Bourne Place Estate Management Company Limited SEVENOAKS


Bourne Place Estate Management Company started in year 2000 as Private Limited Company with registration number 04116580. The Bourne Place Estate Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sevenoaks at 12 London Road. Postal code: TN13 1AJ.

The company has 6 directors, namely John M., Tybee C. and Andrew E. and others. Of them, Michael P. has been with the company the longest, being appointed on 26 November 2002 and John M. has been with the company for the least time - from 2 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bourne Place Estate Management Company Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116580
Date of Incorporation Wed, 29th Nov 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

John M.

Position: Director

Appointed: 02 August 2023

Tybee C.

Position: Director

Appointed: 04 July 2023

Andrew E.

Position: Director

Appointed: 27 October 2021

Paula G.

Position: Director

Appointed: 09 August 2019

Malcolm P.

Position: Director

Appointed: 16 April 2019

Helen Breeze Block Management

Position: Corporate Secretary

Appointed: 03 August 2017

Michael P.

Position: Director

Appointed: 26 November 2002

Jonquil H.

Position: Director

Appointed: 09 June 2021

Resigned: 12 June 2023

Benjamin C.

Position: Director

Appointed: 03 December 2019

Resigned: 14 October 2021

James G.

Position: Director

Appointed: 16 August 2018

Resigned: 06 September 2022

Andrew J.

Position: Director

Appointed: 19 July 2018

Resigned: 20 January 2022

Nick M.

Position: Director

Appointed: 30 June 2016

Resigned: 24 October 2018

Barbara S.

Position: Director

Appointed: 18 June 2014

Resigned: 03 February 2021

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 25 November 2010

Resigned: 03 August 2017

Graeme V.

Position: Director

Appointed: 12 March 2010

Resigned: 13 April 2016

Anthony W.

Position: Director

Appointed: 01 October 2009

Resigned: 28 September 2020

Patrick H.

Position: Director

Appointed: 21 July 2006

Resigned: 25 September 2020

Nigel W.

Position: Director

Appointed: 22 June 2006

Resigned: 15 October 2009

Benjamin C.

Position: Director

Appointed: 07 February 2006

Resigned: 01 January 2009

Daniel B.

Position: Secretary

Appointed: 13 January 2004

Resigned: 25 November 2010

Charlene F.

Position: Director

Appointed: 24 September 2003

Resigned: 14 August 2019

Ann M.

Position: Director

Appointed: 23 June 2003

Resigned: 13 December 2006

Louise F.

Position: Director

Appointed: 12 June 2003

Resigned: 03 January 2006

Kenneth B.

Position: Director

Appointed: 09 January 2003

Resigned: 03 November 2003

David F.

Position: Director

Appointed: 26 November 2002

Resigned: 21 April 2003

Hugh M.

Position: Director

Appointed: 26 November 2002

Resigned: 11 May 2006

Benjamin C.

Position: Director

Appointed: 26 November 2002

Resigned: 29 July 2003

Michael P.

Position: Secretary

Appointed: 26 November 2002

Resigned: 13 January 2004

David H.

Position: Director

Appointed: 26 November 2002

Resigned: 20 October 2003

Ian V.

Position: Director

Appointed: 26 November 2002

Resigned: 08 January 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 29 November 2000

David G.

Position: Director

Appointed: 29 November 2000

Resigned: 26 November 2002

Yvette B.

Position: Secretary

Appointed: 29 November 2000

Resigned: 26 November 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 November 2000

Resigned: 29 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets25 06222 571
Net Assets Liabilities24 67022 076
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal393396
Creditors 100
Fixed Assets11
Net Current Assets Liabilities25 06222 471
Total Assets Less Current Liabilities25 06322 472

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements