BOURNE COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOURNE COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027612

Incorporation date

05/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Bourne Court, Darlington, Co Durham DL1 1GTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon17/04/2026
Appointment of Mr Christopher David Baines as a director on 2026-04-17
dot icon09/10/2025
Registered office address changed from 18 Haven Gardens Darlington DL1 1PJ England to 10 Bourne Court Darlington Co Durham DL1 1GT on 2025-10-09
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/08/2025
Termination of appointment of Robert Melville Armstrong as a director on 2025-02-22
dot icon13/08/2025
Appointment of Mr Jonathan Philip Armitage as a director on 2025-02-22
dot icon13/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon21/05/2025
Registered office address changed from 12 Low Coniscliffe Darlington County Durham DL2 2JY to 18 Haven Gardens Darlington DL1 1PJ on 2025-05-21
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/01/2020
Appointment of Mr David Allen Gardiner as a director on 2020-01-28
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/08/2017
Termination of appointment of Jonathon Philip Armitage as a director on 2017-07-19
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon04/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/07/2015
Annual return made up to 2015-07-05 no member list
dot icon22/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/07/2014
Annual return made up to 2014-07-05 no member list
dot icon05/03/2014
Appointment of Mr Jonathon Philip Armitage as a director
dot icon24/09/2013
Termination of appointment of Doris Armstrong as a director
dot icon12/07/2013
Annual return made up to 2013-07-05 no member list
dot icon14/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Termination of appointment of Robert Armstrong as a secretary
dot icon19/12/2012
Appointment of Mrs Doris Armstrong as a director
dot icon14/09/2012
Termination of appointment of William Hardy as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/07/2012
Annual return made up to 2012-07-05 no member list
dot icon08/07/2011
Annual return made up to 2011-07-05 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/07/2010
Annual return made up to 2010-07-05 no member list
dot icon23/07/2010
Director's details changed for Mr William Denys Hardy on 2010-07-05
dot icon25/07/2009
Accounting reference date extended from 31/12/2009 to 28/02/2010
dot icon10/07/2009
Annual return made up to 05/07/09
dot icon03/07/2009
Appointment terminated director barbara mcallister
dot icon03/07/2009
Director appointed mr william denys hardy
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2008
Annual return made up to 05/07/08
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2007
Annual return made up to 05/07/07
dot icon13/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon15/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon10/07/2006
Annual return made up to 05/07/06
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/07/2005
Annual return made up to 05/07/05
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/07/2004
Annual return made up to 05/07/04
dot icon14/07/2003
Annual return made up to 05/07/03
dot icon03/07/2003
Location of register of members
dot icon30/06/2003
Registered office changed on 30/06/03 from: 5 bourne court hundens park darlington county durham DL1 1GT
dot icon30/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon27/02/2003
Secretary resigned;director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 6 bourne court hundens park darlington county durham DL1 1GT
dot icon19/09/2002
Annual return made up to 05/07/02
dot icon19/09/2002
Location of register of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Registered office changed on 08/03/02 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
New director appointed
dot icon11/02/2002
Secretary resigned;director resigned
dot icon11/02/2002
Director resigned
dot icon23/08/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon31/07/2001
Annual return made up to 05/07/01
dot icon11/07/2000
Secretary resigned
dot icon05/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.64K
-
0.00
4.45K
-
2022
2
2.52K
-
0.00
3.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/2000 - 04/07/2000
99600
Armitage, Jonathan Philip
Director
22/02/2025 - Present
-
Armstrong, Robert Melville
Secretary
12/02/2003 - 18/01/2013
1
Gardiner, David Allen
Director
28/01/2020 - Present
2
Baines, Christopher David
Director
17/04/2026 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOURNE COURT RESIDENTS' ASSOCIATION LIMITED

BOURNE COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at 10 Bourne Court, Darlington, Co Durham DL1 1GT. 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 RESIDENTS' ASSOCIATION LIMITED?

toggle

BOURNE COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 05/07/2000 .

Where is BOURNE COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

BOURNE COURT RESIDENTS' ASSOCIATION LIMITED is registered at 10 Bourne Court, Darlington, Co Durham DL1 1GT.

What does BOURNE COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

BOURNE COURT RESIDENTS' ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOURNE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Christopher David Baines as a director on 2026-04-17.