About

Registered Number: 01269536
Date of Incorporation: 20/07/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: 15 Stoneleigh Crescent, Epsom, KT19 0RT,

 

Founded in 1976, Bourne Court Management (Purley) Ltd have registered office in Epsom, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 24 directors listed as Bentham, Michael, Corden, Andrew John, Hml Company Secretarial Services, Berry, Beryl Eileen, Cobb, Joan Esther, Congdon, Vera Hazel Ruder Rasmussen, Congdon, William James, Conway, Noreen, Czopko, Aneta Marta, Hawkes, Frederick Leonard, Hunter, Alexander Richard, Kiernander, George Albert, Knowles, Gloria Jeanette, Laycok, Gareth Thomas, Miller, Lynn Margaret, Moleshead, Kathleen Elizabeth, Parine, Joan Dimity, Parry, Neil Robert, Patel, Dhaval Pramodbhai, Presland, Kelly, Small, James Fraser, Smith, Barbara Ann, Smith, Bernard, Spicer, Vera Nellie Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Michael 03 October 2012 - 1
BERRY, Beryl Eileen N/A 26 June 1992 1
COBB, Joan Esther N/A 06 July 1995 1
CONGDON, Vera Hazel Ruder Rasmussen N/A 17 June 1998 1
CONGDON, William James 17 June 1998 08 November 2004 1
CONWAY, Noreen 04 August 2003 30 October 2006 1
CZOPKO, Aneta Marta 29 September 2009 12 March 2014 1
HAWKES, Frederick Leonard 17 June 1998 01 December 2004 1
HUNTER, Alexander Richard 04 July 2002 01 January 2004 1
KIERNANDER, George Albert 06 July 1995 17 June 1998 1
KNOWLES, Gloria Jeanette 20 August 2007 23 July 2008 1
LAYCOK, Gareth Thomas 01 July 2009 27 October 2011 1
MILLER, Lynn Margaret 20 August 2007 28 December 2008 1
MOLESHEAD, Kathleen Elizabeth 26 June 1992 04 July 2002 1
PARINE, Joan Dimity 16 August 1993 20 July 2003 1
PARRY, Neil Robert 05 June 2001 25 June 2007 1
PATEL, Dhaval Pramodbhai 29 August 2012 31 May 2019 1
PRESLAND, Kelly 01 July 2009 11 January 2012 1
SMALL, James Fraser 13 December 2004 10 July 2009 1
SMITH, Barbara Ann 02 February 2016 13 June 2019 1
SMITH, Bernard 01 July 2009 01 May 2015 1
SPICER, Vera Nellie Emily N/A 09 August 1993 1
Secretary Name Appointed Resigned Total Appointments
CORDEN, Andrew John 29 September 2009 01 September 2015 1
HML COMPANY SECRETARIAL SERVICES 01 January 2008 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH04 - Change of particulars for corporate secretary 16 June 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 01 May 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 14 September 2015
AP04 - Appointment of corporate secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 31 August 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 07 October 2009
AP03 - Appointment of secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
225 - Change of Accounting Reference Date 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 02 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
225 - Change of Accounting Reference Date 21 May 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 27 July 1995
288 - N/A 27 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 27 June 1994
288 - N/A 15 September 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 14 August 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 14 August 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 21 August 1989
288 - N/A 06 July 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 20 October 1987
288 - N/A 19 October 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 28 August 1986
288 - N/A 28 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.