Background WavePink WaveYellow Wave

GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED (10950624)

GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED (10950624) is an active UK company. incorporated on 7 September 2017. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ATTENBOROUGH, Christopher James, CROSS, Samuel John, HAMES, Michael David and 2 others.

Company Number
10950624
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
6 Northfield Avenue, Market Harborough, LE16 7GP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATTENBOROUGH, Christopher James, CROSS, Samuel John, HAMES, Michael David, POORE, Andrew, RUNNELS-MOSS, Jennifer Lynn Myrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED

GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10950624

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

6 Northfield Avenue Great Bowden Market Harborough, LE16 7GP,

Previous Addresses

5 Bowling Green Street Leicester LE1 6AS England
From: 17 May 2022To: 2 October 2022
6 Northfield Avenue Great Bowden Market Harborough Leicestershire LE16 7GP England
From: 22 July 2021To: 17 May 2022
A5, Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England
From: 15 March 2021To: 22 July 2021
Nene House 4 Rushmills Northampton NN4 7YB England
From: 26 August 2020To: 15 March 2021
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 7 September 2017To: 26 August 2020
Timeline

21 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Sept 19
Funding Round
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HAMES, Michael David

Active
Northfield Avenue, Market HarboroughLE16 7GP
Secretary
Appointed 21 Jul 2021

ATTENBOROUGH, Christopher James

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born June 1975
Director
Appointed 22 Jul 2021

CROSS, Samuel John

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born July 1979
Director
Appointed 22 Jul 2021

HAMES, Michael David

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born January 1979
Director
Appointed 22 Jul 2021

POORE, Andrew

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born October 1970
Director
Appointed 22 Jul 2021

RUNNELS-MOSS, Jennifer Lynn Myrick

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born December 1969
Director
Appointed 22 Jul 2021

GROUND SOLUTIONS UK LIMITED

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 28 May 2020
Resigned 21 Jul 2021

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 07 Sept 2017
Resigned 15 Mar 2021

MITCHELL, Steven Jason

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 07 Sept 2017
Resigned 15 Mar 2021

PETT, Michael Robert

Resigned
Northfield Avenue, Market HarboroughLE16 7GP
Born July 1979
Director
Appointed 15 Mar 2021
Resigned 22 Jul 2021

TATE, Jonathan Colin

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 07 Sept 2017
Resigned 20 Oct 2020

WILKINSON, Mark Ashby

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born April 1959
Director
Appointed 07 Sept 2017
Resigned 12 Oct 2018

WILKINSON, Robert John

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born July 1962
Director
Appointed 07 Sept 2017
Resigned 12 Oct 2018

Persons with significant control

1

0 Active
1 Ceased
Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 May 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Resolution
19 October 2017
RESOLUTIONSResolutions
Incorporation Company
7 September 2017
NEWINCIncorporation