BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116580

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 London Road, Sevenoaks TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon11/02/2026
Appointment of Mrs Linda Paulette Dineen as a director on 2026-02-11
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon05/12/2025
Director's details changed for Ms Tybee Campagno on 2025-12-04
dot icon05/12/2025
Director's details changed for Mr Andrew Derrkick Kenrick Edward on 2025-12-05
dot icon08/07/2025
Appointment of Mr Ben James Molineux as a director on 2025-07-07
dot icon03/07/2025
Termination of appointment of Paula Elizabeth Gordon as a director on 2025-07-03
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Mr John David Morris as a director on 2023-08-02
dot icon04/07/2023
Appointment of Ms Tybee Campagno as a director on 2023-07-04
dot icon12/06/2023
Termination of appointment of Jonquil Ruth Henry as a director on 2023-06-12
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon12/09/2022
Termination of appointment of James Peter Galea as a director on 2022-09-06
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Director's details changed for Ms Paula Elizabeth Gordon on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr James Peter Galea on 2022-03-21
dot icon02/02/2022
Termination of appointment of Andrew Lawrence Michael Jameson as a director on 2022-01-20
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon27/10/2021
Appointment of Mr Andrew Derrkick Kenrick Edward as a director on 2021-10-27
dot icon15/10/2021
Termination of appointment of Benjamin Christian Calthrop as a director on 2021-10-14
dot icon09/06/2021
Appointment of Mrs Jonquil Ruth Henry as a director on 2021-06-09
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Barbara Lynn Shirreff as a director on 2021-02-03
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon28/09/2020
Termination of appointment of Anthony Welton as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Patrick Roger Hayes as a director on 2020-09-25
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Appointment of Mr Benjamin Christian Calthrop as a director on 2019-12-03
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon15/08/2019
Termination of appointment of Charlene Loretta Francois as a director on 2019-08-14
dot icon09/08/2019
Appointment of Mrs Paula Elizabeth Gordon as a director on 2019-08-09
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Mr Malcolm Robert Peto as a director on 2019-04-16
dot icon26/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon24/10/2018
Termination of appointment of Nick Morris as a director on 2018-10-24
dot icon16/08/2018
Appointment of Mr James Peter Galea as a director on 2018-08-16
dot icon20/07/2018
Appointment of Mr Andrew Lawrence Michael Jameson as a director on 2018-07-19
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon12/10/2017
Appointment of Helen Breeze Block Management as a secretary on 2017-08-03
dot icon11/08/2017
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to 12 London Road Sevenoaks TN13 1AJ on 2017-08-11
dot icon11/08/2017
Termination of appointment of Burkinshaw Management Ltd as a secretary on 2017-08-03
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of Graeme Veale as a director on 2016-04-13
dot icon23/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Nick Morris as a director on 2016-06-30
dot icon13/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/10/2014
Appointment of Ms Barbara Lynn Shirreff as a director on 2014-06-18
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/01/2014
Register(s) moved to registered office address
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/11/2010
Director's details changed for Charlene Loretta Francois on 2010-11-25
dot icon29/11/2010
Director's details changed for Michael Ernest Purcell on 2010-11-25
dot icon29/11/2010
Director's details changed for Patrick Roger Hayes on 2010-11-25
dot icon29/11/2010
Appointment of Burkinshaw Management Ltd as a secretary
dot icon29/11/2010
Termination of appointment of Daniel Burkinshaw as a secretary
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/05/2010
Appointment of Mr Graeme Veale as a director
dot icon05/03/2010
Appointment of Mr Anthony Welton as a director
dot icon05/03/2010
Termination of appointment of Nigel Ward as a director
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon22/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Appointment terminated director benjamin calthrop
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: 5 birling road tunbridge wells kent TN2 5LX
dot icon10/01/2008
Return made up to 25/11/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon23/01/2007
Return made up to 25/11/06; full list of members
dot icon20/12/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon04/01/2006
Return made up to 25/11/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 25/11/04; no change of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
New secretary appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: the barn 6 bourne place meadows nizels lane, hildenborough kent TN11 8NW
dot icon20/01/2004
Secretary resigned
dot icon01/12/2003
Return made up to 25/11/03; change of members
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Director resigned
dot icon23/01/2003
Return made up to 29/11/02; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 180 high street tonbridge kent TN9 1BD
dot icon09/12/2002
Ad 26/11/02--------- £ si 19@1=19 £ ic 1/20
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New secretary appointed;new director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/08/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon11/12/2001
Return made up to 29/11/01; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New secretary appointed
dot icon29/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
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)
2022
0
22.08K
-
0.00
-
-
2023
0
24.79K
-
0.00
-
-
2023
0
24.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.79K £Ascended12.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galea, James Peter
Director
16/08/2018 - 06/09/2022
-
HELEN BREEZE PROPERTY MANAGEMENT LLP
Corporate Secretary
03/08/2017 - Present
14
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
9278
Hallmark Registrars Limited
Nominee Director
29/11/2000 - 29/11/2000
8288
Morgan, Hugh Sinclair Cole
Director
26/11/2002 - 11/05/2006
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED

BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at 12 London Road, Sevenoaks TN13 1AJ. There are currently 8 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 PLACE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/2000 .

Where is BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED is registered at 12 London Road, Sevenoaks TN13 1AJ.

What does BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURNE PLACE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mrs Linda Paulette Dineen as a director on 2026-02-11.