BOURNE LEISURE LIMITED

BOURNE LEISURE LIMITED

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

    Company NameBOURNE LEISURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04011660
    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 LEISURE LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOURNE LEISURE LIMITED located?

    Registered Office Address
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOURNE LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    115CR (003) LIMITEDJun 09, 2000Jun 09, 2000

    What are the latest accounts for BOURNE LEISURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Iain Stuart Macmillan as a director on Oct 31, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Satisfaction of charge 040116600009 in full

    1 pagesMR04

    Satisfaction of charge 040116600010 in full

    1 pagesMR04

    Satisfaction of charge 040116600011 in full

    1 pagesMR04

    Registration of charge 040116600016, created on Sep 02, 2025

    24 pagesMR01

    Registration of charge 040116600015, created on Aug 15, 2025

    22 pagesMR01

    Registration of charge 040116600014, created on Aug 15, 2025

    22 pagesMR01

    Registration of charge 040116600013, created on Aug 15, 2025

    125 pagesMR01

    Registration of charge 040116600012, created on Aug 15, 2025

    24 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £271404925 01/07/2025
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 03, 2025

    • Capital: GBP 275.334927
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 03/07/2025
    RES13

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

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

    • Capital: GBP 275,334,927
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on May 06, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Who are the officers of BOURNE LEISURE 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 KingdomBritish97797290002
    SYTHES, Jamila Clare Dabbagh
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    Director
    HP2 4YL Hemel Hempstead
    No. 1 Park Lane
    Hertfordshire
    United Kingdom
    United KingdomBritish241044950001
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Secretary
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    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
    WHITELAM, David Roy
    8 Staines Square
    LU6 3JQ Dunstable
    Bedfordshire
    Secretary
    8 Staines Square
    LU6 3JQ Dunstable
    Bedfordshire
    British49041180001
    ALLEN, David Charles Russell
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    Director
    5 Little London Court
    Old Town
    SN1 3HY Swindon
    Wiltshire
    British927840001
    BENTALL, Jane Elizabeth
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritish111266820002
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Director
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    COLE, Andrew Kevin
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    Director
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    EnglandBritish73816700001
    COOK, John Charles
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritish141338430001
    DUNFORD, John Philip
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritish88650710002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HARGREAVES, Peter William
    La Cache Rue Des Maltieres
    Grouville
    JE3 9EB Jersey
    Channel Islands
    Director
    La Cache Rue Des Maltieres
    Grouville
    JE3 9EB Jersey
    Channel Islands
    United KingdomBritish45803960001
    HARRIS, Peter Woodstock
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    United KingdomBritish65242660007
    HORNER, Ann Dorsey
    1 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Pirton Court
    Hertfordshire
    Director
    1 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Pirton Court
    Hertfordshire
    United KingdomUnited States72758480002
    KING, Dermot Francis
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandIrish60175360002
    LEVETT, Simon Mitchell
    PO BOX 517
    Faser
    Colorado 80442
    Usa
    Director
    PO BOX 517
    Faser
    Colorado 80442
    Usa
    British20803320004
    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
    EnglandBritish125334610001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    British6788530001
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritish26511450001
    SEATON, Robert
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YL Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Great BritainBritish54511890003
    WHITELAM, David Roy
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Director
    No1 Park Lane
    Hemel Hempstead
    HP2 4YL Hertfordshire
    Great BritainBritish49041180004

    Who are the persons with significant control of BOURNE LEISURE 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 Number03297594
    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