BOURNE PARKING LTD

Register to unlock more data on OkredoRegister

BOURNE PARKING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237804

Incorporation date

30/03/1988

Size

Dormant

Contacts

Registered address

Registered address

St.Clements House, St.Clements Road, Parkstone, Poole Dorset BH12 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1988)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon17/02/2026
Termination of appointment of Karl James Butters as a director on 2026-02-05
dot icon23/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/03/2025
Termination of appointment of Stuart Wareham as a director on 2025-03-28
dot icon31/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/10/2022
Appointment of Mr Stuart Wareham as a director on 2022-10-17
dot icon24/08/2022
Termination of appointment of Jeffrey Norman Stewart as a director on 2022-08-23
dot icon13/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/07/2021
Termination of appointment of Howard Davis as a secretary on 2021-07-16
dot icon06/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon11/09/2020
Notification of Bourne Group Ltd as a person with significant control on 2020-09-10
dot icon11/09/2020
Cessation of Bourne Construction Limited as a person with significant control on 2020-09-10
dot icon09/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon15/11/2019
Director's details changed for Mr Paul Gregory Luxton on 2019-11-01
dot icon15/11/2019
Appointment of Mr Clive John Harding as a director on 2019-11-01
dot icon01/11/2019
Termination of appointment of Nicholas Roy Hayes as a director on 2019-10-31
dot icon25/10/2019
Director's details changed for Mr Nicholas Roy Hayes on 2019-10-21
dot icon25/10/2019
Director's details changed for Mr Karl James Butters on 2019-10-21
dot icon01/10/2019
Appointment of Miss Clare Louise Clayton as a director on 2019-10-01
dot icon16/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon04/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/05/2016
Termination of appointment of Terence James Wood as a director on 2016-05-23
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/04/2016
Appointment of Mr Karl James Butters as a director on 2016-04-04
dot icon21/03/2016
Appointment of Mr Terence James Wood as a director on 2016-01-04
dot icon15/09/2015
Appointment of Mr Dean Robert Cunningham as a director on 2015-04-06
dot icon21/08/2015
Appointment of Mr Jeffrey Norman Stewart as a director on 2015-04-06
dot icon20/08/2015
Director's details changed for Mr Stephen Philip William Govier on 2013-03-12
dot icon20/08/2015
Appointment of Mr Nicholas Roy Hayes as a director on 2015-04-06
dot icon23/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon24/12/2014
Termination of appointment of David Frederick Sands as a director on 2014-11-06
dot icon09/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/06/2014
Appointment of Mr Paul Gregory Luxton as a director
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Peter Spicer as a director
dot icon03/05/2012
Termination of appointment of Paul Luxton as a director
dot icon29/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr David Frederick Sands on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Peter Spicer on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Stephen Philip William Govier on 2009-10-01
dot icon28/04/2010
Secretary's details changed for Mr Howard Davis on 2009-10-01
dot icon28/04/2010
Director's details changed for Paul Gregory Luxton on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Howard Davis on 2009-10-01
dot icon16/09/2009
Appointment terminated director andre van heerden
dot icon14/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/06/2009
Appointment terminated director michael haines
dot icon14/04/2009
Return made up to 05/04/09; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / howard davis / 01/08/2008
dot icon27/08/2008
Director appointed michael vincent haines
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon29/04/2008
Director appointed mr peter spicer
dot icon23/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon12/04/2007
Return made up to 05/04/07; full list of members
dot icon10/02/2007
New secretary appointed
dot icon10/02/2007
Secretary resigned;director resigned
dot icon13/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Return made up to 05/04/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/02/2005
New director appointed
dot icon06/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/04/2003
Return made up to 05/04/03; full list of members
dot icon09/07/2002
New director appointed
dot icon05/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/04/2002
Return made up to 05/04/02; full list of members
dot icon01/05/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/05/2001
Return made up to 05/04/01; full list of members
dot icon18/04/2001
New director appointed
dot icon21/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon21/04/2000
Return made up to 05/04/00; full list of members
dot icon05/01/2000
New director appointed
dot icon26/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/04/1999
Return made up to 05/04/99; full list of members
dot icon27/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/04/1998
Return made up to 05/04/98; no change of members
dot icon21/05/1997
Accounts for a dormant company made up to 1996-10-31
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon14/04/1997
Return made up to 05/04/97; no change of members
dot icon01/04/1997
Certificate of change of name
dot icon07/10/1996
New director appointed
dot icon17/07/1996
Director resigned
dot icon03/05/1996
Accounts for a dormant company made up to 1995-10-31
dot icon16/04/1996
Return made up to 05/04/96; full list of members
dot icon29/12/1995
New director appointed
dot icon09/04/1995
Accounts for a dormant company made up to 1994-10-31
dot icon09/04/1995
Return made up to 05/04/95; no change of members
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 05/04/94; no change of members
dot icon11/04/1994
Accounts for a dormant company made up to 1993-10-31
dot icon06/04/1994
Director resigned
dot icon25/04/1993
Accounts for a dormant company made up to 1992-10-31
dot icon14/04/1993
Return made up to 05/04/93; full list of members
dot icon12/05/1992
Accounts for a dormant company made up to 1991-10-31
dot icon12/05/1992
Resolutions
dot icon26/04/1992
Return made up to 05/04/92; no change of members
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1990-10-31
dot icon12/06/1991
Return made up to 05/04/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-10-31
dot icon03/05/1990
Return made up to 05/04/90; full list of members
dot icon21/02/1990
Registered office changed on 21/02/90 from: strand house strand street poole dorset BH151SB
dot icon22/08/1989
Full accounts made up to 1988-10-31
dot icon24/04/1989
Return made up to 06/04/89; full list of members
dot icon11/11/1988
New secretary appointed;new director appointed
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon28/10/1988
Certificate of change of name
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1988
Registered office changed on 11/10/88 from: 180 fleet street london EC4A 2NT
dot icon11/10/1988
Accounting reference date notified as 31/10
dot icon30/03/1988
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
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Howard
Director
01/01/2005 - Present
27
Stewart, Jeffrey Norman
Director
05/04/2015 - 22/08/2022
2
Van Heerden, Andre
Director
30/04/2007 - 15/09/2009
16
Wood, Terence James
Director
03/01/2016 - 22/05/2016
5
Govier, Stephen Philip William
Director
01/01/2000 - Present
21

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 PARKING LTD

BOURNE PARKING LTD is an(a) Active company incorporated on 30/03/1988 with the registered office located at St.Clements House, St.Clements Road, Parkstone, Poole Dorset BH12 4GP. There are currently 6 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 PARKING LTD?

toggle

BOURNE PARKING LTD is currently Active. It was registered on 30/03/1988 .

Where is BOURNE PARKING LTD located?

toggle

BOURNE PARKING LTD is registered at St.Clements House, St.Clements Road, Parkstone, Poole Dorset BH12 4GP.

What does BOURNE PARKING LTD do?

toggle

BOURNE PARKING LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOURNE PARKING LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.