BOURNE COURT PROPERTIES LIMITED
Overview
| Company Name | BOURNE COURT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10751618 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOURNE COURT PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is BOURNE COURT PROPERTIES LIMITED located?
| Registered Office Address | 3rd Floor, Sterling House Langston Road IG10 3TS Loughton Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOURNE COURT PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BOURNE COURT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Termination of appointment of Donagh O'sullivan as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Michael Morgan as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Allan William Porter as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of David Edward Conway as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 107516180001 in full | 1 pages | MR04 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||||||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||||||
Change of details for Galliard Holdings as a person with significant control on May 16, 2017 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||
legacy | 4 pages | RP04CS01 | ||||||
Notification of Galliard Holdings as a person with significant control on May 16, 2017 | 2 pages | PSC02 | ||||||
Cessation of Galliard Developments Limited as a person with significant control on May 16, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on May 02, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Current accounting period shortened from May 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||
Appointment of Mr Jonathan Michael Morgan as a director on May 24, 2017 | 2 pages | AP01 | ||||||
Appointment of Mr David Edward Conway as a director on May 16, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Simon Goldstein as a director on May 16, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of John Cole as a director on May 16, 2017 | 1 pages | TM01 | ||||||
Who are the officers of BOURNE COURT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Arab Emirates | British | 197472860001 | |||||
| PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | 230554760001 | |||||||
| COLE, John | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | 191894580001 | |||||
| CONWAY, David Edward | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | 202836890001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 208077880001 | |||||
| MORGAN, Jonathan Michael | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 147907390002 | |||||
| O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | 189234530001 |
Who are the persons with significant control of BOURNE COURT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliard Holdings | May 16, 2017 | Langston Road IG10 3TS Loughton Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliard Developments Limited | May 03, 2017 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOURNE COURT PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 07, 2017 Delivered On Jul 12, 2017 | Satisfied | ||
Brief description The freehold property known as bourne court, unitary trading estate, southend road, woodford green, IG8 8HD (registered with title absolute under title numbers EGL79510, EGL275617 and EGL12849). Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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