BOURNE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BOURNE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05100205

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Termination of appointment of Bruce William Holland Bourne as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Ronald Gordon Holland Bourne as a director on 2024-09-25
dot icon25/09/2024
Application to strike the company off the register
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Change of details for Eldersan Limited as a person with significant control on 2021-08-18
dot icon18/08/2021
Notification of Eldersan Limited as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Ronald Gordon Holland Bourne as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Richard Ian Holland Bourne as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Bruce William Holland Bourne as a person with significant control on 2021-08-18
dot icon15/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Change of details for Mr Bruce William Holland Bourne as a person with significant control on 2020-08-10
dot icon10/08/2020
Director's details changed for Mr Bruce William Holland Bourne on 2020-08-10
dot icon20/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon05/02/2020
Satisfaction of charge 1 in full
dot icon05/02/2020
Satisfaction of charge 3 in full
dot icon05/02/2020
Satisfaction of charge 2 in full
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Director's details changed for Mr Bruce William Holland Bourne on 2019-07-10
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/01/2017
Director's details changed for Mr Bruce William Holland Bourne on 2017-01-16
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Bruce William Holland Bourne on 2016-05-04
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Appointment of Ronald Gordon Holland Bourne as a director on 2015-04-14
dot icon28/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Gordon Lionel Bourne as a secretary on 2015-01-14
dot icon14/01/2015
Termination of appointment of Gordon Lionel Bourne as a director on 2015-01-14
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Richard Ian Holland Bourne as a director
dot icon27/07/2011
Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 2011-07-27
dot icon18/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 13/04/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 13/04/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 13/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 13/04/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 13/04/05; full list of members
dot icon11/04/2005
Ad 07/02/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon10/09/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon26/05/2004
Resolutions
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon25/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon13/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-83.30 % *

* during past year

Cash in Bank

£47,344.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.75K
-
0.00
283.51K
-
2022
3
13.68K
-
0.00
47.34K
-
2022
3
13.68K
-
0.00
47.34K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

13.68K £Descended-83.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.34K £Descended-83.30 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/2004 - 12/04/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/2004 - 12/04/2004
43699
Mr Bruce William Holland Bourne
Director
13/04/2004 - 25/09/2024
9
Bourne, Richard Ian Holland
Director
30/06/2011 - Present
5
Ronald Gordon Holland Bourne
Director
14/04/2015 - 25/09/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE RESIDENTIAL LIMITED

BOURNE RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently 1 active director 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 RESIDENTIAL LIMITED?

toggle

BOURNE RESIDENTIAL LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 24/12/2024.

Where is BOURNE RESIDENTIAL LIMITED located?

toggle

BOURNE RESIDENTIAL LIMITED is registered at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does BOURNE RESIDENTIAL LIMITED do?

toggle

BOURNE RESIDENTIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOURNE RESIDENTIAL LIMITED have?

toggle

BOURNE RESIDENTIAL LIMITED had 3 employees in 2022.

What is the latest filing for BOURNE RESIDENTIAL LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.