BOURNES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001715

Incorporation date

17/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Monopoly House, Savoy Close, Andover, Hampshire SP10 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon13/04/2026
Appointment of Mr Richard John Oliver as a director on 2026-04-08
dot icon13/04/2026
Notification of Richard John Oliver as a person with significant control on 2026-04-08
dot icon13/04/2026
Termination of appointment of Pauline Hoadley as a director on 2026-04-08
dot icon13/04/2026
Cessation of Julian Charles Blackmore as a person with significant control on 2026-04-08
dot icon13/04/2026
Termination of appointment of Julian Charles Blackmore as a director on 2026-04-08
dot icon10/04/2026
Termination of appointment of Helene Blackmore as a secretary on 2026-04-08
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon14/03/2024
Registered office address changed from 8 Swan Court Andover Hampshire SP10 1EZ to Monopoly House Savoy Close Andover Hampshire SP10 2HZ on 2024-03-14
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon04/06/2021
Change of details for Julian Blackmore as a person with significant control on 2021-06-04
dot icon04/06/2021
Director's details changed for Julian Blackmore on 2021-06-04
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon16/08/2019
Satisfaction of charge 060017150002 in full
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/07/2018
Change of details for Julian Blackmore as a person with significant control on 2018-06-01
dot icon06/07/2018
Cessation of Richard Oliver as a person with significant control on 2018-06-01
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Appointment of Mrs Pauline Hoadley as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Richard Oliver as a director on 2018-06-20
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon14/08/2017
Change of details for Richard Oliver as a person with significant control on 2017-08-14
dot icon14/08/2017
Director's details changed for Richard Oliver on 2017-08-14
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/11/2014
Change of share class name or designation
dot icon17/11/2014
Statement of company's objects
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Resolutions
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Registration of charge 060017150002
dot icon07/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/11/2011
Director's details changed for Richard Oliver on 2011-11-03
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Julian Blackmore on 2009-11-16
dot icon21/01/2010
Director's details changed for Richard Oliver on 2009-11-16
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 17/11/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminate, director pauline donner logged form
dot icon02/05/2008
Appointment terminated director pauline donner
dot icon08/02/2008
New director appointed
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New secretary appointed
dot icon25/01/2008
Return made up to 17/11/07; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon26/04/2007
Particulars of mortgage/charge
dot icon23/04/2007
Registered office changed on 23/04/07 from: 77 swallowfields andover hampshire SP10 5PL
dot icon06/03/2007
New director appointed
dot icon11/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon17/11/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
115.16K
-
0.00
-
-
2022
3
134.57K
-
0.00
-
-
2022
3
134.57K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

134.57K £Ascended16.85 % *

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
Julian Blackmore
Director
17/11/2006 - 08/04/2026
2
Mr Richard John Oliver
Director
04/02/2008 - 20/06/2018
7
Blackmore, Helene
Secretary
16/01/2008 - 08/04/2026
1
Hoadley, Pauline
Director
20/06/2018 - 08/04/2026
1
Donner, Pauline
Director
05/03/2007 - 01/05/2008
1

Persons with Significant Control

2
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 BOURNES ESTATE AGENTS LIMITED

BOURNES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at Monopoly House, Savoy Close, Andover, Hampshire SP10 2HZ. 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 BOURNES ESTATE AGENTS LIMITED?

toggle

BOURNES ESTATE AGENTS LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BOURNES ESTATE AGENTS LIMITED located?

toggle

BOURNES ESTATE AGENTS LIMITED is registered at Monopoly House, Savoy Close, Andover, Hampshire SP10 2HZ.

What does BOURNES ESTATE AGENTS LIMITED do?

toggle

BOURNES ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BOURNES ESTATE AGENTS LIMITED have?

toggle

BOURNES ESTATE AGENTS LIMITED had 3 employees in 2022.

What is the latest filing for BOURNES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.