Background WavePink WaveYellow Wave

BOWER TERRACE LIMITED (08535118)

BOWER TERRACE LIMITED (08535118) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BOWER TERRACE LIMITED has been registered for 12 years. Current directors include GHANDOUR, Ismail, SABBAGHI, Shahram.

Company Number
08535118
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
11 Chapter Street, London, SW1P 4NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GHANDOUR, Ismail, SABBAGHI, Shahram
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWER TERRACE LIMITED

BOWER TERRACE LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BOWER TERRACE LIMITED was registered 12 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 12 years ago

Company No

08535118

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

KING'S COURT CAMBERLEY LIMITED
From: 17 May 2013To: 16 April 2014
Contact
Address

11 Chapter Street London, SW1P 4NY,

Previous Addresses

11 Exhibition House Addison Bridge Place London W14 8XP England
From: 14 February 2018To: 27 December 2018
C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL
From: 17 May 2013To: 14 February 2018
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 13
Funding Round
May 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 17
Loan Secured
Mar 18
Owner Exit
Jan 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GHANDOUR, Ismail

Active
Chapter Street, LondonSW1P 4NY
Born July 1962
Director
Appointed 01 Oct 2013

SABBAGHI, Shahram

Active
Units 15 & 16, 7 Wenlock Road, LondonN1 7 SL
Born September 1957
Director
Appointed 17 May 2013

Persons with significant control

2

1 Active
1 Ceased
Pont Street, LondonSW1P 4NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017

Mr Ismail Ghandour

Ceased
Chapter Street, LondonSW1P 4NY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 September 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Legacy
24 January 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Incorporation Company
17 May 2013
NEWINCIncorporation