BOURNE MILL BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

BOURNE MILL BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195298

Incorporation date

11/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Bourne Mill Business Park, Guildford Road, Farnham, Surrey GU9 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Director's details changed for Mr David John Hankin on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon21/07/2022
Director's details changed for Mr Trevor Peter Roberts on 2022-07-21
dot icon21/02/2022
Termination of appointment of Anthony Michael Pooles as a director on 2022-02-21
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Cessation of James Hay Pension Trustees Limited as a person with significant control on 2020-01-01
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon11/08/2020
Notification of Trevor Peter Roberts as a person with significant control on 2020-01-01
dot icon11/08/2020
Termination of appointment of Carole-Ann Pooles as a secretary on 2020-01-01
dot icon11/08/2020
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 6 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS on 2020-08-11
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/04/2019
Resolutions
dot icon11/04/2019
Change of name notice
dot icon19/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-08-30 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Secretary's details changed for Carole Ann Pooles on 2015-08-01
dot icon28/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Anthony Michael Pooles on 2015-08-01
dot icon02/07/2015
Appointment of Mr Trevor Peter Roberts as a director on 2015-05-28
dot icon02/07/2015
Termination of appointment of Peter Arthur Enness Noble as a director on 2014-11-01
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon25/04/2012
Appointment of Carole Ann Pooles as a secretary
dot icon20/04/2012
Termination of appointment of Roger Youngs as a secretary
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Roger Youngs as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Registered office address changed from Nunn Hayward Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8BD on 2010-09-25
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 30/08/09; full list of members
dot icon05/01/2009
Return made up to 30/08/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Registered office changed on 05/01/2009 from unit 3 bourne mill business park guildford road farnham surrey GU99PS
dot icon02/01/2009
Director's change of particulars / tony pooles / 29/08/2008
dot icon02/01/2009
Director and secretary's change of particulars / roger youngs / 29/08/2008
dot icon02/01/2009
Director's change of particulars / david hankin / 29/08/2008
dot icon02/01/2009
Director's change of particulars / peter noble / 29/08/2008
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 30/08/07; no change of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 30/08/06; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 30/08/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 30/08/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 30/08/03; full list of members
dot icon24/10/2002
New director appointed
dot icon16/10/2002
Return made up to 30/08/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2001
Return made up to 30/08/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 30/08/00; full list of members
dot icon22/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned;director resigned
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 30/08/99; full list of members
dot icon25/11/1998
Return made up to 30/08/98; change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1997
Return made up to 30/08/97; no change of members
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon29/09/1996
Return made up to 30/08/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Secretary resigned;director resigned
dot icon13/09/1996
New secretary appointed;new director appointed
dot icon08/09/1995
Return made up to 30/08/95; no change of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Return made up to 30/08/94; no change of members
dot icon11/05/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon14/10/1993
Return made up to 30/08/93; full list of members
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 30/08/92; no change of members
dot icon16/03/1992
Auditor's resignation
dot icon24/09/1991
Return made up to 30/08/91; no change of members
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon26/09/1990
New director appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 30/08/90; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon23/11/1989
Return made up to 09/03/89; full list of members
dot icon02/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/03/1989
Wd 28/02/89 ad 23/02/89--------- £ si [email protected] £ ic 4/4
dot icon15/11/1988
Resolutions
dot icon08/11/1988
Registered office changed on 08/11/88 from: coltwood house 65 victoria road aldershot hampshire GU11 1SJ
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon18/02/1988
Registered office changed on 18/02/88 from: walgate house 25 church street basingstoke hampshire RG21 1QQ
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon11/02/1988
£ nc 1000/6
dot icon11/02/1988
Wd 09/02/88 ad 02/02/88--------- £ si [email protected]=2 £ ic 2/4
dot icon05/01/1988
Certificate of change of name
dot icon11/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.00
-
0.00
32.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Youngs, Roger Ashley Hine
Director
03/01/1994 - 29/01/2012
8
Mr Anthony Michael Pooles
Director
09/09/2002 - 20/02/2022
4
Roberts, Trevor Peter
Director
28/05/2015 - Present
7
Smith, Nigel Colin
Director
21/09/1993 - 20/08/2000
-
Pooles, Carole-Ann
Secretary
18/04/2012 - 31/12/2019
-

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 MILL BUSINESS PARK LIMITED

BOURNE MILL BUSINESS PARK LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at 6 Bourne Mill Business Park, Guildford Road, Farnham, Surrey GU9 9PS. There is currently 1 active director 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 MILL BUSINESS PARK LIMITED?

toggle

BOURNE MILL BUSINESS PARK LIMITED is currently Active. It was registered on 11/11/1987 .

Where is BOURNE MILL BUSINESS PARK LIMITED located?

toggle

BOURNE MILL BUSINESS PARK LIMITED is registered at 6 Bourne Mill Business Park, Guildford Road, Farnham, Surrey GU9 9PS.

What does BOURNE MILL BUSINESS PARK LIMITED do?

toggle

BOURNE MILL BUSINESS PARK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOURNE MILL BUSINESS PARK LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.