BOURGEON LIMITED

Register to unlock more data on OkredoRegister

BOURGEON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070794

Incorporation date

11/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Roundwood Way, Banstead, Surrey SM7 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon15/04/2026
Micro company accounts made up to 2025-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon11/07/2025
Change of details for Mrs Anna Kitney as a person with significant control on 2025-07-10
dot icon10/07/2025
Director's details changed for Mrs Anna Kitney on 2025-07-10
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon28/05/2024
Satisfaction of charge 050707940001 in full
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 2 Roundwood Way Banstead Surrey SM7 1EF on 2021-09-29
dot icon23/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Registration of charge 050707940001, created on 2020-04-14
dot icon03/04/2020
Confirmation statement made on 2020-03-11 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon09/05/2019
Confirmation statement made on 2019-03-11 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from 2 Roundwood Way Banstead Surrey SM7 1EF England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2017-11-22
dot icon22/11/2017
Director's details changed for Ms Anna Kitney on 2017-09-25
dot icon22/11/2017
Termination of appointment of Joshua Kitney as a secretary on 2017-09-25
dot icon29/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/03/2016
Secretary's details changed for Joshua Kitney on 2015-10-02
dot icon18/03/2016
Director's details changed for Anna Kitney on 2015-10-02
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from 81 Queenswood Road London SE23 2QR to 2 Roundwood Way Banstead Surrey SM7 1EF on 2015-10-02
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/03/2014
Amended accounts made up to 2013-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 11/03/08; full list of members
dot icon23/04/2008
Director's change of particulars / anna kitney / 06/07/2007
dot icon22/04/2008
Secretary's change of particulars / joshua kitney / 06/07/2007
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Registered office changed on 06/07/07 from: 26C marmora road london SE22 0RX
dot icon14/03/2007
Return made up to 11/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 11/03/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: premier house 309 ballard house north finchley london N12 8LU
dot icon24/03/2005
Return made up to 11/03/05; full list of members
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon11/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,672.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.66K
-
0.00
16.67K
-
2021
3
6.66K
-
0.00
16.67K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

6.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anna Kitney
Director
11/03/2004 - Present
4
APEX COMPANY SERVICES LIMITED
Nominee Secretary
11/03/2004 - 11/03/2004
2389
APEX NOMINEES LIMITED
Nominee Director
11/03/2004 - 11/03/2004
2361
Kitney, Joshua
Secretary
11/03/2004 - 25/09/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURGEON LIMITED

BOURGEON LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at 2 Roundwood Way, Banstead, Surrey SM7 1EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURGEON LIMITED?

toggle

BOURGEON LIMITED is currently Active. It was registered on 11/03/2004 .

Where is BOURGEON LIMITED located?

toggle

BOURGEON LIMITED is registered at 2 Roundwood Way, Banstead, Surrey SM7 1EF.

What does BOURGEON LIMITED do?

toggle

BOURGEON LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BOURGEON LIMITED have?

toggle

BOURGEON LIMITED had 3 employees in 2021.

What is the latest filing for BOURGEON LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-03-31.