BOURNE PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BOURNE PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06436451

Incorporation date

26/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, Horsecroft Road, Harlow, Essex CM19 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon19/02/2026
Satisfaction of charge 064364510004 in full
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon29/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/05/2024
Notification of Maureen Bourne as a person with significant control on 2018-02-14
dot icon24/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/11/2023
Micro company accounts made up to 2022-11-30
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon28/12/2022
Micro company accounts made up to 2021-11-30
dot icon17/10/2022
Termination of appointment of Sarah Louise Bourne as a director on 2022-10-17
dot icon24/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon10/12/2021
Satisfaction of charge 064364510003 in full
dot icon02/12/2021
Registration of charge 064364510004, created on 2021-11-24
dot icon23/11/2021
Satisfaction of charge 064364510001 in full
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/05/2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2021-05-28
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/04/2021
Change of details for Miss Sarah Louise Bourne as a person with significant control on 2021-04-22
dot icon11/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/02/2020
Confirmation statement made on 2019-11-26 with updates
dot icon12/11/2019
Termination of appointment of Scott Michael Bourne as a director on 2019-11-01
dot icon04/11/2019
Appointment of Mr Scott Michael Bourne as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Michael Bourne as a director on 2019-07-01
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/07/2019
Satisfaction of charge 064364510002 in part
dot icon31/05/2019
Registration of charge 064364510003, created on 2019-05-10
dot icon21/03/2019
Change of details for Miss Sarah Louise Bourne as a person with significant control on 2019-03-20
dot icon21/03/2019
Director's details changed for Miss Sarah Louise Bourne on 2019-03-20
dot icon20/03/2019
Cessation of Michael Bourne as a person with significant control on 2019-03-20
dot icon11/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon11/01/2019
Termination of appointment of Sarah Louise Bourne as a secretary on 2018-02-12
dot icon30/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2018
Registered office address changed from Deer Park Claverhambury Road Waltham Abbey EN9 2BL England to Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ on 2018-08-31
dot icon19/03/2018
Termination of appointment of Lyn Simpson as a director on 2018-02-14
dot icon15/03/2018
Appointment of Mrs Maureen Bourne as a director on 2018-02-14
dot icon15/03/2018
Director's details changed for Miss Sarah Louise Bourne on 2018-03-15
dot icon25/01/2018
Confirmation statement made on 2017-11-26 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2016-11-26 with updates
dot icon19/10/2016
Registered office address changed from Deer Park Claverhambury Road Waltham Abbey EN9 2BL England to Deer Park Claverhambury Road Waltham Abbey EN9 2BL on 2016-10-19
dot icon04/10/2016
Registered office address changed from Wyldwoods Woodgreen Road Waltham Abbey Essex EN9 3SB England to Deer Park Claverhambury Road Waltham Abbey EN9 2BL on 2016-10-04
dot icon22/09/2016
Registration of charge 064364510002, created on 2016-09-16
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Registration of charge 064364510001, created on 2016-04-12
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon02/03/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2015
Previous accounting period extended from 2014-11-28 to 2014-11-30
dot icon28/07/2015
Appointment of Miss Sarah Louise Bourne as a secretary on 2015-07-01
dot icon28/07/2015
Termination of appointment of Danielle Simpson as a secretary on 2015-07-01
dot icon28/07/2015
Appointment of Miss Sarah Louise Bourne as a director on 2015-07-01
dot icon13/02/2015
Appointment of Mr Michael Bourne as a director on 2015-02-01
dot icon05/02/2015
Total exemption small company accounts made up to 2013-11-28
dot icon02/02/2015
Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY to Wyldwoods Woodgreen Road Waltham Abbey Essex EN9 3SB on 2015-02-02
dot icon03/12/2014
Annual return made up to 2014-11-26
dot icon05/11/2014
Previous accounting period shortened from 2013-11-29 to 2013-11-28
dot icon07/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon14/07/2014
Total exemption small company accounts made up to 2012-11-30
dot icon15/05/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon28/08/2013
Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY United Kingdom on 2013-08-28
dot icon28/08/2013
Registered office address changed from Wyldwoods Woodgreen Road Waltham Abbey Essex EN9 3SB England on 2013-08-28
dot icon28/08/2013
Director's details changed for Mrs Lyn Simpson on 2013-07-26
dot icon17/08/2013
Registered office address changed from 9 Beresford Drive Woodford Green Essex IG8 0JH United Kingdom on 2013-08-17
dot icon10/01/2013
Amended accounts made up to 2011-11-30
dot icon04/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/03/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/12/2011
Amended accounts made up to 2010-11-30
dot icon31/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/07/2011
Registered office address changed from 20 Aurora Court 14a Sunset Avenue Woodford Green Essex IG8 0SN on 2011-07-06
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon29/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/01/2010
Director's details changed for Lyn Simpson on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Danielle Simpson on 2010-01-29
dot icon15/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/11/2009
Registered office address changed from 4 Nobel Villas Sewarstone Road Waltham Abbey Essex EN9 1NU on 2009-11-23
dot icon02/09/2009
Registered office changed on 02/09/2009 from 1-2 johnston road woodford green essex IG8 0XA
dot icon18/05/2009
Return made up to 26/11/08; full list of members
dot icon08/04/2009
Secretary's change of particulars / danielle simpson / 10/01/2009
dot icon26/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
48.20K
-
0.00
-
-
2022
11
54.64K
-
0.00
-
-
2022
11
54.64K
-
0.00
-
-

Employees

2022

Employees

11 Ascended57 % *

Net Assets(GBP)

54.64K £Ascended13.36 % *

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
Bourne, Scott Michael
Director
01/11/2019 - 01/11/2019
-
Bourne, Sarah Louise
Director
01/07/2015 - 17/10/2022
4
Simpson, Danielle
Secretary
26/11/2007 - 01/07/2015
-
Bourne, Sarah Louise
Secretary
01/07/2015 - 12/02/2018
-
Simpson, Lyn
Director
26/11/2007 - 14/02/2018
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOURNE PROPERTY MAINTENANCE LIMITED

BOURNE PROPERTY MAINTENANCE LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE PROPERTY MAINTENANCE LIMITED?

toggle

BOURNE PROPERTY MAINTENANCE LIMITED is currently Active. It was registered on 26/11/2007 .

Where is BOURNE PROPERTY MAINTENANCE LIMITED located?

toggle

BOURNE PROPERTY MAINTENANCE LIMITED is registered at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN.

What does BOURNE PROPERTY MAINTENANCE LIMITED do?

toggle

BOURNE PROPERTY MAINTENANCE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BOURNE PROPERTY MAINTENANCE LIMITED have?

toggle

BOURNE PROPERTY MAINTENANCE LIMITED had 11 employees in 2022.

What is the latest filing for BOURNE PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 064364510004 in full.