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.
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 | : |
|
Registered Address | : | No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2018 | Active |
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2019 | Active |
10 Park Way, Ruislip, HA4 8NY | Secretary | 01 April 1999 | Active |
Lady Grove Farm, Preston, Hitchin, SG4 7SA | Secretary | 23 October 2000 | Active |
10 Lime Tree Walk, Enfield, EN2 0TJ | Secretary | 07 January 1998 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Secretary | 08 November 2000 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Secretary | - | Active |
26 Pleasant Drive, London, CM12 0JL | Secretary | 10 May 1999 | Active |
7 Langford Place, St Johns Wood, London, NW8 0LJ | Director | - | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 17 April 2007 | Active |
64 Eastern Road, Haywards Heath, RH16 3NL | Director | 23 November 1995 | Active |
Lady Grove Farm, Preston, Hitchin, SG4 7SA | Director | 09 September 2001 | Active |
Lady Grove Farm, Preston, Hitchin, SG4 7SA | Director | 23 October 2000 | Active |
Flat 2, 11 Pembridge Crescent, London, W11 3DT | Director | 11 July 2000 | Active |
Flat 2, 11 Pembridge Crescent, London, W11 3DT | Director | 21 April 1995 | Active |
Woodspeen West Lambourn Road, Woodspeen, Newbury, RG20 8BU | Director | - | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 17 April 2007 | Active |
The Laurels, Miles Lane, Cobham, KT11 2ED | Director | 11 July 2000 | Active |
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA | Director | 15 May 1997 | Active |
302 London Road, Burpham, Guildford, GU4 7LB | Director | - | Active |
St Clair Pyrford Road, Pyrford, Woking, GU22 8UP | Director | 30 December 1997 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 30 January 2012 | Active |
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX | Director | 30 December 1997 | Active |
Hathaway House, Loudwater Lane Loudwater, Rickmansworth, | Director | - | Active |
8 Dickens Drive, Chislehurst, BR7 6RU | Director | - | Active |
Latymers, 2 Victoria Road, London, W5 1TB | Director | 17 October 2000 | Active |
1 Ambleside, Kendal Avenue, Epping, CM16 4PT | Director | 11 July 1996 | Active |
19 Wilmot Way, Camberley, GU15 1JA | Director | - | Active |
West Winds, Wix Hill, West Horsley, KT24 6ED | Director | 24 January 1995 | Active |
Terrace Lodge, Admirals Walk, London, NW3 6RS | Director | 09 September 2001 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2018 | Active |
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND | Director | - | Active |
No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL | Director | 23 October 2000 | Active |
High Trees, Westerham Road Limpsfield, Oxted, RH8 0EE | Director | 23 November 1995 | Active |
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.