UKBizDB.co.uk

BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED

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

This company is commonly known as Bourne-ville (south Coast) Estates Limited. The company was founded 60 years ago and was given the registration number 00775220. The firm's registered office is in LYTCHETT MINSTER. You can find them at C/o Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOURNE-VILLE (SOUTH COAST) ESTATES LIMITED
Company Number:00775220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, Dorset, BH16 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, BH16 6FE

Director07 August 2019Active
C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, BH16 6FE

Director14 October 2010Active
C/O Wheeler Brown, 9 Axium, Centre, Dorchester Road, Lytchett Minster, BH16 6FE

Secretary29 August 2010Active
Chessel House 1 Chessel Avenue, Boscombe Manor, Bournemouth, BH5 1LQ

Secretary02 August 1998Active
28 Queens Park West Drive, Bournemouth, BH8 9DD

Secretary-Active
11 Cliff Lodge, 5 Boscombe Overcliff Drive, Bournemouth, BH5 1JB

Director-Active
Chessel House 1 Chessel Avenue, Boscombe Manor, Bournemouth, BH5 1LQ

Director-Active
28 Queens Park West Drive, Bournemouth, BH8 9DD

Director-Active

People with Significant Control

Mr Stephen Thomas Hesketh
Notified on:07 August 2019
Status:Active
Date of birth:May 1980
Nationality:Irish
Address:C/O Wheeler Brown, 9 Axium, Lytchett Minster, BH16 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Russell Jolliffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:169 Corhampton Road, Bournemouth, England, BH6 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Jolliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Wheeler Brown, 9 Axium Centre, Lytchett Minster, United Kingdom, BH16 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type micro entity.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.