BOURNE COURT MANAGEMENT (PURLEY) LIMITED

Register to unlock more data on OkredoRegister

BOURNE COURT MANAGEMENT (PURLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01269536

Incorporation date

20/07/1976

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Appointment of Ms Aneta Marta Czopko as a director on 2020-03-13
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon13/06/2019
Termination of appointment of Barbara Ann Smith as a director on 2019-06-13
dot icon31/05/2019
Termination of appointment of Dhaval Pramodbhai Patel as a director on 2019-05-31
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Mrs Barbara Ann Smith as a director on 2016-02-02
dot icon14/09/2015
Annual return made up to 2015-09-07 no member list
dot icon14/09/2015
Appointment of Cecpm Limited as a secretary on 2015-09-01
dot icon14/09/2015
Termination of appointment of Bernard Smith as a director on 2015-05-01
dot icon14/09/2015
Termination of appointment of Andrew John Corden as a secretary on 2015-09-01
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-07 no member list
dot icon10/09/2014
Secretary's details changed for Andrew John Corden on 2014-01-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Aneta Czopko as a director
dot icon09/09/2013
Annual return made up to 2013-09-07 no member list
dot icon09/09/2013
Director's details changed for Aneta Marta Czopko on 2013-08-01
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Appointment of Mr Michael Bentham as a director
dot icon17/09/2012
Annual return made up to 2012-09-07 no member list
dot icon31/08/2012
Director's details changed for Mr Dhaval Pramod Patel on 2012-08-29
dot icon30/08/2012
Appointment of Mr Dhaval Pramod Patel as a director
dot icon17/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Kelly Presland as a director
dot icon01/11/2011
Termination of appointment of Gareth Laycok as a director
dot icon11/10/2011
Annual return made up to 2011-09-07 no member list
dot icon11/10/2011
Director's details changed for Gareth Thomas Laycok on 2011-09-01
dot icon10/10/2011
Director's details changed for Kelly Presland on 2011-09-01
dot icon10/10/2011
Director's details changed for Bernard Smith on 2011-09-01
dot icon10/10/2011
Director's details changed for Aneta Marta Czopko on 2011-09-01
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/09/2010
Annual return made up to 2010-09-07
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 2010-03-04
dot icon07/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-07
dot icon07/10/2009
Registered office address changed from C/O Ms Kelly Presland Flat 4 Bourne Court 60 Pampisford Road Purley CR8 2NE on 2009-10-07
dot icon07/10/2009
Appointment of Andrew John Corden as a secretary
dot icon07/10/2009
Appointment of Aneta Marta Czopko as a director
dot icon11/09/2009
Registered office changed on 11/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon10/09/2009
Appointment terminated secretary hml company secretarial services
dot icon04/09/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon04/09/2009
Director appointed gareth thomas laycok
dot icon29/07/2009
Appointment terminated director james small
dot icon20/07/2009
Director appointed kelly presland
dot icon20/07/2009
Director appointed bernard smith
dot icon19/05/2009
Appointment terminated director lynn miller
dot icon24/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 28/02/2008
dot icon30/09/2008
Annual return made up to 07/09/08
dot icon29/07/2008
Appointment terminated director gloria knowles
dot icon21/05/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon01/05/2008
Total exemption full accounts made up to 2007-02-28
dot icon28/03/2008
Appointment terminated secretary james small
dot icon20/03/2008
Secretary appointed hml company secretarial services
dot icon12/03/2008
Registered office changed on 12/03/2008 from bourne court 60 pampisford road purley surrey CR8 2NE
dot icon20/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Annual return made up to 10/08/07
dot icon20/01/2007
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/11/2006
Annual return made up to 01/09/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon20/12/2005
Annual return made up to 10/08/05
dot icon06/12/2005
Director resigned
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon19/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon08/01/2004
Director resigned
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon27/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/08/2003
Annual return made up to 10/08/03
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/09/2002
Annual return made up to 10/08/02
dot icon10/09/2002
New director appointed
dot icon24/08/2001
Annual return made up to 10/08/01
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon02/05/2001
Full accounts made up to 2001-02-28
dot icon16/08/2000
Annual return made up to 10/08/00
dot icon06/07/2000
Full accounts made up to 2000-02-29
dot icon24/09/1999
Annual return made up to 10/08/99
dot icon17/09/1999
Full accounts made up to 1999-02-28
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
Annual return made up to 10/08/98
dot icon27/05/1998
Full accounts made up to 1998-02-28
dot icon04/08/1997
Annual return made up to 10/08/97
dot icon16/05/1997
Full accounts made up to 1997-02-28
dot icon06/08/1996
Annual return made up to 10/08/96
dot icon17/06/1996
Full accounts made up to 1996-02-29
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Annual return made up to 10/08/95
dot icon14/06/1995
Full accounts made up to 1995-02-28
dot icon03/08/1994
Annual return made up to 10/08/94
dot icon27/06/1994
Full accounts made up to 1994-02-28
dot icon15/09/1993
Director resigned;new director appointed
dot icon02/08/1993
Annual return made up to 10/08/93
dot icon27/05/1993
Full accounts made up to 1993-02-28
dot icon27/08/1992
Full accounts made up to 1992-02-29
dot icon27/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1992
Annual return made up to 10/08/92
dot icon28/08/1991
Full accounts made up to 1991-02-28
dot icon14/08/1991
Annual return made up to 10/08/91
dot icon20/08/1990
Annual return made up to 10/08/90
dot icon14/08/1990
Full accounts made up to 1990-02-28
dot icon31/08/1989
Full accounts made up to 1989-02-28
dot icon21/08/1989
Annual return made up to 10/08/89
dot icon06/07/1988
Director resigned;new director appointed
dot icon22/06/1988
Annual return made up to 15/06/88
dot icon22/06/1988
Full accounts made up to 1988-02-29
dot icon20/10/1987
Full accounts made up to 1987-02-28
dot icon19/10/1987
Director resigned;new director appointed
dot icon29/09/1987
Annual return made up to 09/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Full accounts made up to 1986-02-28
dot icon28/08/1986
Annual return made up to 26/08/86
dot icon28/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
01/09/2015 - Present
56
Patel, Dhaval Pramodbhai
Director
29/08/2012 - 31/05/2019
4
HML COMPANY SECRETARIAL SERVICES
Corporate Secretary
01/01/2008 - 30/06/2009
-
Bentham, Michael
Director
03/10/2012 - Present
-
Corden, Andrew John
Secretary
29/09/2009 - 01/09/2015
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE COURT MANAGEMENT (PURLEY) LIMITED

BOURNE COURT MANAGEMENT (PURLEY) LIMITED is an(a) Active company incorporated on 20/07/1976 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE COURT MANAGEMENT (PURLEY) LIMITED?

toggle

BOURNE COURT MANAGEMENT (PURLEY) LIMITED is currently Active. It was registered on 20/07/1976 .

Where is BOURNE COURT MANAGEMENT (PURLEY) LIMITED located?

toggle

BOURNE COURT MANAGEMENT (PURLEY) LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does BOURNE COURT MANAGEMENT (PURLEY) LIMITED do?

toggle

BOURNE COURT MANAGEMENT (PURLEY) 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 BOURNE COURT MANAGEMENT (PURLEY) LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with no updates.