BOURNE HOLIDAYS LIMITED

BOURNE HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOURNE HOLIDAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01854900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOURNE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK HOLIDAYS LIMITEDJan 02, 1998Jan 02, 1998
    RANK HOLIDAYS & HOTELS LIMITEDDec 10, 1993Dec 10, 1993
    RANK HOTELS LIMITEDMay 20, 1988May 20, 1988
    RANK HOTELS (U.K.) LIMITEDNov 21, 1984Nov 21, 1984
    ETRIND LIMITEDOct 12, 1984Oct 12, 1984

    What are the latest accounts for BOURNE HOLIDAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BOURNE HOLIDAYS LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for BOURNE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel Richard Levere as a director on Jul 04, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 03, 2025

    • Capital: GBP 50.000002
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 03/07/2025
    RES13

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 50,000,002
    3 pagesSH01

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    3 pagesCS01

    Appointment of Mr Paul Pomroy as a director on Apr 09, 2024

    2 pagesAP01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Thompson as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Registration of charge 018549000006, created on Mar 09, 2023

    13 pagesMR01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Jane Elizabeth Bentall as a director on Sep 01, 2021

    1 pagesTM01

    Registration of charge 018549000005, created on Aug 24, 2021

    17 pagesMR01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 16, 2021 with updates

    4 pagesCS01

    Registration of charge 018549000004, created on Feb 26, 2021

    117 pagesMR01

    Who are the officers of BOURNE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAUM, Paul Charles
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director97797290002
    LEVERE, Daniel Richard
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director337135110001
    MACMILLAN, Iain Stuart
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director125334610001
    POMROY, Paul James
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director337682480001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Secretary
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    BritishCompany Director141338430001
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Secretary
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Irish60175360002
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    AMER, Mohsen Khalil
    7 Langford Place
    St Johns Wood
    NW8 0LJ London
    Director
    7 Langford Place
    St Johns Wood
    NW8 0LJ London
    EgyptianDirector6880990001
    BENTALL, Jane Elizabeth
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant111266820002
    CHARLWOOD, Toby David Stephen
    64 Eastern Road
    RH16 3NL Haywards Heath
    West Sussex
    Director
    64 Eastern Road
    RH16 3NL Haywards Heath
    West Sussex
    EnglandBritishCompany Director26321870001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Director
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Great BritainBritishDirector141338430001
    COOK, John Charles
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Director
    Lady Grove Farm
    Preston
    SG4 7SA Hitchin
    Hertfordshire
    Great BritainBritishCompany Director141338430001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    CRICHTON-MILLER, Hugh Angus
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    Director
    Woodspeen West Lambourn Road
    Woodspeen
    RG20 8BU Newbury
    Berkshire
    BritishDirector16687350001
    DUNFORD, John Philip
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director88650710002
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    BritishFinance Director50916710001
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    BritishManaging Director94838910001
    FROST, Alan Henry Alfred
    302 London Road
    Burpham
    GU4 7LB Guildford
    Surrey
    Director
    302 London Road
    Burpham
    GU4 7LB Guildford
    Surrey
    BritishDirector18053790001
    GOLDING, John Daniel
    St Clair Pyrford Road
    Pyrford
    GU22 8UP Woking
    Surrey
    Director
    St Clair Pyrford Road
    Pyrford
    GU22 8UP Woking
    Surrey
    United KingdomBritishCommercial And Finance Directo56488860001
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandIrishAccountant60175360002
    MARGERRISON, Russell John
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    Director
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    EnglandBritishFinance Director170590800001
    MAY, Stuart Alexander
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    Director
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    BritishDirector52890690001
    MEREDITH, Terence Herbert
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    Director
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    BritishDirector51444490001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    BritishDirector6788530001
    NORTH, Terence Henry
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    Director
    1 Ambleside
    Kendal Avenue
    CM16 4PT Epping
    Essex
    BritishDirector33990450001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritishDirector34009090001
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritishDirector26511450001
    SEATON, Robert
    Terrace Lodge
    Admirals Walk
    NW3 6RS London
    Director
    Terrace Lodge
    Admirals Walk
    NW3 6RS London
    Great BritainBritishDirector54511890003
    THOMPSON, Simon Edward
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director241906680001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited KingdomDirector2079980001
    WHITELAM, David Roy
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritishCompany Director49041180004

    Who are the persons with significant control of BOURNE HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04011660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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