BOURNE ESTATES LTD.

Register to unlock more data on OkredoRegister

BOURNE ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04715659

Incorporation date

28/03/2003

Size

Dormant

Contacts

Registered address

Registered address

13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Application to strike the company off the register
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon05/10/2022
Resolutions
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon30/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon06/04/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-02-06
dot icon06/04/2021
Director's details changed for Mr John William Matthew Rittner on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Duncan Llewelyn Rendall on 2021-02-06
dot icon05/03/2021
Accounts for a small company made up to 2020-06-30
dot icon10/12/2020
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 13B St. George Wharf London SW8 2LE on 2020-12-10
dot icon05/11/2020
Termination of appointment of Andrew James Taylor as a director on 2020-11-05
dot icon29/04/2020
Accounts for a small company made up to 2019-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-06-30
dot icon11/10/2018
Director's details changed for Andrew James Taylor on 2018-10-01
dot icon03/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/11/2016
Appointment of Mr Duncan Llewelyn Rendall as a director on 2016-11-04
dot icon04/11/2016
Appointment of Mr John William Matthew Rittner as a director on 2016-11-04
dot icon04/11/2016
Appointment of Rendall and Rittner Limited as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Andrew James Taylor as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Stephen James Mcwilliams as a director on 2016-11-04
dot icon04/11/2016
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2016-11-04
dot icon15/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Yvonne Ford as a director on 2014-07-07
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Yvonne Ford as a director on 2014-07-07
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon14/06/2010
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 2010-06-14
dot icon14/06/2010
Director's details changed for Mr Stephen James Mcwilliams on 2010-03-28
dot icon14/06/2010
Director's details changed for Andrew James Taylor on 2010-03-28
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 28/03/09; no change of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF
dot icon25/04/2008
Return made up to 28/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 28/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 28/03/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 28/03/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 28/03/04; full list of members
dot icon07/05/2003
Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2003
Secretary resigned
dot icon28/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
04/11/2016 - Present
348
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
28/03/2003 - 28/03/2003
6456
Mcwilliams, Stephen James
Director
28/03/2003 - 04/11/2016
2
Rittner, John William Matthew
Director
04/11/2016 - Present
22
Taylor, Andrew James
Director
28/03/2003 - 05/11/2020
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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BOURNE ESTATES LTD.

BOURNE ESTATES LTD. is an(a) Dissolved company incorporated on 28/03/2003 with the registered office located at 13b St. George Wharf, London SW8 2LE. 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 ESTATES LTD.?

toggle

BOURNE ESTATES LTD. is currently Dissolved. It was registered on 28/03/2003 and dissolved on 27/05/2025.

Where is BOURNE ESTATES LTD. located?

toggle

BOURNE ESTATES LTD. is registered at 13b St. George Wharf, London SW8 2LE.

What does BOURNE ESTATES LTD. do?

toggle

BOURNE ESTATES LTD. 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 ESTATES LTD.?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.