Company NameBourne Management & Building Ltd
DirectorBora Berker
Company StatusActive
Company Number11063937
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)
Previous NameLordbray Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bora Berker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(4 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Godson Street
London
N1 9GZ
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Secretary NameMr Murat Bingol
StatusResigned
Appointed01 November 2022(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2023)
RoleCompany Director
Correspondence Address15 Flask Walk
London
NW3 1HJ

Location

Registered Address6a Godson Street
London
N1 9GZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

15 September 2022Delivered on: 21 September 2022
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding

Filing History

19 October 2023Termination of appointment of Murat Bingol as a secretary on 19 October 2023 (1 page)
20 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
1 November 2022Appointment of Mr Murat Bingol as a secretary on 1 November 2022 (2 pages)
21 September 2022Registration of charge 110639370001, created on 15 September 2022 (14 pages)
15 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
14 July 2022Previous accounting period shortened from 30 November 2022 to 30 June 2022 (1 page)
22 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 June 2022Registered office address changed from D6 Leyton Industrial Village Argall Avenue London E10 7QP England to 6a Godson Street London N1 9GZ on 14 June 2022 (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Company name changed lordbray LIMITED\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
(3 pages)
9 March 2022Cessation of Ceri Richard John as a person with significant control on 13 November 2021 (1 page)
9 March 2022Notification of Bora Berker as a person with significant control on 13 November 2021 (2 pages)
9 March 2022Termination of appointment of Ceri Richard John as a director on 13 November 2021 (1 page)
9 March 2022Appointment of Mr Bora Berker as a director on 13 November 2021 (2 pages)
9 March 2022Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to D6 Leyton Industrial Village Argall Avenue London E10 7QP on 9 March 2022 (1 page)
2 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Ceri Richard John on 13 November 2019 (2 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
19 November 2019Change of details for Mr Ceri Richard John as a person with significant control on 13 November 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 November 2018Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 26 November 2018 (1 page)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 2
(30 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 2
(30 pages)