BOURNE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02146247

Incorporation date

13/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon23/01/2026
Confirmation statement made on 2025-09-30 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Registered office address changed from C/O Mcphersons 5th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF to C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2024-03-27
dot icon20/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/10/2021
Registration of charge 021462470012, created on 2021-09-28
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2014
Secretary's details changed for Mr Stanley Robert Bourne on 2014-01-01
dot icon10/10/2014
Director's details changed for Mrs Susan Christine Bourne on 2014-01-01
dot icon10/10/2014
Director's details changed for Mr Stanley Robert Bourne on 2014-01-01
dot icon30/09/2014
Registration of charge 021462470011, created on 2014-09-25
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 99 Montpelier Road Montpelier Road Brighton East Sussex BN1 3BE United Kingdom on 2013-10-01
dot icon14/02/2013
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 2013-02-14
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/11/2010
Amended accounts made up to 2009-03-31
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mrs Susan Christine Bourne on 2010-01-01
dot icon18/10/2010
Director's details changed for Mr Stanley Robert Bourne on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/10/2009
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 2009-10-29
dot icon26/10/2009
Registered office address changed from 99 Montpelier Road Montpelier House Brighton E Sussex BN1 3BE on 2009-10-26
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 30/09/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Return made up to 30/09/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 30/09/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-03-31
dot icon18/04/2002
Particulars of mortgage/charge
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon29/09/2000
Return made up to 30/09/00; full list of members
dot icon25/07/2000
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon16/05/2000
Full accounts made up to 1999-04-05
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon29/01/1999
Full accounts made up to 1998-04-05
dot icon29/01/1999
Return made up to 30/09/98; no change of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon08/01/1998
Full accounts made up to 1997-04-05
dot icon25/11/1997
Return made up to 30/09/97; no change of members
dot icon20/10/1996
Return made up to 30/09/96; full list of members
dot icon06/10/1996
Full accounts made up to 1996-04-05
dot icon06/10/1996
Accounting reference date shortened from 30/04/96 to 05/04/96
dot icon18/06/1996
Full accounts made up to 1995-04-30
dot icon16/11/1995
Return made up to 31/10/95; no change of members
dot icon06/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 31/10/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-04-30
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-04-30
dot icon01/12/1992
Return made up to 31/10/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-04-30
dot icon02/02/1992
Return made up to 22/11/91; no change of members
dot icon17/12/1990
Full accounts made up to 1990-04-30
dot icon17/12/1990
Full accounts made up to 1989-10-31
dot icon17/12/1990
Return made up to 22/11/90; full list of members
dot icon17/01/1990
Accounting reference date shortened from 31/10 to 30/04
dot icon01/08/1989
Full accounts made up to 1988-10-31
dot icon01/08/1989
Return made up to 22/06/89; full list of members
dot icon12/07/1989
Particulars of mortgage/charge
dot icon29/03/1989
Registered office changed on 29/03/89 from: 10 brunswick place hove sussex BN3 1NA
dot icon23/02/1989
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon26/08/1987
Accounting reference date notified as 31/10
dot icon11/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1987
Registered office changed on 11/08/87 from: 50 lincolns inn fields london WC2A
dot icon13/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+110.73 % *

* during past year

Cash in Bank

£60,607.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.36M
-
0.00
322.74K
-
2022
3
8.00M
-
0.00
28.76K
-
2023
3
8.82M
-
0.00
60.61K
-
2023
3
8.82M
-
0.00
60.61K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

8.82M £Ascended10.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.61K £Ascended110.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOURNE PROPERTY DEVELOPMENTS LIMITED

BOURNE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/07/1987 with the registered office located at C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4ST. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE PROPERTY DEVELOPMENTS LIMITED?

toggle

BOURNE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 13/07/1987 .

Where is BOURNE PROPERTY DEVELOPMENTS LIMITED located?

toggle

BOURNE PROPERTY DEVELOPMENTS LIMITED is registered at C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4ST.

What does BOURNE PROPERTY DEVELOPMENTS LIMITED do?

toggle

BOURNE PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOURNE PROPERTY DEVELOPMENTS LIMITED have?

toggle

BOURNE PROPERTY DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BOURNE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-09-30 with no updates.