BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00775220

Incorporation date

26/09/1963

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset BH16 6FECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon21/08/2019
Change of details for Mr James Edward Jolliffe as a person with significant control on 2019-08-07
dot icon21/08/2019
Notification of Stephen Thomas Hesketh as a person with significant control on 2019-08-07
dot icon21/08/2019
Cessation of John Russell Jolliffe as a person with significant control on 2019-08-07
dot icon21/08/2019
Director's details changed for Mr James Edward Jolliffe on 2019-08-07
dot icon21/08/2019
Appointment of Mr Stephen Thomas Hesketh as a director on 2019-08-07
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon20/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/12/2014
Micro company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Jean Jolliffe as a director
dot icon17/10/2012
Termination of appointment of Jean Jolliffe as a secretary
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Mark Jolliffe as a secretary
dot icon17/12/2010
Appointment of Mrs Jean Evelyn Jolliffe as a secretary
dot icon17/12/2010
Termination of appointment of Mark Jolliffe as a director
dot icon22/10/2010
Appointment of Mr James Edward Jolliffe as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mrs Jean Evelyn Jolliffe on 2009-11-29
dot icon02/12/2009
Director's details changed for Mr Mark William Jolliffe on 2009-11-29
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Registered office changed on 08/02/08 from: c/o wheeler brown faraday house 38 poole road bournemouth dorset BH4 9DW
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Return made up to 29/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 29/11/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 29/11/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Return made up to 29/11/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 29/11/00; no change of members
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Registered office changed on 08/02/00 from: 30 christchurch road bournemouth dorset BH1 3PD
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/12/1999
Return made up to 29/11/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Return made up to 01/12/98; full list of members
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
Return made up to 01/12/97; no change of members
dot icon18/12/1996
Return made up to 16/12/96; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon08/08/1996
Registered office changed on 08/08/96 from: oxford house oxford road bournemouth dorset BH8 8HY
dot icon08/07/1996
Full accounts made up to 1995-03-31
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon15/06/1990
Full accounts made up to 1988-03-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon07/09/1989
Return made up to 02/01/89; full list of members
dot icon01/02/1989
Full accounts made up to 1987-03-31
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon16/07/1987
Full accounts made up to 1986-03-31
dot icon13/03/1987
Accounts for a small company made up to 1985-03-31
dot icon04/02/1987
Return made up to 18/12/86; full list of members
dot icon06/08/1986
Registered office changed on 06/08/86 from: towngate house 2 parkstone road poole dorset BH15 2PJ
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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)
2021
2
469.26K
-
0.00
-
-
2022
2
471.44K
-
0.00
-
-
2023
2
454.88K
-
0.00
-
-
2023
2
454.88K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

454.88K £Descended-3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, Stephen Thomas
Director
07/08/2019 - Present
4
Jolliffe, James Edward
Director
14/10/2010 - Present
4

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

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-VILLE (SOUTH COAST) ESTATES LIMITED

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED is an(a) Active company incorporated on 26/09/1963 with the registered office located at C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset BH16 6FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED?

toggle

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED is currently Active. It was registered on 26/09/1963 .

Where is BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED located?

toggle

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED is registered at C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset BH16 6FE.

What does BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED do?

toggle

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED have?

toggle

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-29 with updates.