BOURNS COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BOURNS COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774836

Incorporation date

18/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/02/2026
Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF
dot icon25/01/2026
Director's details changed
dot icon23/01/2026
Termination of appointment of Lewis Geoffrey Mowatt as a director on 2026-01-08
dot icon23/01/2026
Director's details changed for Mr Supreeth Koushik on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Richard John Symes Brooks on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr David James Thomas on 2026-01-12
dot icon23/01/2026
Director's details changed for Miss Nicole Louise Speller on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Jean Francois Dufour on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon23/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon23/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Appointment of Mr Richard John Symes Brooks as a director on 2025-06-26
dot icon10/06/2025
Appointment of Mr David James Thomas as a director on 2025-06-05
dot icon13/02/2025
Termination of appointment of Joseph Christopher Samuel Childs as a director on 2025-02-12
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Appointment of Mr Jean Francois Dufour as a director on 2024-04-29
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon08/11/2023
Appointment of Mr Lewis Geoffrey Mowatt as a director on 2023-05-03
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Andrew James Champion as a director on 2023-04-26
dot icon07/02/2023
Appointment of Pinnacle Property Management Ltd as a secretary on 2023-02-07
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Termination of appointment of Paul Robins as a director on 2022-01-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon29/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon03/09/2020
Termination of appointment of Lewis Geoffrey Mowatt as a director on 2020-09-02
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon14/11/2019
Appointment of Mr Supreeth Koushik as a director on 2019-11-11
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Appointment of Mr Lewis Geoffrey Mowatt as a director on 2018-08-06
dot icon10/08/2018
Appointment of Mr Paul Robins as a director on 2018-08-06
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon03/11/2017
Appointment of Mr Joseph Christopher Samuel Childs as a director on 2017-10-23
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Termination of appointment of Nicholas Townsend as a director on 2017-05-12
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/10/2016
Termination of appointment of Robert Braddock Worley as a director on 2016-10-12
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/08/2015
Appointment of Mr Robert Braddock Worley as a director on 2015-07-07
dot icon15/07/2015
Appointment of Mr Nicholas Townsend as a director on 2015-07-07
dot icon10/06/2015
Termination of appointment of Jean-Francois Dufour as a director on 2015-05-29
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Courtney Green Property Management as a secretary
dot icon13/03/2014
Registered office address changed from 18 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL England on 2014-03-13
dot icon30/12/2013
Registered office address changed from 25 Carfax Horsham West Sussex RH12 1EE on 2013-12-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/09/2013
Appointment of Mr Andrew James Champion as a director
dot icon29/08/2013
Registered office address changed from Flat 18 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL England on 2013-08-29
dot icon19/06/2013
Registered office address changed from 9 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL United Kingdom on 2013-06-19
dot icon18/06/2013
Termination of appointment of Reuben Hoare as a director
dot icon26/04/2013
Appointment of Courtney Green Property Management as a secretary
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Reuben James Hoare on 2012-12-21
dot icon25/11/2012
Termination of appointment of Wendy Davey as a director
dot icon26/09/2012
Appointment of Mr Jean-Francois Dufour as a director
dot icon26/09/2012
Appointment of Nicole Louise Speller as a director
dot icon17/08/2012
Termination of appointment of Edwin Jenkinson as a secretary
dot icon17/08/2012
Registered office address changed from C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG United Kingdom on 2012-08-17
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/01/2012
Director's details changed for Wendy Elizabeth Davey on 2012-01-31
dot icon11/01/2012
Registered office address changed from 50 Carfax Horsham West Sussex RH12 1BP on 2012-01-11
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-30
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/05/2009
Appointment terminate, director davie logged form
dot icon09/05/2009
Appointment terminated director alicia davie
dot icon30/04/2009
Return made up to 30/11/08; no change of members
dot icon28/10/2008
Director appointed reuben james hoare
dot icon10/07/2008
Appointment terminated director andrew champion
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 30/11/07; change of members
dot icon16/08/2007
New director appointed
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Director resigned
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon25/01/2006
Return made up to 30/11/05; full list of members
dot icon18/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/02/2004
Director resigned
dot icon29/01/2004
Return made up to 30/11/03; full list of members
dot icon01/07/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon04/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/03/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/12/2002
Return made up to 30/11/02; change of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/08/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon24/08/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon24/05/2001
Accounts made up to 2000-12-31
dot icon27/02/2001
Director resigned
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon10/07/2000
New director appointed
dot icon14/06/2000
Accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 30/11/99; no change of members
dot icon20/05/1999
Accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 30/11/98; change of members
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon18/04/1998
Accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 30/11/97; full list of members
dot icon12/12/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon01/04/1997
Accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 30/11/96; change of members
dot icon08/03/1996
Accounts made up to 1995-12-31
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Return made up to 07/12/95; change of members
dot icon26/10/1995
Director resigned
dot icon01/03/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
Return made up to 18/12/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
New director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/02/1994
Return made up to 18/12/93; full list of members
dot icon18/06/1993
Accounting reference date notified as 31/12
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Secretary resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Ad 06/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon12/01/1993
New secretary appointed;new director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon18/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
07/02/2023 - 12/01/2026
318
Brooks, Richard John Symes
Director
26/06/2025 - Present
5
Mowatt, Lewis Geoffrey
Director
06/08/2018 - 02/09/2020
2
Mowatt, Lewis Geoffrey
Director
03/05/2023 - 08/01/2026
2

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 BOURNS COURT FREEHOLD LIMITED

BOURNS COURT FREEHOLD LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 BOURNS COURT FREEHOLD LIMITED?

toggle

BOURNS COURT FREEHOLD LIMITED is currently Active. It was registered on 18/12/1992 .

Where is BOURNS COURT FREEHOLD LIMITED located?

toggle

BOURNS COURT FREEHOLD LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BOURNS COURT FREEHOLD LIMITED do?

toggle

BOURNS COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURNS COURT FREEHOLD LIMITED?

toggle

The latest filing was on 20/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register.