BOURNE HOLIDAYS LIMITED
Overview
Company Name | BOURNE HOLIDAYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01854900 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOURNE HOLIDAYS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is BOURNE HOLIDAYS LIMITED located?
Registered Office Address | No1 Park Lane Hemel Hempstead HP2 4YL Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOURNE HOLIDAYS LIMITED?
Company Name | From | Until |
---|---|---|
RANK HOLIDAYS LIMITED | Jan 02, 1998 | Jan 02, 1998 |
RANK HOLIDAYS & HOTELS LIMITED | Dec 10, 1993 | Dec 10, 1993 |
RANK HOTELS LIMITED | May 20, 1988 | May 20, 1988 |
RANK HOTELS (U.K.) LIMITED | Nov 21, 1984 | Nov 21, 1984 |
ETRIND LIMITED | Oct 12, 1984 | Oct 12, 1984 |
What are the latest accounts for BOURNE HOLIDAYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BOURNE HOLIDAYS LIMITED?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for BOURNE HOLIDAYS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Daniel Richard Levere as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 03, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Pomroy as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Thompson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 018549000006, created on Mar 09, 2023 | 13 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Termination of appointment of Jane Elizabeth Bentall as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Registration of charge 018549000005, created on Aug 24, 2021 | 17 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 018549000004, created on Feb 26, 2021 | 117 pages | MR01 | ||||||||||||||
Who are the officers of BOURNE HOLIDAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLAUM, Paul Charles | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 97797290002 | ||||
LEVERE, Daniel Richard | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | United Kingdom | British | Company Director | 337135110001 | ||||
MACMILLAN, Iain Stuart | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | England | British | Company Director | 125334610001 | ||||
POMROY, Paul James | Director | HP2 4YL Hemel Hempstead No. 1 Park Lane Hertfordshire United Kingdom | United Kingdom | British | Company Director | 337682480001 | ||||
ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
COOK, John Charles | Secretary | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | British | Company Director | 141338430001 | |||||
DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
KING, Dermot Francis | Secretary | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | Irish | 60175360002 | ||||||
THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
AMER, Mohsen Khalil | Director | 7 Langford Place St Johns Wood NW8 0LJ London | Egyptian | Director | 6880990001 | |||||
BENTALL, Jane Elizabeth | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | Accountant | 111266820002 | ||||
CHARLWOOD, Toby David Stephen | Director | 64 Eastern Road RH16 3NL Haywards Heath West Sussex | England | British | Company Director | 26321870001 | ||||
COOK, John Charles | Director | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | Great Britain | British | Director | 141338430001 | ||||
COOK, John Charles | Director | Lady Grove Farm Preston SG4 7SA Hitchin Hertfordshire | Great Britain | British | Company Director | 141338430001 | ||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
CRICHTON-MILLER, Hugh Angus | Director | Woodspeen West Lambourn Road Woodspeen RG20 8BU Newbury Berkshire | British | Director | 16687350001 | |||||
DUNFORD, John Philip | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | Company Director | 88650710002 | ||||
DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | Finance Director | 50916710001 | |||||
FOWDEN, Jeremy Stephen Gary | Director | 53 Twyford Road Barrow On Trent DE73 1HA Derby Derbyshire | British | Managing Director | 94838910001 | |||||
FROST, Alan Henry Alfred | Director | 302 London Road Burpham GU4 7LB Guildford Surrey | British | Director | 18053790001 | |||||
GOLDING, John Daniel | Director | St Clair Pyrford Road Pyrford GU22 8UP Woking Surrey | United Kingdom | British | Commercial And Finance Directo | 56488860001 | ||||
KING, Dermot Francis | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | Irish | Accountant | 60175360002 | ||||
MARGERRISON, Russell John | Director | 5 Wigwell Gardens Great Horwood MK17 0QX Milton Keynes Buckinghamshire | England | British | Finance Director | 170590800001 | ||||
MAY, Stuart Alexander | Director | Hathaway House Loudwater Lane Loudwater Rickmansworth Hertfordshire | British | Director | 52890690001 | |||||
MEREDITH, Terence Herbert | Director | 8 Dickens Drive BR7 6RU Chislehurst Kent | British | Director | 51444490001 | |||||
MURPHY, John Rowland | Director | Latymers 2 Victoria Road W5 1TB London | British | Director | 6788530001 | |||||
NORTH, Terence Henry | Director | 1 Ambleside Kendal Avenue CM16 4PT Epping Essex | British | Director | 33990450001 | |||||
OWERS, Brian Charles | Director | 19 Wilmot Way GU15 1JA Camberley Surrey | England | British | Director | 34009090001 | ||||
RUSHTON, George Anthony | Director | West Winds Wix Hill KT24 6ED West Horsley Surrey | England | British | Director | 26511450001 | ||||
SEATON, Robert | Director | Terrace Lodge Admirals Walk NW3 6RS London | Great Britain | British | Director | 54511890003 | ||||
THOMPSON, Simon Edward | Director | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | Company Director | 241906680001 | ||||
TURNBULL, Nigel Victor | Director | The Old Vicarage Church Way East Claydon MK18 2ND Buckingham Buckinghamshire | British | United Kingdom | Director | 2079980001 | ||||
WHITELAM, David Roy | Director | No1 Park Lane Hemel Hempstead HP2 4YL Hertfordshire | Great Britain | British | Company Director | 49041180004 |
Who are the persons with significant control of BOURNE HOLIDAYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bourne Leisure Limited | Apr 06, 2016 | Park Lane HP2 4YL Hemel Hempstead 1 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0