Company NameBournbrook Properties Limited
DirectorDavid John Ingram
Company StatusActive
Company Number04939946
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Ingram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address51 Parliament Hill
London
NW3 2TB
Secretary NameMrs Gail Ingram
NationalityBritish
StatusCurrent
Appointed04 June 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address51 Parliament Hill
London
NW3 2TB
Director NameJacob Matthew Joseph Ingram
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleStudent
Correspondence Address31 Stormont Road
Highgate
London
N6 4NR
Director NameMr Laurence Steven Jacoby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Laurence Steven Jacoby
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1David John Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£152,272
Cash£13,820
Current Liabilities£151,375

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
9 March 2023Change of details for Mr David John Ingram as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page)
9 March 2023Director's details changed for Mr David John Ingram on 9 March 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 October 2021Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 1 October 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 February 2020Change of details for Mr David John Ingram as a person with significant control on 6 April 2016 (2 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 November 2015Partial exemption accounts made up to 28 February 2015 (5 pages)
21 November 2015Partial exemption accounts made up to 28 February 2015 (5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 99
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 99
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 99
(4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 99
(4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
24 June 2009Appointment terminated director and secretary laurence jacoby (1 page)
24 June 2009Appointment terminated director and secretary laurence jacoby (1 page)
22 June 2009Secretary appointed gail ingram (2 pages)
22 June 2009Secretary appointed gail ingram (2 pages)
14 November 2008Return made up to 22/10/08; full list of members (4 pages)
14 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
26 April 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
26 April 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
23 November 2005Registered office changed on 23/11/05 from: 76 new cavendish street london W1G 9TB (1 page)
23 November 2005Return made up to 22/10/05; full list of members (3 pages)
23 November 2005Return made up to 22/10/05; full list of members (3 pages)
23 November 2005Registered office changed on 23/11/05 from: 76 new cavendish street london W1G 9TB (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
14 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
8 December 2004Return made up to 22/10/04; full list of members (7 pages)
8 December 2004Return made up to 22/10/04; full list of members (7 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 November 2003Registered office changed on 11/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
22 October 2003Incorporation (14 pages)
22 October 2003Incorporation (14 pages)