Company NameBourne Properties Limited
Company StatusDissolved
Company Number04772277
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Calcott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2022(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Gary John Reuter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2022(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Michael Calcott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Gary John Reuter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMichael Calcott
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gary John Reuter
50.00%
Ordinary
1 at £1Michael Calcott
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
2 July 2018Change of details for Mr Michael Calcott as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Michael Calcott on 2 July 2018 (2 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 June 2017Secretary's details changed for Michael Calcott on 20 May 2017 (1 page)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 June 2017Secretary's details changed for Michael Calcott on 20 May 2017 (1 page)
23 June 2017Director's details changed for Mr Gary John Reuter on 20 May 2017 (2 pages)
23 June 2017Director's details changed for Mr Michael Calcott on 20 May 2017 (2 pages)
23 June 2017Director's details changed for Mr Gary John Reuter on 20 May 2017 (2 pages)
23 June 2017Director's details changed for Mr Michael Calcott on 20 May 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Michael Calcott on 1 October 2012 (2 pages)
28 May 2013Secretary's details changed for Michael Calcott on 1 October 2012 (2 pages)
28 May 2013Director's details changed for Michael Calcott on 1 October 2012 (2 pages)
28 May 2013Secretary's details changed for Michael Calcott on 1 October 2012 (2 pages)
28 May 2013Director's details changed for Michael Calcott on 1 October 2012 (2 pages)
28 May 2013Secretary's details changed for Michael Calcott on 1 October 2012 (2 pages)
24 May 2013Director's details changed for Gary John Reuter on 1 March 2013 (2 pages)
24 May 2013Director's details changed for Gary John Reuter on 1 March 2013 (2 pages)
24 May 2013Director's details changed for Gary John Reuter on 1 March 2013 (2 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2010Director's details changed for Michael Calcott on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael Calcott on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Calcott on 1 October 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
24 July 2007Return made up to 20/05/07; full list of members (2 pages)
24 July 2007Return made up to 20/05/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Return made up to 20/05/06; full list of members (2 pages)
5 September 2006Return made up to 20/05/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 May 2005Return made up to 20/05/05; full list of members (3 pages)
24 May 2005Return made up to 20/05/05; full list of members (3 pages)
10 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
30 September 2004Return made up to 20/05/04; full list of members (7 pages)
30 September 2004Return made up to 20/05/04; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 June 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)