BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318832

Incorporation date

07/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon25/11/2025
Termination of appointment of Veronica Mawson as a director on 2025-11-24
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon20/05/2025
Appointment of Claire Levers as a director on 2025-05-08
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Julian Draper as a director on 2025-01-17
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon25/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/01/2023
Director's details changed for Mr Roy Alan Pointer on 2023-01-18
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon14/06/2021
Appointment of Mr Julian Draper as a director on 2021-06-10
dot icon26/04/2021
Appointment of Ms Helen Veit as a director on 2021-04-19
dot icon22/04/2021
Termination of appointment of Susan Jacqueline Williams as a director on 2021-04-19
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Diana Rita Mary Jones as a director on 2021-03-01
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon06/11/2018
Appointment of Mr Mark Hill as a director on 2018-11-01
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon03/11/2017
Termination of appointment of Christopher George Goate as a director on 2017-05-22
dot icon25/10/2017
Termination of appointment of John Lansdowne Hill as a director on 2017-10-06
dot icon15/06/2017
Appointment of Mrs Susan Jacqueline Williams as a director on 2017-05-22
dot icon30/05/2017
Termination of appointment of a director
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon02/03/2016
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2016-03-02
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/10/2015
Director's details changed for Veronica Mawson on 2015-10-18
dot icon21/10/2015
Director's details changed for Veronica Schachter on 2015-10-17
dot icon21/10/2015
Director's details changed for Mr Charles Edward Gale on 2013-09-27
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/11/2014
Director's details changed for John Lansdowne Hill on 2014-11-07
dot icon12/11/2014
Director's details changed for Mr Charles Edward Gale on 2014-02-14
dot icon12/11/2014
Registered office address changed from C/O Ward Goodman 4 Cedar Park Cobham Road Ferndown Industrial Esate Wimbourne Dorset to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2014-11-12
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Charles Edward Gale as a director
dot icon31/10/2013
Appointment of Mr Malcolm Charles Robinson as a secretary
dot icon30/09/2013
Registered office address changed from 8 Bourne Banks 20 Branksome Wood Road Bournemouth Dorset BH4 9JX on 2013-09-30
dot icon27/09/2013
Termination of appointment of Peter Capon as a director
dot icon27/09/2013
Termination of appointment of Peter Capon as a secretary
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-07
dot icon28/02/2013
Termination of appointment of Anthony Feast as a director
dot icon28/02/2013
Appointment of Mr Peter Allan Capon as a secretary
dot icon28/02/2013
Appointment of Mr Roy Alan Pointer as a director
dot icon14/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/03/2012
Termination of appointment of Malcolm Robinson as a secretary
dot icon07/03/2012
Registered office address changed from , 6 Bourne Banks, 20 Branksome Wood Road, Bournemouth, Dorset, BH4 9JX on 2012-03-07
dot icon14/11/2011
Annual return made up to 2011-11-07
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon12/08/2010
Appointment of Jason Deavin as a director
dot icon11/08/2010
Termination of appointment of Diane Golder as a director
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Malcolm Charles Robinson as a secretary
dot icon31/03/2010
Termination of appointment of Anthony Feast as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated secretary malcolm robinson
dot icon10/03/2009
Secretary appointed anthony michael feast
dot icon17/11/2008
Return made up to 07/11/08; change of members
dot icon08/04/2008
Appointment terminated director colin osborn
dot icon07/04/2008
Director appointed anthony michael feast
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 07/11/07; change of members
dot icon10/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 07/11/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon18/11/2005
Return made up to 07/11/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 07/11/04; no change of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 07/11/03; no change of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon06/12/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Return made up to 07/11/02; full list of members
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon05/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/01/2002
Ad 03/12/01--------- £ si 16@1=16 £ ic 2/18
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon07/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.34 % *

* during past year

Cash in Bank

£10,474.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.23K
-
0.00
8.23K
-
2022
0
10.58K
-
0.00
10.47K
-
2022
0
10.58K
-
0.00
10.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.58K £Ascended28.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.47K £Ascended27.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Mark
Director
01/11/2018 - Present
2
Deavin, Jason
Director
04/08/2010 - Present
5
Levers, Claire
Director
08/05/2025 - Present
6
Pointer, Roy Alan
Director
30/11/2012 - Present
18
Gale, Charles Edward
Director
27/09/2013 - Present
1

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 BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD.

BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 07/11/2001 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 8 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 BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD.?

toggle

BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. is currently Active. It was registered on 07/11/2001 .

Where is BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. located?

toggle

BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. do?

toggle

BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURNE BANKS PROPERTY MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Veronica Mawson as a director on 2025-11-24.