BURFORD COURT(BOURNEMOUTH)LIMITED

Register to unlock more data on OkredoRegister

BURFORD COURT(BOURNEMOUTH)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00754657

Incorporation date

25/03/1963

Size

Dormant

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-25
dot icon27/10/2025
Termination of appointment of David Arthur Young as a director on 2025-10-27
dot icon23/10/2025
Termination of appointment of Vivienne Newman as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Mark Reed as a director on 2025-10-23
dot icon21/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-03-25
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-03-25
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-03-25
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-25
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon02/11/2018
Termination of appointment of Mary Egerton Nash as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Howard Philip Taylor as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Graham Stewart Smith as a director on 2018-11-01
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-25
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-25
dot icon22/01/2016
Appointment of Foxes Property Management Limited as a secretary on 2016-01-22
dot icon22/01/2016
Termination of appointment of Taylor Made (Uk) Ltd as a secretary on 2016-01-22
dot icon22/01/2016
Termination of appointment of June Shirley Morris as a director on 2015-01-22
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon22/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/11/2014
Registered office address changed from 26 Poole Hill Bournemouth Dorset BH2 5PS to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2014-11-19
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon16/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Donald Crabtree as a director
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-25
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon21/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Andrew Nevitt as a director
dot icon21/12/2012
Termination of appointment of Marcus Span as a director
dot icon21/12/2012
Appointment of Mrs Ann Elizabeth Green as a director
dot icon19/03/2012
Appointment of Taylor Made (Uk) Ltd as a secretary
dot icon02/03/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Hetty Sonnenblick as a director
dot icon02/03/2012
Termination of appointment of Angie Tomes as a director
dot icon02/03/2012
Termination of appointment of William Longman as a director
dot icon02/03/2012
Termination of appointment of Marion Barzilay as a director
dot icon02/03/2012
Termination of appointment of House & Son Property Consultants Limited as a secretary
dot icon27/01/2012
Termination of appointment of Colin Wilson as a director
dot icon03/01/2012
Registered office address changed from C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2012-01-03
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon07/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for House & Son Property Consultants Limited on 2010-01-01
dot icon06/12/2010
Director's details changed for June Shirley Morris on 2010-01-01
dot icon06/12/2010
Director's details changed for William Alfred Longman on 2010-01-01
dot icon06/12/2010
Director's details changed for Donald Crabtree on 2010-01-01
dot icon06/12/2010
Director's details changed for Marion Barzilay on 2010-01-01
dot icon06/12/2010
Director's details changed for Howard Philip Taylor on 2010-01-01
dot icon06/12/2010
Director's details changed for Dr Mark Reed on 2010-01-01
dot icon06/12/2010
Director's details changed for David Arthur Young on 2010-01-01
dot icon06/12/2010
Director's details changed for Marcus Wilfred Span on 2010-01-01
dot icon06/12/2010
Director's details changed for Angie Victoria Tomes on 2010-01-01
dot icon06/12/2010
Director's details changed for Vivienne Newman on 2010-01-01
dot icon06/12/2010
Director's details changed for Hetty Yetta Sonnenblick on 2010-01-01
dot icon06/12/2010
Director's details changed for Graham Stewart Smith on 2010-01-01
dot icon06/12/2010
Director's details changed for Mary Egerton Nash on 2010-01-01
dot icon27/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon07/04/2009
Appointment terminated director sylvia kaye
dot icon17/12/2008
Appointment terminated director catherine moon
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-25
dot icon03/01/2008
Return made up to 08/11/07; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon23/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon24/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon13/12/2006
Return made up to 05/11/06; full list of members
dot icon13/12/2006
New director appointed
dot icon10/12/2006
Director resigned
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-25
dot icon05/01/2006
Return made up to 05/11/05; change of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-25
dot icon06/07/2005
Registered office changed on 06/07/05 from: c/o willis parsons dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-25
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon30/11/2004
Return made up to 05/11/04; change of members
dot icon11/10/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon30/12/2003
Return made up to 05/11/03; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-25
dot icon24/06/2003
New director appointed
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Secretary resigned;director resigned
dot icon26/01/2003
New director appointed
dot icon08/01/2003
Return made up to 05/11/02; no change of members
dot icon14/05/2002
Total exemption full accounts made up to 2002-03-25
dot icon10/05/2002
Registered office changed on 10/05/02 from: 6 burford court 2 manor road bournemouth dorset BH1 3HT
dot icon08/01/2002
Return made up to 05/11/01; no change of members
dot icon16/07/2001
Return made up to 19/05/01; full list of members
dot icon16/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon25/06/2001
Full accounts made up to 2001-03-25
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/08/2000
Full accounts made up to 2000-03-25
dot icon07/01/2000
Return made up to 05/11/99; full list of members
dot icon07/01/2000
New secretary appointed;new director appointed
dot icon07/01/2000
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon17/05/1999
Full accounts made up to 1999-03-25
dot icon03/03/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon19/11/1998
Return made up to 05/11/98; full list of members
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1998-03-25
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon26/11/1997
Return made up to 05/11/97; full list of members
dot icon06/10/1997
Director resigned
dot icon06/10/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon05/07/1997
New director appointed
dot icon04/07/1997
Full accounts made up to 1997-03-25
dot icon30/10/1996
Full accounts made up to 1996-03-25
dot icon30/10/1996
Return made up to 05/11/96; no change of members
dot icon30/10/1996
New director appointed
dot icon07/11/1995
Return made up to 05/11/95; full list of members
dot icon07/11/1995
Full accounts made up to 1995-03-25
dot icon07/11/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Return made up to 05/11/94; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1993
Full accounts made up to 1993-03-25
dot icon17/11/1993
Return made up to 05/11/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-25
dot icon12/11/1992
Return made up to 05/11/92; no change of members
dot icon20/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon15/11/1991
Full accounts made up to 1991-03-25
dot icon15/11/1991
Return made up to 05/11/91; full list of members
dot icon14/11/1990
Full accounts made up to 1990-03-25
dot icon14/11/1990
Return made up to 05/11/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-03-25
dot icon12/01/1990
Return made up to 14/12/89; no change of members
dot icon09/11/1988
Return made up to 29/09/88; no change of members
dot icon14/10/1988
Full accounts made up to 1988-03-25
dot icon09/09/1987
Director resigned;new director appointed
dot icon15/08/1987
Full accounts made up to 1987-03-25
dot icon15/08/1987
Return made up to 30/07/87; full list of members
dot icon07/10/1986
Director resigned;new director appointed
dot icon07/10/1986
Director resigned;new director appointed
dot icon27/08/1986
Full accounts made up to 1986-03-25
dot icon27/08/1986
Return made up to 21/08/86; full list of members
dot icon27/08/1986
Registered office changed on 27/08/86 from: 6 burford court 2 manor road bournemouth BH1 3HT
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2021
-
18.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

18.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, David Arthur
Director
19/06/2001 - 27/10/2025
10
Newman, Vivienne
Director
27/10/1995 - 23/10/2025
-
Reed, Mark, Dr
Director
03/04/2003 - 23/10/2025
-
Nevitt, Andrew
Director
25/10/2012 - Present
1
Green, Ann Elizabeth
Director
25/10/2012 - 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 BURFORD COURT(BOURNEMOUTH)LIMITED

BURFORD COURT(BOURNEMOUTH)LIMITED is an(a) Active company incorporated on 25/03/1963 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. 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 BURFORD COURT(BOURNEMOUTH)LIMITED?

toggle

BURFORD COURT(BOURNEMOUTH)LIMITED is currently Active. It was registered on 25/03/1963 .

Where is BURFORD COURT(BOURNEMOUTH)LIMITED located?

toggle

BURFORD COURT(BOURNEMOUTH)LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BURFORD COURT(BOURNEMOUTH)LIMITED do?

toggle

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

What is the latest filing for BURFORD COURT(BOURNEMOUTH)LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2025-03-25.