Bourne Manse Limited REDCAR


Bourne Manse started in year 2001 as Private Limited Company with registration number 04314963. The Bourne Manse company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Redcar at 7 Hamilton Grove. Postal code: TS10 1SY.

Currently there are 2 directors in the the firm, namely Felicia M. and Peter O.. In addition one secretary - Sherisse O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bourne Manse Limited Address / Contact

Office Address 7 Hamilton Grove
Town Redcar
Post code TS10 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314963
Date of Incorporation Thu, 1st Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (89 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Felicia M.

Position: Director

Appointed: 17 February 2023

Sherisse O.

Position: Secretary

Appointed: 17 February 2023

Peter O.

Position: Director

Appointed: 21 February 2022

Roy E.

Position: Director

Appointed: 01 June 2016

Resigned: 17 February 2023

Peter H.

Position: Director

Appointed: 01 June 2016

Resigned: 21 February 2022

Angela E.

Position: Secretary

Appointed: 01 June 2016

Resigned: 17 February 2023

Martin B.

Position: Director

Appointed: 09 November 2012

Resigned: 01 June 2016

Jennifer B.

Position: Secretary

Appointed: 15 August 2011

Resigned: 01 June 2016

Craig B.

Position: Director

Appointed: 10 November 2010

Resigned: 01 June 2016

John D.

Position: Director

Appointed: 17 August 2009

Resigned: 09 November 2012

John H.

Position: Secretary

Appointed: 28 January 2008

Resigned: 15 August 2011

Irene H.

Position: Director

Appointed: 20 June 2006

Resigned: 17 August 2009

Peter O.

Position: Director

Appointed: 20 June 2006

Resigned: 09 November 2012

John B.

Position: Secretary

Appointed: 01 November 2004

Resigned: 28 January 2008

Terence S.

Position: Director

Appointed: 25 September 2004

Resigned: 20 June 2006

Sheila Y.

Position: Director

Appointed: 25 September 2004

Resigned: 20 June 2006

Marjorie P.

Position: Director

Appointed: 28 April 2004

Resigned: 25 September 2004

Geoffrey K.

Position: Secretary

Appointed: 28 April 2004

Resigned: 31 October 2004

Paul M.

Position: Director

Appointed: 01 September 2003

Resigned: 28 April 2004

John B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 28 April 2004

Gladys O.

Position: Director

Appointed: 01 September 2003

Resigned: 20 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Geoffrey K.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 August 2003

Joseph F.

Position: Director

Appointed: 01 November 2001

Resigned: 31 August 2003

John B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-012016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 4977 543      
Balance Sheet
Current Assets5 4977 5439 3458 44810 73513 37715 59018 208
Net Assets Liabilities 7 5439 3458 44810 73513 37715 59018 208
Net Assets Liabilities Including Pension Asset Liability5 4977 543      
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve5 4887 534      
Shareholder Funds5 4977 543      
Other
Net Current Assets Liabilities5 4977 5439 3458 44810 73513 37715 59018 208
Total Assets Less Current Liabilities5 4977 5439 3458 44810 73513 37715 59018 208

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
Free Download (3 pages)

Company search