BOURNE MANSE LIMITED

Register to unlock more data on OkredoRegister

BOURNE MANSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314963

Incorporation date

01/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hamilton Grove, Redcar TS10 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon08/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-11-30
dot icon29/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/02/2023
Secretary's details changed for Mrs Sherisse Mary O'sullivan on 2023-02-23
dot icon17/02/2023
Registered office address changed from , Flat 3 Bourne Manse Hamilton Grove, Redcar, Cleveland, TS10 1SY, England to 7 Hamilton Grove Redcar TS10 1SY on 2023-02-17
dot icon16/02/2023
Termination of appointment of Angela Evans as a secretary on 2023-02-17
dot icon16/02/2023
Termination of appointment of Roy Romondo Evans as a director on 2023-02-17
dot icon16/02/2023
Appointment of Mrs Sherisse Mary O'sullivan as a secretary on 2023-02-17
dot icon16/02/2023
Appointment of Mrs Felicia Ann as a director on 2023-02-17
dot icon16/02/2023
Director's details changed for Mrs Felicia Ann on 2023-02-17
dot icon07/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon07/08/2022
Micro company accounts made up to 2021-11-30
dot icon04/04/2022
Appointment of Mr Peter O’Sullivan as a director on 2022-02-21
dot icon04/04/2022
Termination of appointment of Peter Hopwood as a director on 2022-02-21
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon01/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon01/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-11-30
dot icon25/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/06/2016
Appointment of Mr Peter Hopwood as a director on 2016-06-01
dot icon21/06/2016
Appointment of Mr Roy Romondo Evans as a director on 2016-06-01
dot icon17/06/2016
Termination of appointment of Martin Thomas Beeforth as a director on 2016-06-01
dot icon17/06/2016
Termination of appointment of Craig Jon Beeforth as a director on 2016-06-01
dot icon17/06/2016
Termination of appointment of Craig Jon Beeforth as a director on 2016-06-01
dot icon17/06/2016
Appointment of Mrs Angela Evans as a secretary on 2016-06-01
dot icon17/06/2016
Termination of appointment of Jennifer Beeforth as a secretary on 2016-06-01
dot icon17/06/2016
Registered office address changed from , Bourne Manse Flt 1 Bourne Manse, Hamilton Grove, Redcar, Cleveland, TS10 1SY to 7 Hamilton Grove Redcar TS10 1SY on 2016-06-17
dot icon24/05/2016
Total exemption full accounts made up to 2015-12-01
dot icon09/12/2015
Withdraw the company strike off application
dot icon24/11/2015
First Gazette notice for voluntary strike-off
dot icon17/11/2015
Application to strike the company off the register
dot icon20/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon12/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-11-30
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Peter O'sullivan as a director
dot icon02/01/2013
Termination of appointment of John Deakin as a director
dot icon12/11/2012
Appointment of Mr Martin Thomas Beeforth as a director
dot icon12/11/2012
Termination of appointment of John Deakin as a director
dot icon09/11/2012
Termination of appointment of John Deakin as a director
dot icon09/11/2012
Termination of appointment of Peter O'sullivan as a director
dot icon21/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/12/2011
Registered office address changed from , Flat 6 Bourne Manse, Hamilton Grove, Redcar, Redcar and Cleveland, TS10 1SY on 2011-12-05
dot icon25/11/2011
Appointment of Mrs Jennifer Beeforth as a secretary
dot icon16/11/2011
Termination of appointment of John Hawkins as a secretary
dot icon09/11/2011
Secretary's details changed for John William Hawkins on 2011-11-08
dot icon09/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr John Thomas Deakin on 2010-11-12
dot icon11/11/2010
Director's details changed for Mr Jon Beeforth on 2010-11-11
dot icon11/11/2010
Appointment of Mr Jon Beeforth as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon27/11/2009
Director's details changed for Peter James O'sullivan on 2009-11-27
dot icon27/11/2009
Appointment of Mr John Thomas Deakin as a director
dot icon13/11/2009
Termination of appointment of Irene Hunt as a director
dot icon11/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon05/11/2008
Appointment terminated secretary john borthwick
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Registered office changed on 31/01/08 from:\2 school lane, willingham, gainsborough, lincolnshire, DN21 5LA
dot icon18/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon26/04/2007
Secretary's particulars changed
dot icon26/04/2007
Registered office changed on 26/04/07 from:\flat 5 bourne manse, hamilton grove, redcar, cleveland TS10 1SY
dot icon20/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon14/11/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon20/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 01/11/04; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from:\flat 1 bourne manse, hamilton grove, redcar, cleveland TS10 1SY
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon20/05/2004
Registered office changed on 20/05/04 from:\5 bourne manse, hamilton grove, redcar, cleveland TS10 1SY
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned
dot icon17/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 01/11/03; full list of members
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Registered office changed on 12/09/03 from:\flat 1 bourne manse, hamilton grove, redcar, cleveland TS10 1SY
dot icon12/09/2003
New secretary appointed
dot icon31/12/2002
Total exemption small company accounts made up to 2002-11-30
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon07/11/2001
Secretary resigned
dot icon01/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.59K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Angela
Secretary
31/05/2016 - 16/02/2023
-
Evans, Roy Romondo
Director
31/05/2016 - 16/02/2023
-
O'sullivan, Sherisse Mary
Secretary
17/02/2023 - Present
-
Ann, Felicia
Director
17/02/2023 - Present
-
O’Sullivan, Peter
Director
21/02/2022 - 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+
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 MANSE LIMITED

BOURNE MANSE LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at 7 Hamilton Grove, Redcar TS10 1SY. 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 MANSE LIMITED?

toggle

BOURNE MANSE LIMITED is currently Active. It was registered on 01/11/2001 .

Where is BOURNE MANSE LIMITED located?

toggle

BOURNE MANSE LIMITED is registered at 7 Hamilton Grove, Redcar TS10 1SY.

What does BOURNE MANSE LIMITED do?

toggle

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

What is the latest filing for BOURNE MANSE LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-01 with no updates.