BOURLION LIMITED

Register to unlock more data on OkredoRegister

BOURLION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788272

Incorporation date

09/02/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O MS CRICKMAY, 22 London Road, Horsham, West Sussex RH12 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon13/11/2025
Termination of appointment of Jason Stuart Quinn as a director on 2025-11-10
dot icon13/11/2025
Cessation of Stuart Quinn as a person with significant control on 2025-11-10
dot icon26/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/03/2023
Notification of Stephen John Le Seelleur as a person with significant control on 2023-01-01
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/09/2020
Notification of Stuart Quinn as a person with significant control on 2018-01-01
dot icon23/07/2020
Cessation of Auriga Investments Limited as a person with significant control on 2020-07-22
dot icon23/07/2020
Cessation of Auriga Investments Limited as a person with significant control on 2020-07-22
dot icon14/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-04-30
dot icon23/05/2019
Director's details changed for Mr Jason Stuart Quinn on 2018-11-01
dot icon23/05/2019
Secretary's details changed for Mr Jason Quinn on 2018-11-01
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon20/03/2018
Notification of Auriga Investments Limited as a person with significant control on 2016-04-06
dot icon20/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-04-30
dot icon13/10/2017
Termination of appointment of Patrick Mcelroy as a secretary on 2017-10-01
dot icon13/10/2017
Appointment of Mr Norbert Patrick Quinn as a director on 2017-10-01
dot icon13/10/2017
Appointment of Mr Jason Quinn as a secretary on 2017-10-01
dot icon13/10/2017
Termination of appointment of Patrick Mcelroy as a director on 2017-10-01
dot icon06/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon07/06/2016
Termination of appointment of Michael Lysaght as a director on 2016-03-27
dot icon25/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-04-30
dot icon25/03/2015
Registered office address changed from C/O Noreen Silverstein 55 Fellows Road Farnborough Hampshire GU14 6NU to C/O Ms Crickmay 22 London Road Horsham West Sussex RH12 1AY on 2015-03-25
dot icon25/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon06/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon11/02/2013
Appointment of Mr Jason Stuart Quinn as a director
dot icon29/01/2013
Full accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon06/02/2012
Full accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Boston Gilmore 4 Beaconsfield Terrace Road Olympia London W14 0PP on 2010-04-07
dot icon07/04/2010
Director's details changed for Patrick Mcelroy on 2010-02-09
dot icon07/04/2010
Director's details changed for Michael Lysaght on 2010-02-09
dot icon15/02/2010
Full accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 09/02/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 09/02/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon25/07/2007
Amended full accounts made up to 2006-04-30
dot icon25/06/2007
Return made up to 09/02/07; no change of members
dot icon06/06/2007
Full accounts made up to 2006-04-30
dot icon05/06/2006
Full accounts made up to 2005-04-30
dot icon11/05/2006
Return made up to 09/02/06; full list of members
dot icon05/04/2006
Registered office changed on 05/04/06 from: c/o ernst & young apexplaza reading RG1 1YE
dot icon28/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon26/01/2006
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 09/02/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-04-30
dot icon29/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 09/02/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon31/03/2003
Return made up to 09/02/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon19/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/06/2002
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon24/04/2002
Return made up to 09/02/02; full list of members
dot icon28/10/2001
Return made up to 09/02/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon01/05/2001
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 09/02/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-07-31
dot icon11/01/2000
Particulars of mortgage/charge
dot icon25/08/1999
Accounts for a small company made up to 1998-07-31
dot icon24/08/1999
Return made up to 09/02/99; full list of members
dot icon02/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon03/08/1998
Accounts for a small company made up to 1997-07-31
dot icon24/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Return made up to 09/02/98; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Return made up to 09/02/97; full list of members
dot icon02/07/1996
Return made up to 09/02/96; full list of members
dot icon21/06/1996
Registered office changed on 21/06/96 from: worthy house 14 winchester road basingstoke hampshire RG21 1UQ
dot icon21/06/1996
Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1996
Accounts for a small company made up to 1995-07-31
dot icon28/06/1995
Particulars of mortgage/charge
dot icon27/04/1995
Auditor's resignation
dot icon03/04/1995
Return made up to 09/02/95; no change of members
dot icon14/12/1994
Accounts for a small company made up to 1994-07-31
dot icon15/03/1994
Return made up to 09/02/94; full list of members
dot icon03/03/1994
Accounting reference date extended from 28/02 to 31/07
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Registered office changed on 11/03/93 from: worthy house 1/4 winchester road basingstoke hants, RG21 7UQ
dot icon10/03/1993
Nc inc already adjusted 11/02/93
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/02/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/02/1993 - 10/02/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/02/1993 - 10/02/1993
16826
Quinn, Jason Stuart
Director
11/02/2013 - 10/11/2025
4
Combined Nominees Limited
Nominee Director
08/02/1993 - 10/02/1993
7286
Quinn, Jason
Secretary
30/09/2017 - Present
-

Persons with Significant Control

5
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 BOURLION LIMITED

BOURLION LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at C/O MS CRICKMAY, 22 London Road, Horsham, West Sussex RH12 1AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURLION LIMITED?

toggle

BOURLION LIMITED is currently Active. It was registered on 09/02/1993 .

Where is BOURLION LIMITED located?

toggle

BOURLION LIMITED is registered at C/O MS CRICKMAY, 22 London Road, Horsham, West Sussex RH12 1AY.

What does BOURLION LIMITED do?

toggle

BOURLION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOURLION LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Jason Stuart Quinn as a director on 2025-11-10.