UKBizDB.co.uk

BOURTON GROUP LLP

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

This company is commonly known as Bourton Group Llp. The company was founded 12 years ago and was given the registration number OC372241. The firm's registered office is in DAVENTRY. You can find them at 5 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire. This company's SIC code is None Supplied.

Company Information

Name:BOURTON GROUP LLP
Company Number:OC372241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, England, NN11 8YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Llp Designated Member08 February 2012Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Llp Designated Member28 July 2014Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Llp Designated Member01 December 2019Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Llp Designated Member15 February 2017Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Llp Member06 April 2022Active
Ashlawn Cottage, Ashlawn Road, Rugby, Uk, CV22 5RT

Llp Designated Member08 February 2012Active

People with Significant Control

Mr Kenneth Roy Powell
Notified on:01 December 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Michael James Notman
Notified on:05 May 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Robert Brian Walley
Notified on:05 May 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr James Albert Cresswell
Notified on:05 May 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Change person member limited liability partnership with name change date.

Download
2023-06-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-06-16Officers

Change person member limited liability partnership with name change date.

Download
2023-06-16Officers

Change person member limited liability partnership with name change date.

Download
2023-06-16Officers

Change person member limited liability partnership with name change date.

Download
2023-06-16Officers

Change person member limited liability partnership with name change date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-06-15Officers

Change person member limited liability partnership with name change date.

Download
2022-06-15Officers

Change person member limited liability partnership with name change date.

Download
2022-06-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-06-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-06-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.