BOURNE PARK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BOURNE PARK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884933

Incorporation date

26/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Oswalds, Bishopsbourne, Canterbury, Kent CT4 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon30/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon27/11/2025
Change of details for Mr Wolfgang Irmin Dieter Kerck as a person with significant control on 2025-11-21
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon01/05/2025
Change of details for Mr Wolfgang Irmin Dieter Kerck as a person with significant control on 2025-04-30
dot icon26/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon20/12/2024
Termination of appointment of Stewart Ross Jones as a director on 2024-12-20
dot icon06/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2024
Termination of appointment of John Wallace Hemmant as a director on 2024-01-07
dot icon13/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon04/07/2023
Registered office address changed from 33 Sackville Street London W1S 3EB England to Oswalds Bishopsbourne Canterbury Kent CT4 5JB on 2023-07-04
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/11/2022
Director's details changed for Mr John Wallace Hemmant on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Stewart Ross Jones on 2022-11-30
dot icon30/11/2022
Director's details changed for Wolfgang Kerck on 2022-11-30
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Withdrawal of a person with significant control statement on 2021-06-09
dot icon09/06/2021
Withdrawal of a person with significant control statement on 2021-06-09
dot icon20/02/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon17/02/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon15/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon06/02/2020
Notification of Wolfgang Kerck as a person with significant control on 2016-04-07
dot icon03/02/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon03/02/2020
Cessation of Bpc Group Limited as a person with significant control on 2019-11-26
dot icon03/02/2020
Notification of a person with significant control statement
dot icon03/02/2020
Notification of a person with significant control statement
dot icon26/11/2019
Notification of Bpc Group Limited as a person with significant control on 2016-04-06
dot icon26/11/2019
Cessation of Wolfgang Irmin Dieter Kerck as a person with significant control on 2019-11-26
dot icon29/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/09/2019
Registered office address changed from 3 Coldbath Square London EC1R 5HL to 33 Sackville Street London W1S 3EB on 2019-09-24
dot icon11/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/05/2017
Appointment of Mr John Wallace Hemmant as a director on 2017-04-26
dot icon05/05/2017
Termination of appointment of Nicolas James Goland Crosthwaite as a director on 2017-04-26
dot icon05/05/2017
Termination of appointment of Anthony Leonard Brooke as a director on 2017-04-26
dot icon05/05/2017
Appointment of Mr Stewart Ross Jones as a director on 2017-04-26
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/12/2012
Director's details changed for Nicolas James Goland Crosthwaite on 2012-11-26
dot icon07/12/2012
Director's details changed for Mr Anthony Leonard Brooke on 2012-11-26
dot icon07/12/2012
Director's details changed for Wolfgang Kerck on 2012-11-26
dot icon07/12/2012
Secretary's details changed for Dominique Laura Kerck on 2012-11-26
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon15/02/2012
Director's details changed for Wolfgang Kerck on 2011-11-26
dot icon15/02/2012
Director's details changed for Nicolas James Goland Crosthwaite on 2011-11-26
dot icon14/02/2012
Appointment of Mr Anthony Leonard Brooke as a director
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-26
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/12/2009
Director's details changed for Wolfgang Kerck on 2009-10-01
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 26/11/08; no change of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 26/11/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 26/11/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 26/11/03; full list of members
dot icon15/07/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 26/11/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 26/11/01; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/06/2001
Ad 04/06/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon30/05/2001
Resolutions
dot icon30/05/2001
£ nc 10000/1000000 02/04/01
dot icon17/01/2001
Return made up to 26/11/00; full list of members
dot icon17/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon07/11/2000
Compulsory strike-off action has been discontinued
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New secretary appointed
dot icon17/10/2000
First Gazette notice for compulsory strike-off
dot icon17/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Registered office changed on 06/12/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon26/11/1999
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
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
26/11/1999 - 26/11/1999
5391
JPCORD LIMITED
Nominee Director
26/11/1999 - 26/11/1999
5355
Brooke, Anthony Leonard
Director
11/10/2011 - 26/04/2017
21
Mr Wolfgang Irmin Dieter Kerck
Director
26/11/1999 - Present
-
Hemmant, John Wallace
Director
26/04/2017 - 07/01/2024
8

Persons with Significant Control

3
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 PARK CAPITAL LIMITED

BOURNE PARK CAPITAL LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at Oswalds, Bishopsbourne, Canterbury, Kent CT4 5JB. There are currently 2 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 PARK CAPITAL LIMITED?

toggle

BOURNE PARK CAPITAL LIMITED is currently Active. It was registered on 26/11/1999 .

Where is BOURNE PARK CAPITAL LIMITED located?

toggle

BOURNE PARK CAPITAL LIMITED is registered at Oswalds, Bishopsbourne, Canterbury, Kent CT4 5JB.

What does BOURNE PARK CAPITAL LIMITED do?

toggle

BOURNE PARK CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOURNE PARK CAPITAL LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2024-12-31.