ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08472339 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 08472339 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 03, 2024 |
What are the latest filings for ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Address of officer Balinor Company Secretaries Limited changed to 08472339 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP09 | ||
Address of officer Balinor Property Management Limited changed to 08472339 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP09 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 08472339 - Companies House Default Address, Cardiff, CF14 8LH on Feb 10, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean Burletson as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Cessation of Dean Burletson as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 86a the Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on Feb 28, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on Feb 04, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor David Thomas as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Moore as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Daniel Harry Rate Browne as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Craig Smith as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Who are the officers of ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALINOR COMPANY SECRETARIES LIMITED | Secretary | 4385 CF14 8LH Cardiff 08472339 - Companies House Default Address |
| 164459560002 | ||||||||||
| BALINOR PROPERTY MANAGEMENT LIMITED | Director | 4385 CF14 8LH Cardiff 08472339 - Companies House Default Address |
| 241576970001 | ||||||||||
| BROWNE, Daniel Harry Rate | Director | Roydon Road SG12 8HG Stanstead Abbotts 82 The Maltings Hertfordshire England | England | British | 154494390001 | |||||||||
| BURLETSON, Dean | Director | Braintree 13370 CM7 0PW Braintree Balinor Essex England | England | British | 245119680001 | |||||||||
| MOORE, Nicholas Charles | Director | Roydon Road SG12 8HG Stanstead Abbotts 82 The Maltings Hertfordshire England | United Kingdom | British | 277811200001 | |||||||||
| SMITH, Mark Andrew Craig | Director | Roydon Road SG12 8HG Stanstead Abbotts 82 The Maltings Hertfordshire England | United Kingdom | British | 91695390001 | |||||||||
| THOMAS, Trevor David | Director | Roydon Road SG12 8HG Stanstead Abbotts 82 The Maltings Hertfordshire England | United Kingdom | British | 224815100001 |
Who are the persons with significant control of ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dean Burletson | Apr 06, 2016 | Braintree 13370 CM7 0PW Braintree Balinor Essex England | Yes |
Nationality: British Country of Residence: England | |||
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