Background WavePink WaveYellow Wave

BOWBURN NORTH LTD (09734031)

BOWBURN NORTH LTD (09734031) is an active UK company. incorporated on 14 August 2015. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOWBURN NORTH LTD has been registered for 10 years. Current directors include WARD, Andrew John.

Company Number
09734031
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
Durham Workspace Abbey Road Business Park, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBURN NORTH LTD

BOWBURN NORTH LTD is an active company incorporated on 14 August 2015 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOWBURN NORTH LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09734031

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

PEART PROPERTY (BOWBURN) LIMITED
From: 14 August 2015To: 1 June 2023
Contact
Address

Durham Workspace Abbey Road Business Park Pity Me Durham, DH1 5JZ,

Previous Addresses

Baltic Works Baltic Street Hartlepool TS25 1PW England
From: 3 August 2017To: 30 May 2023
Hilton Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EN United Kingdom
From: 14 August 2015To: 3 August 2017
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Share Issue
Mar 17
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Jun 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARD, Andrew John

Active
Abbey Road Business Park, DurhamDH1 5JZ
Born November 1972
Director
Appointed 09 May 2023

PEART, Charles Frederick

Resigned
Hurworth, DarlingtonDL2 2JA
Born May 1966
Director
Appointed 14 Aug 2015
Resigned 09 May 2023

PEART, Roger David Hunter

Resigned
Croft On Tees, DarlingtonDL2 2SJ
Born April 1972
Director
Appointed 14 Aug 2015
Resigned 09 May 2023

Persons with significant control

3

1 Active
2 Ceased
Abbey Road Business Park, DurhamDH1 5JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2023

Mr Roger David Hunter Peart

Ceased
Abbey Road Business Park, DurhamDH1 5JZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 May 2023

Mr Charles Frederick Peart

Ceased
Baltic Street, HartlepoolTS25 1PW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 May 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2015
NEWINCIncorporation