Background WavePink WaveYellow Wave

BOWBRIDGE HOMES (RAUNDS) LIMITED (11588340)

BOWBRIDGE HOMES (RAUNDS) LIMITED (11588340) is an active UK company. incorporated on 25 September 2018. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects. BOWBRIDGE HOMES (RAUNDS) LIMITED has been registered for 7 years. Current directors include LEWIS, Jonathan Edward, PASKE, Norman Charles.

Company Number
11588340
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Jonathan Edward, PASKE, Norman Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBRIDGE HOMES (RAUNDS) LIMITED

BOWBRIDGE HOMES (RAUNDS) LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects. BOWBRIDGE HOMES (RAUNDS) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11588340

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 15 December 2025 (3 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom
From: 25 September 2018To: 26 October 2020
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Aug 19
Owner Exit
Sept 19
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 27 Jan 2023

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 06 Jun 2024

BRYANT, David George

Resigned
Shieling Court, CorbyNN18 9QD
Born April 1952
Director
Appointed 29 Mar 2019
Resigned 30 Sept 2024

LEE, Michael David

Resigned
Shieling Court, CorbyNN18 9QD
Born August 1972
Director
Appointed 29 Mar 2019
Resigned 25 Jan 2023

NELSON, Peter

Resigned
Priors Haw Road, CorbyNN17 5JG
Born September 1961
Director
Appointed 25 Sept 2018
Resigned 29 Mar 2019

PASKE, Norman Charles

Resigned
Priors Haw Road, CorbyNN17 5JG
Born June 1962
Director
Appointed 25 Sept 2018
Resigned 29 Mar 2019

PURDAY, Oliver Thomas

Resigned
Priors Haw Road, CorbyNN17 5JG
Born May 1980
Director
Appointed 25 Sept 2018
Resigned 06 Jun 2024

Persons with significant control

4

2 Active
2 Ceased
25 Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 09 Sept 2019
Adelaide House, Priors Haw RoadNN17 5JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2019
Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2019
SH10Notice of Particulars of Variation
Resolution
23 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
25 September 2018
NEWINCIncorporation