BOURNESIDE COURT LIMITED

Register to unlock more data on OkredoRegister

BOURNESIDE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077783

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Wishtower Ltd, 23 Marshall Road, Eastbourne, East Sussex BN22 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon03/02/2026
Termination of appointment of Adam Dean Salanson as a director on 2025-12-19
dot icon03/02/2026
Termination of appointment of Joy Dockerty as a director on 2026-02-03
dot icon12/09/2025
Cancellation of shares. Statement of capital on 2025-08-23
dot icon12/09/2025
Purchase of own shares.
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Appointment of Mr Edward Mario Skomski as a director on 2024-10-16
dot icon14/11/2024
Appointment of Mrs Nita Louise Evans as a director on 2024-10-16
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to Wishtower Ltd 23 Marshall Road Eastbourne East Sussex BN22 9AD on 2024-08-20
dot icon20/08/2024
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2024-08-14
dot icon20/08/2024
Appointment of Wishtower Ltd as a secretary on 2024-08-14
dot icon07/08/2024
Termination of appointment of Edward Mario Skomski as a director on 2024-05-02
dot icon03/01/2024
Termination of appointment of Barrie Paul Evans as a director on 2024-01-03
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon13/07/2022
Director's details changed for Mrs Joy Dockerty on 2022-07-13
dot icon11/07/2022
Termination of appointment of Peter James Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Appointment of Mrs Joy Dockerty as a director on 2021-10-18
dot icon11/11/2021
Appointment of Mr Adam Dean Salanson as a director on 2021-11-11
dot icon01/11/2021
Confirmation statement made on 2021-09-25 with updates
dot icon27/10/2021
Appointment of Mr Edward Mario Skomski as a director on 2021-10-18
dot icon21/07/2021
Termination of appointment of Boon Keng Lim as a director on 2021-07-19
dot icon14/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Appointment of Mr Boon Keng Lim as a director on 2018-11-05
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon17/08/2017
Termination of appointment of Peter David Tyhurst as a director on 2017-08-11
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/09/2016
Appointment of Susan Elizabeth Branagan as a director on 2016-09-15
dot icon23/02/2016
Director's details changed for Mr Barrie Paul Evans on 2016-02-18
dot icon23/02/2016
Director's details changed for Mr Peter David Tyhurst on 2016-02-18
dot icon16/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon07/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Secretary's details changed for Peter Sanders on 2010-12-02
dot icon07/12/2010
Termination of appointment of Christopher Redfearn as a director
dot icon02/12/2010
Appointment of Peter Sanders as a secretary
dot icon23/11/2010
Registered office address changed from Flat 7 Bourneside Court Seaside Road Eastbourne East Sussex BN21 3ET on 2010-11-23
dot icon23/11/2010
Termination of appointment of Isobel Mills as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Peter David Tyhurst on 2010-09-25
dot icon11/10/2010
Director's details changed for Barrie Paul Evans on 2010-09-25
dot icon11/10/2010
Director's details changed for Isobel Mills on 2010-09-25
dot icon18/08/2010
Termination of appointment of Joan Coxon as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2009
Return made up to 25/09/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from 14 hobart quay eastbourne east sussex BN23 5PB
dot icon01/09/2008
Director appointed mr peter david tyhurst
dot icon16/07/2008
Appointment terminated director virginia goddard
dot icon23/01/2008
Secretary resigned
dot icon05/11/2007
Return made up to 25/09/07; change of members
dot icon21/07/2007
Director resigned
dot icon29/06/2007
New director appointed
dot icon21/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 25/09/06; full list of members
dot icon12/09/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/03/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Director resigned
dot icon14/10/2005
Return made up to 25/09/05; full list of members
dot icon24/08/2005
Director resigned
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 25/09/04; full list of members
dot icon07/06/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Registered office changed on 26/02/04 from: 9 bourneside court seaside road eastbourne east sussex BN21 3ET
dot icon30/10/2003
Return made up to 25/09/03; change of members
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon07/10/2002
Return made up to 25/09/02; no change of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon19/09/2001
Return made up to 25/09/01; full list of members
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon27/09/2000
Secretary resigned
dot icon25/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
09/09/2026
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
0
605.00
-
0.00
-
-
2022
-
15.09K
-
0.00
-
-
2022
-
15.09K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

15.09K £Ascended2.39K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 14/08/2024
104
WISHTOWER LTD.
Corporate Secretary
14/08/2024 - Present
10
Evans, Barrie Paul
Director
22/11/2000 - 03/01/2024
-
Skomski, Edward Mario
Director
18/10/2021 - 02/05/2024
-
Skomski, Edward Mario
Director
16/10/2024 - Present
-

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 BOURNESIDE COURT LIMITED

BOURNESIDE COURT LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Wishtower Ltd, 23 Marshall Road, Eastbourne, East Sussex BN22 9AD. There are currently 4 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 BOURNESIDE COURT LIMITED?

toggle

BOURNESIDE COURT LIMITED is currently Active. It was registered on 25/09/2000 .

Where is BOURNESIDE COURT LIMITED located?

toggle

BOURNESIDE COURT LIMITED is registered at Wishtower Ltd, 23 Marshall Road, Eastbourne, East Sussex BN22 9AD.

What does BOURNESIDE COURT LIMITED do?

toggle

BOURNESIDE COURT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BOURNESIDE COURT LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Adam Dean Salanson as a director on 2025-12-19.