Bourns Court Freehold Limited READING


Founded in 1992, Bourns Court Freehold, classified under reg no. 02774836 is an active company. Currently registered at Units 1, 2 & 3 Beech Court Wokingham Road RG10 0RU, Reading the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Lewis M., Supreeth K. and Joseph C. and others. Of them, Nicole S. has been with the company the longest, being appointed on 13 September 2012 and Lewis M. has been with the company for the least time - from 3 May 2023. At present 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.

Bourns Court Freehold Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774836
Date of Incorporation Fri, 18th Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lewis M.

Position: Director

Appointed: 03 May 2023

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 07 February 2023

Supreeth K.

Position: Director

Appointed: 11 November 2019

Joseph C.

Position: Director

Appointed: 23 October 2017

Nicole S.

Position: Director

Appointed: 13 September 2012

Lewis M.

Position: Director

Appointed: 06 August 2018

Resigned: 02 September 2020

Paul R.

Position: Director

Appointed: 06 August 2018

Resigned: 31 January 2022

Robert W.

Position: Director

Appointed: 07 July 2015

Resigned: 12 October 2016

Nicholas T.

Position: Director

Appointed: 07 July 2015

Resigned: 12 May 2017

Andrew C.

Position: Director

Appointed: 22 August 2013

Resigned: 26 April 2023

Courtney Green Property Management

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 28 February 2014

Jean-Francois D.

Position: Director

Appointed: 13 September 2012

Resigned: 29 May 2015

Reuben H.

Position: Director

Appointed: 12 June 2008

Resigned: 18 June 2013

Alicia D.

Position: Director

Appointed: 13 June 2007

Resigned: 05 May 2009

Wendy D.

Position: Director

Appointed: 08 June 2006

Resigned: 23 November 2012

Robert W.

Position: Director

Appointed: 12 May 2003

Resigned: 23 January 2004

Andrew C.

Position: Director

Appointed: 12 May 2003

Resigned: 13 June 2008

William E.

Position: Director

Appointed: 15 July 2002

Resigned: 01 May 2007

Robert B.

Position: Director

Appointed: 14 March 2002

Resigned: 10 March 2003

Lesley I.

Position: Director

Appointed: 16 May 2001

Resigned: 15 January 2003

Gladys G.

Position: Director

Appointed: 24 May 2000

Resigned: 11 July 2002

Edwin J.

Position: Secretary

Appointed: 14 May 1998

Resigned: 16 August 2012

Stuart G.

Position: Director

Appointed: 15 May 1997

Resigned: 08 February 2001

Gordon L.

Position: Director

Appointed: 09 December 1995

Resigned: 01 May 2001

Brenda R.

Position: Director

Appointed: 14 March 1994

Resigned: 03 June 2006

James R.

Position: Secretary

Appointed: 15 February 1994

Resigned: 13 May 1998

Cyril B.

Position: Director

Appointed: 06 January 1993

Resigned: 05 May 1997

James R.

Position: Director

Appointed: 06 January 1993

Resigned: 17 October 1995

Robert W.

Position: Secretary

Appointed: 06 January 1993

Resigned: 08 February 1994

Robert W.

Position: Director

Appointed: 06 January 1993

Resigned: 08 February 1994

Gladys G.

Position: Director

Appointed: 06 January 1993

Resigned: 15 November 1997

Angela M.

Position: Nominee Director

Appointed: 18 December 1992

Resigned: 06 January 1993

Margaret W.

Position: Nominee Secretary

Appointed: 18 December 1992

Resigned: 06 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand69 00158 38370 793 
Current Assets70 26259 23671 03059 461
Debtors1 261853237 
Other Debtors151515 
Property Plant Equipment12 54712 54712 547 
Net Assets Liabilities  75 99353 772
Other
Accrued Liabilities14 4084 5075 472 
Creditors17 2727 3807 58418 236
Net Current Assets Liabilities52 99051 85663 44641 225
Other Creditors800800800 
Property Plant Equipment Gross Cost12 54712 547  
Total Assets Less Current Liabilities65 53764 40375 99353 772
Trade Debtors Trade Receivables1 246838222 
Fixed Assets  12 54712 547

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search