BROWNING COURT (BOURNE) LIMITED

Register to unlock more data on OkredoRegister

BROWNING COURT (BOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06462971

Incorporation date

03/01/2008

Size

Small

Contacts

Registered address

Registered address

Kings House Greystoke Business Centre High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of David Hughes as a director on 2025-10-09
dot icon07/11/2025
Appointment of Mrs June Margaret Jones as a director on 2025-10-09
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/10/2024
Termination of appointment of Khurshid Jehangir Russell as a director on 2024-10-10
dot icon21/10/2024
Appointment of Mrs Merryn Fontaine Woodland as a director on 2024-10-10
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Roy Alan Pettitt as a director on 2023-09-21
dot icon01/06/2023
Secretary's details changed for Kingsdale Uk Limited on 2023-06-01
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/10/2022
Appointment of Mrs Khurshid Jehangir Russell as a director on 2022-10-13
dot icon14/10/2022
Termination of appointment of Alan David Weatherley as a director on 2022-10-13
dot icon31/08/2022
Termination of appointment of Donald Victor Comar as a director on 2022-08-31
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon04/10/2021
Appointment of Mr Alan David Weatherley as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of James Ward as a director on 2021-09-30
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/10/2020
Appointment of Mrs Kathleen Hydes as a director on 2020-09-24
dot icon14/10/2020
Appointment of Mr Donald Victor Comar as a director on 2020-09-24
dot icon14/10/2020
Termination of appointment of David Rowland Atkinson as a director on 2020-09-24
dot icon14/10/2020
Termination of appointment of Harold John Nash as a director on 2020-09-24
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2019
Appointment of Mr Peter Robert Leaton as a director on 2019-10-03
dot icon15/10/2019
Appointment of Reverend David Hughes as a director on 2019-10-03
dot icon15/10/2019
Termination of appointment of Mary Elizabeth Duckworth as a director on 2019-10-03
dot icon15/10/2019
Termination of appointment of Doris Baker as a director on 2019-10-03
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr James Ward as a director on 2018-10-04
dot icon24/10/2018
Appointment of Mr Harold John Nash as a director on 2018-10-04
dot icon24/10/2018
Termination of appointment of Kathleen Hydes as a director on 2018-10-04
dot icon07/09/2018
Termination of appointment of James Richard Wakeford as a director on 2018-08-31
dot icon07/09/2018
Termination of appointment of James William Smith as a director on 2018-08-31
dot icon15/08/2018
Termination of appointment of Jean Caird Johnson as a director on 2018-07-26
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-03 no member list
dot icon03/12/2015
Appointment of Mrs Jean Caird Johnson as a director on 2015-10-23
dot icon03/12/2015
Termination of appointment of Geoffrey Bennett Barnsley as a director on 2015-10-23
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-03 no member list
dot icon16/01/2015
Termination of appointment of Dorothy May Budd as a director on 2014-09-12
dot icon16/01/2015
Appointment of Mrs Doris Baker as a director on 2014-10-16
dot icon13/01/2015
Appointment of Mrs Kathleen Hydes as a director on 2014-10-16
dot icon12/01/2015
Appointment of Mr David Rowland Atkinson as a director on 2014-10-16
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Termination of appointment of Robert James Cole as a director on 2014-09-26
dot icon06/01/2014
Annual return made up to 2014-01-03 no member list
dot icon29/11/2013
Appointment of Mrs Dorothy May Budd as a director
dot icon29/11/2013
Appointment of Mrs Mary Elizabeth Duckworth as a director
dot icon19/11/2013
Termination of appointment of Joan Jacobs as a director
dot icon19/11/2013
Termination of appointment of John Bradley as a director
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Termination of appointment of Olive Goodliffe as a director
dot icon12/03/2013
Director's details changed for Robert James Cole on 2013-03-12
dot icon12/03/2013
Director's details changed for Mr James Richard Wakeford on 2013-03-12
dot icon12/03/2013
Director's details changed for Mr James William Smith on 2013-03-12
dot icon15/01/2013
Annual return made up to 2013-01-03 no member list
dot icon14/01/2013
Appointment of Mrs Olive Mary Goodliffe as a director
dot icon07/01/2013
Appointment of Mr John Victor Bradley as a director
dot icon07/01/2013
Termination of appointment of Margaret Webster as a director
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-03 no member list
dot icon23/01/2012
Termination of appointment of Barbara Cossey as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-03 no member list
dot icon02/02/2011
Annual return made up to 2010-01-03 no member list
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Mrs Joan Mary Jacobs as a director
dot icon04/11/2010
Termination of appointment of John Bradley as a director
dot icon02/02/2010
Registered office address changed from Kingsdale Uk Ltd Kings House Greystoke Business Centre High Street Portishead Bristol Avon BS20 6PY on 2010-02-02
dot icon02/02/2010
Director's details changed for Margaret Joan Webster on 2010-01-31
dot icon02/02/2010
Director's details changed for John Victor Bradley on 2010-01-31
dot icon02/02/2010
Director's details changed for Mr James William Smith on 2010-01-31
dot icon02/02/2010
Director's details changed for Robert James Cole on 2010-01-31
dot icon02/02/2010
Secretary's details changed for Kingsdale Uk Limited on 2010-01-31
dot icon02/02/2010
Termination of appointment of Marjorie Stephens as a director
dot icon23/12/2009
Appointment of Mrs Barbara Cossey as a director
dot icon23/12/2009
Appointment of Dr Geoffrey Bennett Barnsley as a director
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 03/01/09
dot icon28/07/2009
Secretary appointed kingsdale uk LIMITED
dot icon28/07/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon28/07/2009
Appointment terminated secretary stephen cieslik
dot icon23/03/2009
Director appointed marjorie stephens
dot icon23/03/2009
Director appointed john victor bradley
dot icon23/03/2009
Director appointed robert james cole
dot icon23/03/2009
Director appointed margaret joan webster
dot icon03/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSDALE UK LIMITED
Corporate Secretary
19/11/2008 - Present
6
Pettitt, Roy Alan
Director
21/09/2023 - Present
2
Russell, Khurshid Jehangir
Director
13/10/2022 - 10/10/2024
-
Woodland, Merryn Fontaine
Director
10/10/2024 - Present
-
Hughes, David, Reverend
Director
03/10/2019 - 09/10/2025
-

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 BROWNING COURT (BOURNE) LIMITED

BROWNING COURT (BOURNE) LIMITED is an(a) Active company incorporated on 03/01/2008 with the registered office located at Kings House Greystoke Business Centre High Street, Portishead, Bristol BS20 6PY. 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 BROWNING COURT (BOURNE) LIMITED?

toggle

BROWNING COURT (BOURNE) LIMITED is currently Active. It was registered on 03/01/2008 .

Where is BROWNING COURT (BOURNE) LIMITED located?

toggle

BROWNING COURT (BOURNE) LIMITED is registered at Kings House Greystoke Business Centre High Street, Portishead, Bristol BS20 6PY.

What does BROWNING COURT (BOURNE) LIMITED do?

toggle

BROWNING COURT (BOURNE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROWNING COURT (BOURNE) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-03 with no updates.