UKBizDB.co.uk

BOURNE HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bourne Holidays Limited. The company was founded 39 years ago and was given the registration number 01854900. The firm's registered office is in HERTFORDSHIRE. You can find them at No1 Park Lane, Hemel Hempstead, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOURNE HOLIDAYS LIMITED
Company Number:01854900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2018Active
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2019Active
10 Park Way, Ruislip, HA4 8NY

Secretary01 April 1999Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Secretary23 October 2000Active
10 Lime Tree Walk, Enfield, EN2 0TJ

Secretary07 January 1998Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Secretary08 November 2000Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary-Active
26 Pleasant Drive, London, CM12 0JL

Secretary10 May 1999Active
7 Langford Place, St Johns Wood, London, NW8 0LJ

Director-Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director17 April 2007Active
64 Eastern Road, Haywards Heath, RH16 3NL

Director23 November 1995Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Director09 September 2001Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Director23 October 2000Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director11 July 2000Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director21 April 1995Active
Woodspeen West Lambourn Road, Woodspeen, Newbury, RG20 8BU

Director-Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director17 April 2007Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director11 July 2000Active
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA

Director15 May 1997Active
302 London Road, Burpham, Guildford, GU4 7LB

Director-Active
St Clair Pyrford Road, Pyrford, Woking, GU22 8UP

Director30 December 1997Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director30 January 2012Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director30 December 1997Active
Hathaway House, Loudwater Lane Loudwater, Rickmansworth,

Director-Active
8 Dickens Drive, Chislehurst, BR7 6RU

Director-Active
Latymers, 2 Victoria Road, London, W5 1TB

Director17 October 2000Active
1 Ambleside, Kendal Avenue, Epping, CM16 4PT

Director11 July 1996Active
19 Wilmot Way, Camberley, GU15 1JA

Director-Active
West Winds, Wix Hill, West Horsley, KT24 6ED

Director24 January 1995Active
Terrace Lodge, Admirals Walk, London, NW3 6RS

Director09 September 2001Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2018Active
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND

Director-Active
No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director23 October 2000Active
High Trees, Westerham Road Limpsfield, Oxted, RH8 0EE

Director23 November 1995Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director-Active

People with Significant Control

Bourne Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.