Company Information for 28 BOURNE STREET RESIDENTS LIMITED
Asm House, 103a Keymer Road, Hassocks, WEST SUSSEX, BN6 8QL,
|
Company Registration Number
03223839
Private Limited Company
Active |
Company Name | |
---|---|
28 BOURNE STREET RESIDENTS LIMITED | |
Legal Registered Office | |
Asm House 103a Keymer Road Hassocks WEST SUSSEX BN6 8QL Other companies in BN21 | |
Company Number | 03223839 | |
---|---|---|
Company ID Number | 03223839 | |
Date formed | 1996-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-15 11:27:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE MAXINE YOLANDE ATTFIELD |
||
CHRISTOPHER ALFRED HOPKINS |
||
TERRI RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP POOLEY |
Company Secretary | ||
JOHN PANNELL |
Director | ||
JOHN EMENS |
Director | ||
PHILIP POOLEY |
Company Secretary | ||
PATRICIA ELEANOR PHILLIPS |
Company Secretary | ||
DENZIL CHARLES PHILLIPS |
Director | ||
CAROL GROOM |
Director | ||
NATALIA SOTNIKOVA |
Director | ||
MAUREEN AGATHA CROWHURST |
Company Secretary | ||
MAUREEN AGATHA CROWHURST |
Director | ||
ELAINE VIRGINIA THURSTON |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/19 FROM Old Barn, 46 High Street Westham Pevensey BN24 5LS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MAXINE YOLANDE ATTFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
CH01 | Director's details changed for Louise Maxine Yolande Attfield on 2017-06-10 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 9 OLD ORCHARD ROAD EASTBOURNE EAST SUSSEX BN21 1DD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM, 9 OLD ORCHARD ROAD, EASTBOURNE, EAST SUSSEX, BN21 1DD | |
AP01 | DIRECTOR APPOINTED MRS TERRI RUSSELL | |
TM02 | Termination of appointment of Philip Pooley on 2016-12-18 | |
AAMD | Amended account small company full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PANNELL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Philip Pooley as company secretary on 2014-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EMENS | |
AP01 | DIRECTOR APPOINTED MR JOHN PANNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EMENS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 28 BOURNE STREET EASTBOURNE EAST SUSSEX BN21 3EP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, 28 BOURNE STREET, EASTBOURNE, EAST SUSSEX, BN21 3EP | |
LATEST SOC | 28/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP POOLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 22 GROVE ROAD EASTBOURNE EAST SUSSEX BN21 4TR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 22 GROVE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4TR | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALFRED HOPKINS / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMENS / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MAXINE YOLANDE ATTFIELD / 12/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28 BOURNE STREET RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28 BOURNE STREET RESIDENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |