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.
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 | : |
|
Registered Address | : | Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW | Secretary | 15 April 2021 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 08 March 1999 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 18 March 2013 | Active |
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW | Director | 15 April 2021 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 18 March 2013 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 18 March 2013 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 23 November 2006 | Active |
22 Lutterworth Road, Northampton, NN1 5JW | Secretary | 23 December 1998 | Active |
Gardiner House, 6b Hemnall Street, Epping, CM16 4LW | Secretary | 01 April 2021 | Active |
Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, HP17 0XE | Secretary | 03 June 2005 | Active |
10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH | Secretary | 08 March 1999 | Active |
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW | Director | 14 March 2001 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 23 December 1998 | Active |
10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH | Director | 08 March 1999 | Active |
24 St Johns Close, Saffron Walden, CB11 4AR | Director | 08 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type group. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type group. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Officers | Appoint person secretary company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type group. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type group. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type group. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type group. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-04-12 | Accounts | Accounts with accounts type group. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.