BOURNE HALL RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNE HALL RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318516

Incorporation date

17/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/02/2026
Registered office address changed from 62 - 64 High Road High Road Bushey Heath WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Appointment of Ms Catherine Mary Baron as a director on 2020-07-22
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/07/2017
Cessation of Daniel Paul Roback as a person with significant control on 2017-07-26
dot icon26/07/2017
Termination of appointment of Daniel Paul Roback as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Emma Louise Roback as a secretary on 2017-07-26
dot icon24/05/2017
Registered office address changed from 3 Bournehall High Street Bushey WD23 3DL to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 2017-05-24
dot icon24/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon14/12/2016
Annual return made up to 2016-04-09
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2016
Administrative restoration application
dot icon28/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Termination of appointment of Stephen Charles Imber as a director on 2014-08-06
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr Stephen Charles Imber on 2014-04-08
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Mr Keith Ho Leaman as a director
dot icon14/11/2013
Appointment of Mr Keith Howard Leaman as a director
dot icon03/11/2013
Appointment of Mrs Emma Louise Roback as a secretary
dot icon03/11/2013
Appointment of Mr Daniel Paul Roback as a director
dot icon03/11/2013
Registered office address changed from , 12 Bourne Hall, Bournehall Road, Bushey, Hertfordshire, WD23 3EA on 2013-11-03
dot icon28/10/2013
Termination of appointment of Wendy Malone as a secretary
dot icon28/10/2013
Termination of appointment of Gladys Cooper as a director
dot icon28/10/2013
Termination of appointment of Thomas Malone as a director
dot icon28/10/2013
Appointment of Mr Stephen Charles Imber as a director
dot icon14/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon21/05/2010
Director's details changed for Thomas Malone on 2009-10-01
dot icon21/05/2010
Director's details changed for Gladys Edna Cooper on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 09/04/09; full list of members
dot icon08/05/2009
Appointment terminated secretary gladys cooper
dot icon20/01/2009
Appointment terminated director margaret conway
dot icon13/01/2009
Secretary appointed wendy malone
dot icon13/01/2009
Appointment terminated director janette waterman
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 09/04/08; full list of members
dot icon11/01/2008
New secretary appointed
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Secretary resigned
dot icon24/04/2007
Return made up to 09/04/07; change of members
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon13/03/2007
Secretary resigned
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon06/06/2006
Return made up to 09/04/06; change of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
New secretary appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon19/04/2005
Return made up to 09/04/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 09/04/04; change of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2004
Director resigned
dot icon09/05/2003
Return made up to 09/04/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 09/04/02; change of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/06/2001
Return made up to 09/04/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Registered office changed on 23/10/00 from: 18,bourne hall, high street, bushey, herts, WD2 3EA
dot icon08/05/2000
Return made up to 09/04/00; no change of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon07/04/1999
Return made up to 09/04/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 09/04/98; full list of members
dot icon30/04/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon28/04/1997
Return made up to 09/04/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon07/05/1996
Return made up to 09/04/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Return made up to 09/04/95; full list of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon09/05/1994
Director resigned
dot icon25/04/1994
Return made up to 09/04/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon29/04/1993
Return made up to 09/04/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon28/04/1992
Return made up to 09/04/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Return made up to 09/04/91; change of members
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon08/05/1990
Return made up to 09/04/90; full list of members
dot icon17/11/1988
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-43.05 % *

* during past year

Cash in Bank

£6,896.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.97K
-
0.00
12.11K
-
2022
0
179.00
-
0.00
6.90K
-
2022
0
179.00
-
0.00
6.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

179.00 £Descended-95.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.90K £Descended-43.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaman, Keith Howard
Director
01/10/2013 - Present
3
Baron, Catherine Mary
Director
22/07/2020 - Present
-

Persons with Significant Control

2
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 HALL RESIDENTS LIMITED

BOURNE HALL RESIDENTS LIMITED is an(a) Active company incorporated on 17/11/1988 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 HALL RESIDENTS LIMITED?

toggle

BOURNE HALL RESIDENTS LIMITED is currently Active. It was registered on 17/11/1988 .

Where is BOURNE HALL RESIDENTS LIMITED located?

toggle

BOURNE HALL RESIDENTS LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BOURNE HALL RESIDENTS LIMITED do?

toggle

BOURNE HALL RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURNE HALL RESIDENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-19 with no updates.