BURE PARK (1990) LIMITED

Register to unlock more data on OkredoRegister

BURE PARK (1990) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413714

Incorporation date

16/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon20/01/2026
Total exemption full accounts made up to 2025-09-28
dot icon17/12/2025
Termination of appointment of Jill Tregoning Burrows-Jones as a director on 2025-12-17
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon15/04/2025
Appointment of Mr Samuel Robert Webber as a director on 2025-04-15
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-28
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-09-28
dot icon13/02/2024
Appointment of Mr James Mcarthur as a director on 2024-02-13
dot icon24/11/2023
Termination of appointment of Helen Victoria Hodnett as a director on 2023-11-24
dot icon30/08/2023
Resolutions
dot icon23/08/2023
Appointment of Mrs Mirella Chamberlain as a director on 2023-08-22
dot icon22/08/2023
Termination of appointment of John Merkelt as a director on 2023-08-22
dot icon20/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/08/2023
Appointment of Mr Matthew Creyke-Nabney as a director on 2023-08-14
dot icon13/02/2023
Total exemption full accounts made up to 2022-09-28
dot icon25/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-28
dot icon16/10/2022
Termination of appointment of Wendy Mavis Trimnell as a director on 2022-10-13
dot icon19/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon18/08/2022
Director's details changed for Mrs Wendy Mavis Trimnell on 2022-08-15
dot icon18/08/2022
Director's details changed for John Merkelt on 2022-08-15
dot icon18/08/2022
Director's details changed for Helen Victoria Hodnett on 2022-08-15
dot icon20/05/2022
Appointment of Mr Paul Thomas Goddard as a director on 2022-05-20
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Termination of appointment of Nigel David Crome as a director on 2021-10-18
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon14/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Director's details changed for Jill Tregoning Burrow-Jones on 2020-02-28
dot icon14/11/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-14
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon23/07/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Secretary's details changed for Jwt (South) Limited on 2017-12-14
dot icon20/10/2017
Termination of appointment of Margaret Letitia Edbrooke as a director on 2017-10-19
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon12/04/2017
Registered office address changed from C/O Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-12
dot icon10/03/2017
Micro company accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/06/2016
Appointment of Helen Victoria Hodnett as a director on 2016-02-01
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon01/04/2015
Appointment of Nigel David Crome as a director
dot icon01/04/2015
Appointment of Nigel David Crome as a director on 2015-03-12
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Jwt (South) Ltd on 2014-08-26
dot icon28/08/2014
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA United Kingdom to C/O Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB on 2014-08-28
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mrs Wendy Mavis Trimnell as a director
dot icon20/08/2013
Termination of appointment of Frank Webb as a director
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/08/2013
Termination of appointment of John Berry as a director
dot icon13/05/2013
Appointment of Jill Tregoning Burrow-Jones as a director
dot icon17/04/2013
Appointment of John Merkelt as a director
dot icon08/04/2013
Termination of appointment of Wendy Trimnell as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Appointment of Jwt (South) Ltd as a secretary
dot icon19/11/2012
Termination of appointment of Ann Mable as a secretary
dot icon19/11/2012
Registered office address changed from 280 Lymington Road Highcliffe Christchurch,Dorset BH23 5ET on 2012-11-19
dot icon19/11/2012
Termination of appointment of Ann Mable as a director
dot icon01/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Victoria White as a director
dot icon06/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-16
dot icon02/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon02/09/2011
Director's details changed for Victoria Alice White on 2011-08-16
dot icon02/09/2011
Director's details changed for John Bernard Berry on 2011-08-01
dot icon02/09/2011
Director's details changed for Mr Frank Webb on 2011-08-01
dot icon02/09/2011
Director's details changed for Mrs Ann Mable on 2011-08-01
dot icon27/06/2011
Appointment of Wendy Mavis Trimnell as a director
dot icon27/04/2011
Termination of appointment of Malcolm White as a director
dot icon27/04/2011
Termination of appointment of Lucy King as a director
dot icon06/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-08-16. List of shareholders has changed
dot icon28/12/2010
Director's details changed for Mrs. Margaret Letitia Edbrooke on 2010-12-28
dot icon18/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Appointment of Mrs. Margaret Letitia Edbrooke as a director
dot icon26/08/2009
Return made up to 16/08/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Appointment terminated director angela blake
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon25/03/2008
Appointment terminated director kenneth brown
dot icon23/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2007
Return made up to 16/08/07; change of members
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon13/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 16/08/06; change of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 16/08/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 16/08/04; change of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/11/2003
Director resigned
dot icon03/09/2003
Return made up to 16/08/03; change of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/08/2002
Return made up to 16/08/02; full list of members
dot icon10/04/2002
New director appointed
dot icon20/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2001
Return made up to 16/08/01; change of members
dot icon19/07/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon13/02/2001
Accounts for a small company made up to 2000-12-31
dot icon21/08/2000
Return made up to 16/08/00; change of members
dot icon30/03/2000
New director appointed
dot icon17/02/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned;director resigned
dot icon06/10/1999
Return made up to 16/08/99; full list of members
dot icon13/07/1999
New director appointed
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Director resigned
dot icon20/08/1998
Return made up to 16/08/98; change of members
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon20/02/1998
Full accounts made up to 1997-12-31
dot icon22/09/1997
Return made up to 16/08/97; change of members
dot icon02/04/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon06/03/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
Return made up to 16/08/96; full list of members
dot icon24/04/1996
Director resigned
dot icon18/02/1996
Full accounts made up to 1995-12-31
dot icon18/08/1995
Return made up to 16/08/95; change of members
dot icon21/04/1995
New director appointed
dot icon13/02/1995
Full accounts made up to 1994-12-31
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
Return made up to 16/08/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-12-31
dot icon01/09/1993
Return made up to 16/08/93; full list of members
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/04/1993
New director appointed
dot icon23/04/1993
New director appointed
dot icon23/04/1993
New director appointed
dot icon22/02/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Auditor's resignation
dot icon26/08/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon26/08/1992
New director appointed
dot icon26/08/1992
Return made up to 16/08/92; change of members
dot icon10/03/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon25/10/1991
Return made up to 16/08/91; change of members
dot icon04/07/1991
New director appointed
dot icon14/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1991
Director resigned
dot icon14/06/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon18/04/1991
Return made up to 15/08/90; full list of members
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon06/03/1991
Full accounts made up to 1990-12-31
dot icon15/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon24/08/1989
Registered office changed on 24/08/89 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodnett, Helen Victoria
Director
01/02/2016 - 24/11/2023
-
Creyke-Nabney, Matthew
Director
14/08/2023 - Present
-
Merkelt, John
Director
15/03/2013 - 22/08/2023
-
Chamberlain, Mirella
Director
22/08/2023 - Present
-
Mcarthur, James
Director
13/02/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURE PARK (1990) LIMITED

BURE PARK (1990) LIMITED is an(a) Active company incorporated on 16/08/1989 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 5 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 BURE PARK (1990) LIMITED?

toggle

BURE PARK (1990) LIMITED is currently Active. It was registered on 16/08/1989 .

Where is BURE PARK (1990) LIMITED located?

toggle

BURE PARK (1990) LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BURE PARK (1990) LIMITED do?

toggle

BURE PARK (1990) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURE PARK (1990) LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-09-28.