Company NameBourneby Limited
Company StatusActive
Company Number07524322
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 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 NameMs Sadie Marie Peeters
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Ian James West
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Sadie Marie West
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCourt Lodge Valley Road
Fawkham
Longfield
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sadie Marie Peeters
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

9 April 2020Delivered on: 16 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 34 alexandra court, the royal seabathing, canterbury road, margate, kent, CT9 5NT registered at hm land registry under title number K980696.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 34 alexandra court the royal seabathing canterbury road margate t/no K980696.
Outstanding
1 June 2012Delivered on: 19 September 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Charge
Secured details: £92,775.00 due or to become due.
Particulars: Flat 34 alexandra court royal sea bathing hospital canterbury road margate kent.
Outstanding

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
26 July 2023Registered office address changed from 66 Prescot Street London E1 8NN to Court Lodge Valley Road Fawkham Longfield DA3 8NA on 26 July 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 March 2022Change of details for Ms Sadie Marie Peeters as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Ms Sadie Marie Peeters on 21 March 2022 (2 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
16 April 2020Registration of charge 075243220004, created on 9 April 2020 (21 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
24 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
26 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
6 May 2016Satisfaction of charge 1 in full (4 pages)
6 May 2016Satisfaction of charge 1 in full (4 pages)
13 April 2016Registration of charge 075243220002, created on 8 April 2016 (20 pages)
13 April 2016Registration of charge 075243220003, created on 8 April 2016 (35 pages)
13 April 2016Registration of charge 075243220002, created on 8 April 2016 (20 pages)
13 April 2016Registration of charge 075243220003, created on 8 April 2016 (35 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN United Kingdom on 28 April 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages)
14 January 2013Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages)
14 January 2013Director's details changed for Mr. Ian James West on 2 January 2013 (2 pages)
19 September 2012Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
19 September 2012Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Ms Sadie Marie Peeters on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Ms Sadie Marie Peeters on 15 February 2012 (2 pages)
12 October 2011Appointment of Mr. Ian James West as a director (3 pages)
12 October 2011Appointment of Mr. Ian James West as a director (3 pages)
10 May 2011Appointment of Ms Sadie Marie Peeters as a director (2 pages)
10 May 2011Appointment of Ms Sadie Marie Peeters as a director (2 pages)
19 April 2011Termination of appointment of Andrew Davis as a director (1 page)
19 April 2011Termination of appointment of Andrew Davis as a director (1 page)
10 February 2011Incorporation (43 pages)
10 February 2011Incorporation (43 pages)