Company NameBourne Investment Properties Limited
Company StatusActive
Company Number08251636
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameDaniel Lau
StatusCurrent
Appointed12 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR

Location

Registered AddressBerkeley House
304, Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Backfold LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

22 July 2014Delivered on: 25 July 2014
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Outstanding

Filing History

21 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
24 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
15 October 2019Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages)
15 October 2019Cessation of Jlppt Holdco 1 Limited as a person with significant control on 12 August 2019 (1 page)
25 September 2019Director's details changed for Mr William Kenneth Procter on 12 August 2019 (2 pages)
25 September 2019Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages)
23 September 2019Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages)
20 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages)
20 September 2019Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages)
20 September 2019Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304, Regents Park Road London N3 2JX on 20 September 2019 (1 page)
20 September 2019Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages)
19 September 2019Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page)
19 September 2019Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2019Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page)
27 December 2018Withdraw the company strike off application (1 page)
24 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
23 October 2018Change of details for Backfold Limited as a person with significant control on 31 March 2017 (2 pages)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 June 2017Satisfaction of charge 082516360001 in full (1 page)
19 June 2017Satisfaction of charge 082516360001 in full (1 page)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Full accounts made up to 31 December 2015 (14 pages)
13 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
13 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 January 2016Full accounts made up to 31 October 2014 (8 pages)
2 January 2016Full accounts made up to 31 October 2014 (8 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
23 January 2015Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
23 January 2015Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
23 January 2015Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
23 January 2015Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
23 January 2015Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
23 January 2015Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
20 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (1 page)
20 January 2015Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (1 page)
20 January 2015Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (1 page)
20 January 2015Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (1 page)
20 January 2015Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (1 page)
20 January 2015Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (1 page)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
25 July 2014Registration of charge 082516360001, created on 22 July 2014 (25 pages)
25 July 2014Registration of charge 082516360001, created on 22 July 2014 (25 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
12 October 2012Incorporation (29 pages)
12 October 2012Incorporation (29 pages)