BOURNE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOURNE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01504163

Incorporation date

26/06/1980

Size

Micro Entity

Contacts

Registered address

Registered address

5 Bishops Mead, Laverstock, Salisbury SP1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1980)
dot icon20/02/2026
Appointment of Mrs Sharon Elizabeth Ponsford as a director on 2024-12-03
dot icon16/02/2026
Appointment of Mr Michael Andrew Strutt as a director on 2025-06-29
dot icon08/02/2026
Appointment of Mrs Fiona Margaret Morgan as a director on 2026-01-31
dot icon05/02/2026
Appointment of Mr David Kenneth Read as a director on 2026-01-31
dot icon05/02/2026
Appointment of Mr Michael Neil Crossen as a director on 2026-01-31
dot icon05/02/2026
Appointment of Mrs Caroline Louise Hambly as a director on 2026-01-31
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/02/2026
Termination of appointment of Fiona Margaret Morgan as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Shirley Funnell as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Paul Stewart Smith as a director on 2026-01-18
dot icon02/02/2026
Appointment of Mrs Christine Anne Smith as a director on 2026-01-18
dot icon02/02/2026
Director's details changed for Miss Joanne Lock on 2026-01-10
dot icon02/02/2026
Termination of appointment of Michael Neil Crossen as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Caroline Louise Hambly as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of David Kenneth Read as a director on 2026-01-31
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Termination of appointment of William Sharp Taylor Gourlay as a director on 2024-12-03
dot icon08/09/2025
Termination of appointment of Frederick John Strutt as a director on 2025-06-29
dot icon24/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Director's details changed for Mrs Hannah Coman on 2023-04-27
dot icon23/04/2023
Director's details changed for Mrs Hannah Coman on 2023-04-23
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/12/2021
Termination of appointment of Craig James Wensley as a director on 2020-07-01
dot icon24/11/2021
Appointment of Susan Mary Humby as a director on 2021-09-30
dot icon24/11/2021
Termination of appointment of Andrew John Parkinson as a director on 2021-09-30
dot icon02/10/2021
Appointment of Richard Pearce as a director on 2021-09-22
dot icon02/10/2021
Termination of appointment of Margaret Rose Miles as a director on 2021-09-22
dot icon27/08/2021
Appointment of Mrs Hannah Coman as a director on 2021-04-01
dot icon27/08/2021
Termination of appointment of Michael James Williams as a director on 2021-04-01
dot icon22/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon26/01/2021
Appointment of Mr David Hobday as a director on 2020-11-10
dot icon23/01/2021
Termination of appointment of Sandra Eve Yates as a director on 2020-11-10
dot icon17/08/2020
Director's details changed for Mrs Fiona Margaret Morgan on 2020-08-17
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Appointment of Mrs Caroline Louise Hambly as a director on 2020-07-01
dot icon23/07/2020
Appointment of Mr Stuart James Reynolds as a director on 2018-10-05
dot icon23/07/2020
Appointment of Mr Andrew John Parkinson as a director on 2020-07-22
dot icon23/07/2020
Termination of appointment of Vicky Parkinson as a director on 2020-07-22
dot icon10/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Appointment of Mr Keith Michael Phillimore as a secretary on 2018-11-20
dot icon22/01/2019
Termination of appointment of Keith Aslet as a director on 2018-05-18
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/11/2018
Registered office address changed from 29 Bishops Mead Laverstock Salisbury SP1 1RU England to 5 Bishops Mead Laverstock Salisbury SP1 1RU on 2018-11-20
dot icon20/11/2018
Termination of appointment of Christine Anne Smith as a secretary on 2018-11-20
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/11/2018
Termination of appointment of Neil Anthony Ham as a director on 2018-10-05
dot icon16/09/2018
Appointment of Mr Stephen Paul Bird as a director on 2018-08-10
dot icon10/06/2018
Appointment of Ms Susan Elisabeth Holmes as a director on 2018-05-18
dot icon28/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon28/01/2018
Termination of appointment of Elizabeth Mary Bordass as a director on 2017-12-23
dot icon26/11/2017
Appointment of Miss Joanne Lock as a director on 2017-11-26
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2017
Termination of appointment of Eric John Hargreaves as a director on 2017-11-04
dot icon11/08/2017
Appointment of Mr Tobias Yeatman as a director on 2017-08-08
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/01/2017
Appointment of Mrs Sandra Eve Yates as a director on 2017-01-23
dot icon22/01/2017
Termination of appointment of Anthony Arthur Yates as a director on 2017-01-22
dot icon31/12/2016
Registered office address changed from 39 Bishops Mead Bishops Mead Laverstock Salisbury SP1 1RU England to 29 Bishops Mead Laverstock Salisbury SP1 1RU on 2016-12-31
dot icon31/12/2016
Appointment of Mrs Christine Anne Smith as a secretary on 2016-12-28
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Registered office address changed from C/O Keith Phillimore 5 Bishops Mead Laverstock Salisbury Wiltshire SP1 1RU to 39 Bishops Mead Bishops Mead Laverstock Salisbury SP1 1RU on 2016-12-15
dot icon15/12/2016
Termination of appointment of Keith Michael Phillimore as a secretary on 2016-12-01
dot icon01/12/2016
Appointment of Mr Keith Michael Phillimore as a director on 2016-11-07
dot icon30/11/2016
Termination of appointment of Patricia Violet Webber as a director on 2016-10-19
dot icon30/11/2016
Termination of appointment of Sarah Jane Phillimore as a director on 2016-11-07
dot icon11/04/2016
Appointment of Mr Eric John Hargreaves as a director on 2014-08-29
dot icon11/04/2016
Termination of appointment of Alison Jane Butterfield as a director on 2014-08-29
dot icon07/04/2016
Termination of appointment of Sarah Jane Phillimore as a secretary on 2015-11-07
dot icon07/04/2016
Appointment of Mr Keith Michael Phillimore as a secretary on 2015-11-07
dot icon04/04/2016
Appointment of Mr David Kenneth Read as a director on 2015-07-14
dot icon04/04/2016
Termination of appointment of Anne Maureen Brown as a director on 2015-07-14
dot icon29/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Desmond Peter Rattue as a director on 2015-03-27
dot icon29/03/2016
Appointment of Mr Keith Aslet as a director on 2015-03-27
dot icon29/03/2016
Secretary's details changed for Mrs Sarah Jane Phillimore on 2016-03-29
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon19/12/2014
Appointment of Mrs Manny Gabri as a director on 2014-01-01
dot icon19/12/2014
Termination of appointment of Navsharan Singh Gabri as a director on 2014-01-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Termination of appointment of Felicia Elizabeth Howland as a director on 2014-06-27
dot icon20/10/2014
Appointment of Mr Adrian Jason Brooks as a director on 2014-06-27
dot icon10/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Mrs Sarah Jane Phillimore on 2013-11-20
dot icon13/01/2014
Appointment of Mrs Vicky Parkinson as a director
dot icon06/01/2014
Termination of appointment of Paul Edwards as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Appointment of Mrs Elizabeth Mary Bordass as a director
dot icon20/09/2013
Appointment of Miss Carol Elizabeth Hart as a director
dot icon06/09/2013
Termination of appointment of Hugh Montgomerie as a director
dot icon06/09/2013
Registered office address changed from C/O Keith Phillimore 5 5 Bishops Mead Laverstock Salisbury Wiltshire SP1 1RU England on 2013-09-06
dot icon19/08/2013
Registered office address changed from C/O Mrs S Phillimore 5 Bishops Mead Laverstock Salisbury Wiltshire SP1 1RU England on 2013-08-19
dot icon16/08/2013
Secretary's details changed for Mrs Sarah Jane Phillimore on 2013-08-16
dot icon12/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon11/03/2013
Appointment of Mrs Vanessa Jayne Lucas as a director
dot icon05/12/2012
Termination of appointment of Frank Sweasey as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Mr Desmond Peter Rattue as a director
dot icon20/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Termination of appointment of Ann Mathieson as a director
dot icon17/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Timothy Bordass as a secretary
dot icon17/02/2011
Appointment of Mrs Sarah Jane Phillimore as a secretary
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Registered office address changed from 8 Bishops Mead Laverstock Salisbury SP1 1RU on 2010-06-03
dot icon08/03/2010
Appointment of Mrs Alison Jane Butterfield as a director
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Frank William Arthur Sweasey on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Anthony Arthur Yates on 2010-01-29
dot icon29/01/2010
Director's details changed for Craig James Wensley on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael James Williams on 2010-01-29
dot icon29/01/2010
Director's details changed for Gordon Stigling on 2010-01-29
dot icon29/01/2010
Director's details changed for Patricia Violet Webber on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Frederick John Strutt on 2010-01-29
dot icon29/01/2010
Director's details changed for Martin Andrew Smith on 2010-01-29
dot icon29/01/2010
Director's details changed for Paul Stewart Smith on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Gordon Kenneth Sydney Pardy on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Lawrence Edward Roberts on 2010-01-29
dot icon29/01/2010
Director's details changed for Nicola Wendy Scammell on 2010-01-29
dot icon29/01/2010
Director's details changed for Sarah Jane Phillimore on 2010-01-29
dot icon29/01/2010
Director's details changed for Alistair Paul Jones on 2010-01-29
dot icon29/01/2010
Director's details changed for James Mortimer on 2010-01-29
dot icon29/01/2010
Director's details changed for Richard David Ian Morgan on 2010-01-29
dot icon29/01/2010
Director's details changed for Hugh Rodney Montgomerie on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Fiona Margaret Morgan on 2010-01-20
dot icon29/01/2010
Director's details changed for Margaret Rose Miles on 2010-01-29
dot icon29/01/2010
Director's details changed for Ann Catherine Mathieson on 2010-01-29
dot icon29/01/2010
Director's details changed for Alan Corkill on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Shirley Funnell on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Felicia Elizabeth Howland on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Patricia Anne Jones on 2010-01-29
dot icon29/01/2010
Director's details changed for Patrick Anthony Houston on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Gillian Mary Gunns on 2010-01-29
dot icon29/01/2010
Director's details changed for Neil Ham on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael Neil Crossen on 2010-01-29
dot icon29/01/2010
Director's details changed for Wendy Boulter on 2010-01-29
dot icon29/01/2010
Director's details changed for Kathleen Elizabeth Cork on 2010-01-29
dot icon29/01/2010
Director's details changed for Navsharan Singh Gabri on 2010-01-29
dot icon29/01/2010
Director's details changed for Robin Goodenough on 2010-01-29
dot icon29/01/2010
Director's details changed for William Sharp Taylor Gourlay on 2010-01-29
dot icon29/01/2010
Director's details changed for Paul Edwards on 2010-01-29
dot icon29/01/2010
Director's details changed for Anne Maureen Brown on 2010-01-29
dot icon29/01/2010
Director's details changed for Daphne Jean Carter on 2010-01-29
dot icon29/01/2010
Director's details changed for Gillian Edna Mary Coles on 2010-01-29
dot icon23/11/2009
Termination of appointment of Winifred Fowler as a director
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Appointment of Mrs Fiona Margaret Morgan as a director
dot icon22/10/2009
Termination of appointment of Pamela Elgar as a director
dot icon22/01/2009
Return made up to 20/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / gillian gunns / 07/09/2008
dot icon22/01/2009
Director's change of particulars / felicia howlnd / 20/01/2009
dot icon22/01/2009
Director's change of particulars / anne mathieson / 20/01/2009
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Director appointed nicola wendy scammell
dot icon19/11/2008
Director appointed felicia elizabeth howlnd
dot icon13/11/2008
Appointment terminated director andrew scammell
dot icon13/11/2008
Appointment terminated director paul beeney
dot icon06/06/2008
Appointment terminated director sheila clissold
dot icon06/06/2008
Director appointed anne maureen brown
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 20/01/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon15/08/2006
Secretary's particulars changed
dot icon15/08/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon16/02/2006
Return made up to 20/01/06; full list of members
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/09/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon08/02/2005
Return made up to 20/01/05; full list of members
dot icon29/01/2005
Director's particulars changed
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon26/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon01/02/2004
Return made up to 20/01/04; full list of members
dot icon12/02/2003
Return made up to 20/01/03; change of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 25/01/02; full list of members
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 25/01/01; change of members
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Return made up to 25/01/00; change of members
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon24/06/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon15/02/1999
Return made up to 30/01/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon11/02/1998
Return made up to 30/01/98; change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon03/06/1997
Director's particulars changed
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 30/01/97; no change of members
dot icon25/01/1997
New director appointed
dot icon25/01/1997
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon11/02/1996
Return made up to 30/01/96; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 30/01/95; change of members
dot icon25/11/1994
Director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon31/03/1994
New director appointed
dot icon22/02/1994
Return made up to 30/01/94; change of members
dot icon22/02/1994
Full accounts made up to 1993-03-31
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon31/01/1993
Return made up to 30/01/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Return made up to 30/01/92; full list of members
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon22/02/1991
Full accounts made up to 1990-03-31
dot icon22/02/1991
Return made up to 30/01/91; no change of members
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
Return made up to 31/01/90; full list of members
dot icon02/03/1990
Director resigned;new director appointed
dot icon21/04/1989
Director resigned;new director appointed
dot icon28/03/1989
Full accounts made up to 1988-03-31
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon10/03/1989
Return made up to 25/02/89; full list of members
dot icon28/02/1988
Full accounts made up to 1987-03-31
dot icon28/02/1988
Return made up to 08/02/88; full list of members
dot icon21/10/1987
Director resigned;new director appointed
dot icon11/08/1987
Director resigned;new director appointed
dot icon16/07/1987
Director resigned;new director appointed
dot icon06/03/1987
Full accounts made up to 1986-03-31
dot icon06/03/1987
Return made up to 28/01/87; full list of members
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Director resigned;new director appointed
dot icon26/06/1980
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
1.60K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-
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

88
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colmer, Ardus Cyril
Director
14/03/1996 - 17/12/1999
-
Coman, Hannah
Director
01/04/2021 - Present
-
Coles, Gillian Edna Mary
Director
22/03/1999 - Present
-
Clissold, Sheila Carol Ann
Director
02/06/2002 - 22/02/2008
-
Crossen, Michael Neil
Director
29/11/2000 - 31/01/2026
-

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+
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 RESIDENTS COMPANY LIMITED

BOURNE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 26/06/1980 with the registered office located at 5 Bishops Mead, Laverstock, Salisbury SP1 1RU. There are currently 36 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 RESIDENTS COMPANY LIMITED?

toggle

BOURNE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 26/06/1980 .

Where is BOURNE RESIDENTS COMPANY LIMITED located?

toggle

BOURNE RESIDENTS COMPANY LIMITED is registered at 5 Bishops Mead, Laverstock, Salisbury SP1 1RU.

What does BOURNE RESIDENTS COMPANY LIMITED do?

toggle

BOURNE RESIDENTS COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOURNE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Mrs Sharon Elizabeth Ponsford as a director on 2024-12-03.