LH
From: 7 July 2003To: 4 August 2010
Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Jul 17
Director Left
Apr 21
Director Joined
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HORNE, Christopher

Active
Ashburton Road, TotnesTQ9 5JU
Born January 1977
Director
Appointed 06 May 2021

HORNE, Peter John, Dr

Active
Higher Bowden Estate, DartmouthTQ6 0LH
Born June 1951
Director
Appointed 07 Jul 2003

HORNE, Linda Elizabeth

Resigned
Higher Bowden Estate, DartmouthTQ6 0LH
Secretary
Appointed 07 Jul 2003
Resigned 31 Mar 2021

HORNE, Linda Elizabeth

Resigned
Higher Bowden Estate, DartmouthTQ6 0LH
Born September 1952
Director
Appointed 08 Jul 2003
Resigned 31 Mar 2021

Persons with significant control

1

Dr Peter John Horne

Active
Ashburton Road, TotnesTQ9 5JU
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
5 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
10 August 2004
88(2)R88(2)R
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
17 November 2003
287Change of Registered Office
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
288cChange of Particulars
Legacy
15 July 2003
288cChange of Particulars
Legacy
8 July 2003
288aAppointment of Director or Secretary
Incorporation Company
7 July 2003
NEWINCIncorporation