ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED

Balinor Balinor, Braintree, CM7 0PW, Essex, England
StatusACTIVE
Company No.07876939
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07876939. It was incorporated 12 years, 5 months, 24 days ago, on 09 December 2011. The company address is Balinor Balinor, Braintree, CM7 0PW, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Burletson

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England

New address: PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU

Old address: 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG

Change date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Burletson

Appointment date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Daniel Harry Rate Browne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Mark Andrew Craig Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor David Thomas

Termination date: 2019-03-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Balinor Property Management Limited

Appointment date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Moore

Termination date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-09-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Merlin Company Secretaries Limited

Change date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 7 the Maltings Roydon Road Stanstead Abbotts Ware Herts SG12 8HG

Change date: 2014-12-15

New address: 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Merlin Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom

Change date: 2012-01-11

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY LAND & PROPERTY LIMITED

C/O ELLIS & CO,CHESTER,CH1 2HT

Number:08637047
Status:ACTIVE
Category:Private Limited Company

DAVID SKARDON LIMITED

PINCKNEYS FARM,NR MARLBOROUGH,SN8 3SJ

Number:06114673
Status:ACTIVE
Category:Private Limited Company

DUDUKA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10778138
Status:ACTIVE
Category:Private Limited Company

EDENBROOK PLACE (MANAGEMENT) LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:06724043
Status:ACTIVE
Category:Private Limited Company

GREENCLIFFE INVESTMENTS LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:08723963
Status:LIQUIDATION
Category:Private Limited Company

ISGAR LIMITED

INNISFREE 23 MOORSIDE ROAD,FERNDOWN,BH22 0EH

Number:08234929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source