UKBizDB.co.uk

BOURNEWOOD HOLDINGS LTD

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

This company is commonly known as Bournewood Holdings Ltd. The company was founded 8 years ago and was given the registration number 10227309. The firm's registered office is in CROYDON. You can find them at Flat 2 Flat 2, 47 Chatsworth Road, Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BOURNEWOOD HOLDINGS LTD
Company Number:10227309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 2 Flat 2, 47 Chatsworth Road, Croydon, Surrey, United Kingdom, CR0 1HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ

Director18 July 2019Active
Quarry Drive, A20 Bypass, Swanley, United Kingdom, BR8 7QH

Director11 June 2016Active

People with Significant Control

Mr Kevin Patrick Deery
Notified on:26 July 2019
Status:Active
Date of birth:July 2019
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 2, Flat 2, Croydon, United Kingdom, CR0 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Patrick Deery
Notified on:18 July 2019
Status:Active
Date of birth:March 1947
Nationality:Irish
Country of residence:United Kingdom
Address:New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean David Lally
Notified on:26 June 2018
Status:Active
Date of birth:January 1975
Nationality:Irish
Country of residence:England
Address:New Bridge Street House, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roan James Mc Connellogue
Notified on:12 June 2016
Status:Active
Date of birth:May 1976
Nationality:Irish
Country of residence:England
Address:New Bridge Street House, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-08-04Dissolution

Dissolution application strike off company.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-03-31Accounts

Accounts with accounts type dormant.

Download
2018-09-13Gazette

Gazette filings brought up to date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.