BOURNEVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOURNEVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10482041

Incorporation date

16/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 High Street, Orpington, Kent BR6 0JECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon19/02/2026
Confirmation statement made on 2025-10-03 with updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-29
dot icon03/10/2024
Termination of appointment of Chloe Rebecca Gibbs as a director on 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon03/10/2024
Notification of Aeg Solutions Limited as a person with significant control on 2024-09-30
dot icon03/10/2024
Notification of Drg Limited as a person with significant control on 2024-09-30
dot icon03/10/2024
Cessation of David Richard Gibbs as a person with significant control on 2024-09-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-29
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-29
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon12/03/2021
Compulsory strike-off action has been discontinued
dot icon11/03/2021
Total exemption full accounts made up to 2020-11-29
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon11/12/2020
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon11/08/2020
Appointment of Mr Danny Gibbs as a director on 2020-05-01
dot icon11/08/2020
Appointment of Mrs Chloe Rebecca Gibbs as a director on 2020-05-01
dot icon11/08/2020
Termination of appointment of Dean Paul Gibbs as a director on 2020-08-11
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon29/01/2019
Appointment of Mr Dean Paul Gibbs as a director on 2019-01-28
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Notification of David Gibbs as a person with significant control on 2018-11-01
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Appointment of Mr David Richard Gibbs as a director on 2017-12-19
dot icon20/12/2017
Termination of appointment of Dean Paul Gibbs as a director on 2017-12-19
dot icon20/12/2017
Cessation of Dean Paul Gibbs as a person with significant control on 2017-12-19
dot icon20/12/2017
Notification of Dean Gibbs as a person with significant control on 2017-12-19
dot icon20/12/2017
Appointment of Mr Dean Paul Gibbs as a director on 2017-12-19
dot icon20/12/2017
Termination of appointment of David Richard Gibbs as a director on 2017-12-19
dot icon20/12/2017
Cessation of David Richard Gibbs as a person with significant control on 2017-12-19
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon16/11/2016
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

£140.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
612.85K
-
0.00
140.00
-
2022
-
612.85K
-
0.00
140.00
-
2022
-
612.85K
-
0.00
140.00
-

Employees

2022

Employees

-

Net Assets(GBP)

612.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, David Richard
Director
16/11/2016 - 19/12/2017
15
Gibbs, Dean Paul
Director
19/12/2017 - 19/12/2017
25
Gibbs, Danny Lee
Director
01/05/2020 - Present
8
Gibbs, Dean Paul
Director
28/01/2019 - 11/08/2020
-
Gibbs, Chloe Rebecca
Director
01/05/2020 - 30/09/2024
-

Persons with Significant Control

6
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 BOURNEVALE PROPERTIES LIMITED

BOURNEVALE PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/2016 with the registered office located at 39 High Street, Orpington, Kent BR6 0JE. There are currently 2 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 BOURNEVALE PROPERTIES LIMITED?

toggle

BOURNEVALE PROPERTIES LIMITED is currently Active. It was registered on 16/11/2016 .

Where is BOURNEVALE PROPERTIES LIMITED located?

toggle

BOURNEVALE PROPERTIES LIMITED is registered at 39 High Street, Orpington, Kent BR6 0JE.

What does BOURNEVALE PROPERTIES LIMITED do?

toggle

BOURNEVALE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOURNEVALE PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2026: Compulsory strike-off action has been discontinued.