ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED

ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED

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

    Company NameELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08472339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 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 ToApr 03, 2024

    What are the latest filings for ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesRP09

    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 pagesRP09

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 08472339 - Companies House Default Address, Cardiff, CF14 8LH on Feb 10, 2025

    1 pagesRP05

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dean Burletson as a director on Jan 01, 2024

    1 pagesTM01

    Cessation of Dean Burletson as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Trevor David Thomas as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Nicholas Charles Moore as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Daniel Harry Rate Browne as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Mark Andrew Craig Smith as a director on Mar 05, 2019

    1 pagesTM01

    Who are the officers of ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINOR COMPANY SECRETARIES LIMITED
    4385
    CF14 8LH Cardiff
    08472339 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    08472339 - Companies House Default Address
    Identification TypeUK Limited Company
    Registration Number7745044
    164459560002
    BALINOR PROPERTY MANAGEMENT LIMITED
    4385
    CF14 8LH Cardiff
    08472339 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    08472339 - Companies House Default Address
    Identification TypeUK Limited Company
    Registration Number10019237
    241576970001
    BROWNE, Daniel Harry Rate
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    Director
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    EnglandBritish154494390001
    BURLETSON, Dean
    Braintree
    13370
    CM7 0PW Braintree
    Balinor
    Essex
    England
    Director
    Braintree
    13370
    CM7 0PW Braintree
    Balinor
    Essex
    England
    EnglandBritish245119680001
    MOORE, Nicholas Charles
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    Director
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    United KingdomBritish277811200001
    SMITH, Mark Andrew Craig
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    Director
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    United KingdomBritish91695390001
    THOMAS, Trevor David
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    Director
    Roydon Road
    SG12 8HG Stanstead Abbotts
    82 The Maltings
    Hertfordshire
    England
    United KingdomBritish224815100001

    Who are the persons with significant control of ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Burletson
    Braintree
    13370
    CM7 0PW Braintree
    Balinor
    Essex
    England
    Apr 06, 2016
    Braintree
    13370
    CM7 0PW Braintree
    Balinor
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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