Founded in 2016, Bourne Court Byfleet, classified under reg no. 10206446 is an active company. Currently registered at 4 Bourne Court, Rectory Lane KT14 7LN, West Byfleet the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.
The firm has 5 directors, namely Brendon C., Rachel G. and Linda P. and others. Of them, Linda P., Adel A., Raymond B. have been with the company the longest, being appointed on 31 May 2016 and Brendon C. has been with the company for the least time - from 1 February 2024. As of 5 May 2024, there were 7 ex directors - Sri P., Kyle D. and others listed below. There were no ex secretaries.
Office Address | 4 Bourne Court, Rectory Lane |
Office Address2 | Byfleet |
Town | West Byfleet |
Post code | KT14 7LN |
Country of origin | United Kingdom |
Registration Number | 10206446 |
Date of Incorporation | Tue, 31st May 2016 |
Industry | Residents property management |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (66 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 12th Jun 2024 (2024-06-12) |
Last confirmation statement dated | Mon, 29th May 2023 |
The list of PSCs that own or control the company consists of 11 names. As we found, there is Linda P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Raymond B. This PSC has significiant influence or control over the company,. Moving on, there is Rachel G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Linda P.
Notified on | 31 May 2016 |
Nature of control: |
significiant influence or control |
Raymond B.
Notified on | 31 May 2016 |
Nature of control: |
significiant influence or control |
Rachel G.
Notified on | 7 December 2022 |
Nature of control: |
significiant influence or control |
Adel A.
Notified on | 31 May 2016 |
Nature of control: |
significiant influence or control |
Mohamad H.
Notified on | 31 May 2016 |
Ceased on | 15 November 2023 |
Nature of control: |
significiant influence or control |
Kyle D.
Notified on | 19 February 2019 |
Ceased on | 2 May 2023 |
Nature of control: |
significiant influence or control |
Emma H.
Notified on | 19 February 2019 |
Ceased on | 2 May 2023 |
Nature of control: |
significiant influence or control |
Sri P.
Notified on | 25 November 2020 |
Ceased on | 7 December 2022 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 31 January 2018 |
Ceased on | 25 November 2020 |
Nature of control: |
significiant influence or control |
Barry H.
Notified on | 31 May 2016 |
Ceased on | 3 July 2019 |
Nature of control: |
significiant influence or control |
Heather W.
Notified on | 31 May 2016 |
Ceased on | 31 January 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 5 006 | ||||||
Balance Sheet | |||||||
Current Assets | 6 | 6 | 6 | ||||
Net Assets Liabilities | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 |
Net Assets Liabilities Including Pension Asset Liability | 5 006 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 6 | ||||||
Shareholder Funds | 5 006 | ||||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 6 | 6 | 6 | 6 | 6 | ||
Fixed Assets | 5 000 | 5 000 | 5 000 | 5 000 | 5 000 | 5 000 | 5 000 |
Net Current Assets Liabilities | 6 | 6 | 6 | ||||
Total Assets Less Current Liabilities | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 | 5 006 |
Investments Fixed Assets | 5 000 | ||||||
Number Shares Allotted | 6 | ||||||
Par Value Share | 1 | ||||||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 6 | ||||||
Share Capital Allotted Called Up Paid | 6 | ||||||
Share Premium Account | 5 000 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 1st February 2024 filed on: 3rd, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy