UKBizDB.co.uk

C J BOURNE (ASSET MANAGEMENT) LIMITED

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

This company is commonly known as C J Bourne (asset Management) Limited. The company was founded 25 years ago and was given the registration number 03687861. The firm's registered office is in EPPING. You can find them at Gardiner House, 6b Hemnall Street, Epping, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:C J BOURNE (ASSET MANAGEMENT) LIMITED
Company Number:03687861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW

Secretary15 April 2021Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director08 March 1999Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director18 March 2013Active
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW

Director15 April 2021Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director18 March 2013Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director18 March 2013Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director23 November 2006Active
22 Lutterworth Road, Northampton, NN1 5JW

Secretary23 December 1998Active
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW

Secretary01 April 2021Active
Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, HP17 0XE

Secretary03 June 2005Active
10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

Secretary08 March 1999Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director14 March 2001Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director23 December 1998Active
10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

Director08 March 1999Active
24 St Johns Close, Saffron Walden, CB11 4AR

Director08 March 1999Active

People with Significant Control

Lady Joy Hilary Bourne
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Gardiner House, 6b Hemnall Street, Epping, CM16 4LW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type group.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type group.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type group.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type group.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type group.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.