BOURNES OF LONDON PROJECTS LTD

Register to unlock more data on OkredoRegister

BOURNES OF LONDON PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155302

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Enterprise Court, Downmill Road, Bracknell RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon14/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon06/03/2026
Change of details for Mrs Christine Anne Noakes as a person with significant control on 2026-03-05
dot icon06/03/2026
Change of details for Mr James Keith Noakes as a person with significant control on 2026-03-05
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Resolutions
dot icon10/04/2025
Particulars of variation of rights attached to shares
dot icon10/04/2025
Change of share class name or designation
dot icon10/04/2025
Particulars of variation of rights attached to shares
dot icon10/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Statement of company's objects
dot icon27/03/2025
Change of details for Mr James Keith Noakes as a person with significant control on 2025-03-26
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Registration of charge 051553020003, created on 2023-10-10
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/03/2020
Registered office address changed from Unit 3 Denmark Street Cordwallis Estate Maidenhead Berkshire SL6 7BN England to 4 Enterprise Court Downmill Road Bracknell RG12 1QS on 2020-03-02
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/10/2016
Resolutions
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to Unit 3 Denmark Street Cordwallis Estate Maidenhead Berkshire SL6 7BN on 2016-09-21
dot icon18/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS on 2013-07-30
dot icon21/05/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon12/03/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon09/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Appointment of Mrs Christine Noakes as a director
dot icon28/02/2011
Director's details changed for James Keith Noakes on 2011-02-28
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon20/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/11/2009
Annual return made up to 2009-06-16 with full list of shareholders
dot icon26/11/2009
Director's details changed for James Keith Noakes on 2009-11-23
dot icon26/11/2009
Secretary's details changed for Christine Anne Noakes on 2009-11-23
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon21/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon24/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 16/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 16/06/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 16/06/05; full list of members
dot icon16/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+290.95 % *

* during past year

Cash in Bank

£298,712.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
489.59K
-
0.00
465.33K
-
2022
5
302.33K
-
0.00
76.41K
-
2023
4
528.64K
-
0.00
298.71K
-
2023
4
528.64K
-
0.00
298.71K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

528.64K £Ascended74.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.71K £Ascended290.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Christine Anne
Secretary
16/06/2004 - Present
1
Mr James Keith Noakes
Director
16/06/2004 - Present
14
Mrs Christine Anne Noakes
Director
17/02/2011 - Present
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOURNES OF LONDON PROJECTS LTD

BOURNES OF LONDON PROJECTS LTD is an(a) Active company incorporated on 16/06/2004 with the registered office located at 4 Enterprise Court, Downmill Road, Bracknell RG12 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNES OF LONDON PROJECTS LTD?

toggle

BOURNES OF LONDON PROJECTS LTD is currently Active. It was registered on 16/06/2004 .

Where is BOURNES OF LONDON PROJECTS LTD located?

toggle

BOURNES OF LONDON PROJECTS LTD is registered at 4 Enterprise Court, Downmill Road, Bracknell RG12 1QS.

What does BOURNES OF LONDON PROJECTS LTD do?

toggle

BOURNES OF LONDON PROJECTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BOURNES OF LONDON PROJECTS LTD have?

toggle

BOURNES OF LONDON PROJECTS LTD had 4 employees in 2023.

What is the latest filing for BOURNES OF LONDON PROJECTS LTD?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-28 with updates.