This company is commonly known as Bourne Property Maintenance Limited. The company was founded 16 years ago and was given the registration number 06436451. The firm's registered office is in EPPING. You can find them at Unit 4 Woodside Industrial Estate, Thornwood, Epping, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | BOURNE PROPERTY MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 06436451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Horsecroft Road, Harlow, England, CM19 5BN | Director | 14 February 2018 | Active |
Unit 4, Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ | Secretary | 01 July 2015 | Active |
20 Aurora Court 14a, Sunset Avenue, Woodford Green, IG8 0SN | Secretary | 26 November 2007 | Active |
Unit 4, Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ | Director | 01 February 2015 | Active |
Summit House, Horsecroft Road, Harlow, England, CM19 5BN | Director | 01 July 2015 | Active |
Unit 4, Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ | Director | 01 November 2019 | Active |
Connaught House, Broomhill Road, Woodford Green, United Kingdom, IG8 0PY | Director | 26 November 2007 | Active |
Mr Michael Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Woodside Industrial Estate, Epping, England, CM16 6LJ |
Nature of control | : |
|
Miss Sarah Louise Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Summit House, Horsecroft Road, Harlow, England, CM19 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Mortgage | Mortgage satisfy charge part. | Download |
2019-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.