COKERS COURT BOURNE END RTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COKERS COURT BOURNE END RTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04856095

Incorporation date

05/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon22/01/2026
Registered office address changed from 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-01-22
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Registered office address changed from PO Box 4385 04856095 - Companies House Default Address Cardiff CF14 8LH to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-01-20
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Address of person with significant control Mrs Margaret Ellen Wootten changed to 04856095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of person with significant control Mr David George Eggleton changed to 04856095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of person with significant control Mr John James Savage changed to 04856095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of person with significant control Mr Philip Masini changed to 04856095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of person with significant control Alison Clare Curtis changed to 04856095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Registered office address changed to PO Box 4385, 04856095 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-28
dot icon30/09/2025
Micro company accounts made up to 2025-08-31
dot icon06/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-06
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon08/08/2024
Appointment of Lms Sheridans Ltd as a secretary on 2024-08-08
dot icon06/08/2024
Termination of appointment of John James Savage as a secretary on 2024-08-05
dot icon30/11/2023
Micro company accounts made up to 2023-08-31
dot icon28/11/2023
Secretary's details changed for Mr John Savage on 2023-11-28
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-08-31
dot icon06/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/02/2019
Registered office address changed from 96 Westborough Road Maidenhead SL6 4AS England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2019-02-15
dot icon15/08/2018
Appointment of Mr John Savage as a secretary on 2017-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon09/08/2018
Termination of appointment of Margaret Ellen Wootten as a secretary on 2017-08-31
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/08/2017
Notification of Alison Curtis as a person with significant control on 2016-04-06
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Registered office address changed from 10 Chapel Street Marlow Buckinghamshire SL7 1DD to 96 Westborough Road Maidenhead SL6 4AS on 2017-05-18
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-05 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-05 no member list
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-05 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-05 no member list
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-05 no member list
dot icon13/09/2011
Director's details changed for Alison Clare Curtis on 2010-09-10
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-05 no member list
dot icon08/09/2010
Director's details changed for Alison Clare Evans on 2009-10-01
dot icon07/09/2010
Registered office address changed from 6 & 8 Chapel Street Marlow Buckinghamshire SL7 1DD on 2010-09-07
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Annual return made up to 05/08/09
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Annual return made up to 05/08/08
dot icon26/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon18/09/2007
Annual return made up to 05/08/07
dot icon31/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Annual return made up to 05/08/06
dot icon07/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/02/2006
Total exemption full accounts made up to 2004-08-31
dot icon27/10/2005
Annual return made up to 05/08/05
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Annual return made up to 05/08/04
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
New director appointed
dot icon05/08/2003
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

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.06K
-
0.00
-
-
2022
0
2.06K
-
0.00
-
-
2022
0
2.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.06K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masini, Philip
Director
05/08/2003 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/08/2003 - 05/08/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/08/2003 - 05/08/2003
67500
LMS SHERIDANS LIMITED
Corporate Secretary
08/08/2024 - Present
116
Wootten, Margaret Ellen
Director
05/08/2003 - Present
-

Persons with Significant Control

5
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 COKERS COURT BOURNE END RTE COMPANY LIMITED

COKERS COURT BOURNE END RTE COMPANY LIMITED is an(a) Active company incorporated on 05/08/2003 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COKERS COURT BOURNE END RTE COMPANY LIMITED?

toggle

COKERS COURT BOURNE END RTE COMPANY LIMITED is currently Active. It was registered on 05/08/2003 .

Where is COKERS COURT BOURNE END RTE COMPANY LIMITED located?

toggle

COKERS COURT BOURNE END RTE COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does COKERS COURT BOURNE END RTE COMPANY LIMITED do?

toggle

COKERS COURT BOURNE END RTE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COKERS COURT BOURNE END RTE COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-01-22.