This company is commonly known as Bourne Property Developments Limited. The company was founded 36 years ago and was given the registration number 02146247. The firm's registered office is in BRIGHTON. You can find them at 5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | BOURNE PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02146247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Lodge, Rose Hill, Isfield, Nr Uckfield, United Kingdom, TN22 5UH | Secretary | - | Active |
Brook Lodge, Rose Hill, Isfield, Uckfield, England, TN22 5UH | Director | - | Active |
Brook Lodge, Rose Hill, Isfield, Uckfield, England, TN22 5UH | Director | - | Active |
Mr Stanley Robert Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, United Kingdom, BN1 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Officers | Change person director company with change date. | Download |
2014-10-10 | Officers | Change person secretary company with change date. | Download |
2014-10-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.