BOURNE END MARINA LIMITED

Register to unlock more data on OkredoRegister

BOURNE END MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04891978

Incorporation date

08/09/2003

Size

Small

Contacts

Registered address

Registered address

Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon20/04/2026
Change of details for Sorbon Homes Limited as a person with significant control on 2026-04-19
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon31/12/2025
Director's details changed for Mr Michael James Shanly on 2003-10-01
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/08/2024
Termination of appointment of Tamra Michelle Booth as a director on 2024-06-04
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon10/03/2022
Termination of appointment of Khayrul Huda as a director on 2022-02-28
dot icon17/01/2022
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon16/04/2021
Director's details changed for Mr Ross Alistair Marvin on 2021-04-07
dot icon16/04/2021
Appointment of Mr Ross Alistair Marvin as a director on 2021-04-07
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/07/2020
Appointment of Mr Ross Alistair Marvin as a secretary on 2020-07-20
dot icon20/07/2020
Termination of appointment of Khayrul Huda as a secretary on 2020-07-20
dot icon07/07/2020
Termination of appointment of Nicholas Mark Trott as a director on 2020-07-01
dot icon03/07/2020
Resolutions
dot icon03/07/2020
Memorandum and Articles of Association
dot icon01/06/2020
Registration of charge 048919780005, created on 2020-05-28
dot icon21/01/2020
Appointment of Mr Khayrul Huda as a director on 2020-01-14
dot icon21/01/2020
Appointment of Mr Khayrul Huda as a secretary on 2020-01-14
dot icon21/01/2020
Termination of appointment of Nicholas Mark Trott as a secretary on 2020-01-14
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Registration of charge 048919780004, created on 2016-09-06
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/09/2016
Satisfaction of charge 3 in full
dot icon01/02/2016
Satisfaction of charge 2 in full
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Nicholas Mark Trott as a secretary on 2015-08-17
dot icon18/08/2015
Director's details changed for Mr Nicholas Mark Trott on 2015-08-17
dot icon18/08/2015
Termination of appointment of Donald Anthony Tucker as a director on 2015-08-17
dot icon31/07/2015
Termination of appointment of Paul Joseph Giles as a secretary on 2015-07-31
dot icon03/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/06/2013
Appointment of Mrs Tamra Booth as a director
dot icon28/03/2013
Appointment of Paul Joseph Giles as a secretary
dot icon28/03/2013
Termination of appointment of Nicholas Trott as a secretary
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Donald Anthony Tucker on 2010-09-08
dot icon01/10/2010
Director's details changed for Mr Nicholas Mark Trott on 2010-09-08
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/12/2009
Termination of appointment of Peter Dunthorne as a secretary
dot icon14/12/2009
Appointment of Mr Nicholas Mark Trott as a secretary
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon08/09/2009
Director's change of particulars / nicholas trott / 08/09/2009
dot icon07/07/2009
Appointment terminated secretary robert askin
dot icon19/05/2009
Secretary appointed peter richard dunthorne
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2008
Return made up to 08/09/08; full list of members
dot icon11/03/2008
Return made up to 08/09/07; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/10/2006
Return made up to 08/09/06; full list of members
dot icon27/09/2005
Return made up to 08/09/05; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2004-12-31
dot icon20/09/2004
Return made up to 08/09/04; full list of members
dot icon25/06/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon05/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon02/10/2003
Ad 08/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: c/o rm company services LIMITED invision house wibury way hitchin hertfordshire SG4 0XE
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huda, Khayrul
Director
14/01/2020 - 28/02/2022
117
Marvin, Ross Alistair
Director
07/04/2021 - Present
64
Trott, Nicholas Mark
Director
01/10/2003 - 01/07/2020
217
Booth, Tamra Michelle
Director
19/06/2013 - 04/06/2024
156
RM REGISTRARS LIMITED
Corporate Secretary
08/09/2003 - 08/09/2003
1740

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 END MARINA LIMITED

BOURNE END MARINA LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW. 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 END MARINA LIMITED?

toggle

BOURNE END MARINA LIMITED is currently Active. It was registered on 08/09/2003 .

Where is BOURNE END MARINA LIMITED located?

toggle

BOURNE END MARINA LIMITED is registered at Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW.

What does BOURNE END MARINA LIMITED do?

toggle

BOURNE END MARINA 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 END MARINA LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Sorbon Homes Limited as a person with significant control on 2026-04-19.