About

Registered Number: 02206810
Date of Incorporation: 18/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 5 Bourne View Close, Emsworth, Hampshire, PO10 8NS

 

Bourne View Management Ltd was registered on 18 December 1987. This organisation has 25 directors listed as Almond, Linda Barbara, Catchpole, Russell, Davies, Allan Thomas Anthony, Bingham, Anne, Brockbank, Dee, Chapman, Andrea, Gask, Karen Louise, Padmore, Karen Louise, Spriggs, Michelle Joanne, Wilson, June, Almond, Linda Barbara, Brockbank, Russell, Dawkings, Fiona Elizabeth, Desmond, Matthew, Drury, Alec John Peter, Harper, Deborah, Hartnell, Cyril, Lippett, Pauline Anne, Mills, Stuart, New, Susan Jane, Nichols, Pamela Jean, Padmore, Michael John, Reeves, Kevin, Swansborough, Roy Harold, Williams, April Janette. We don't currently know the number of employees at Bourne View Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Russell 10 June 2019 - 1
DAVIES, Allan Thomas Anthony 01 July 2010 - 1
ALMOND, Linda Barbara 19 May 2009 30 June 2010 1
BROCKBANK, Russell 14 July 2004 19 May 2009 1
DAWKINGS, Fiona Elizabeth 05 June 2001 09 February 2003 1
DESMOND, Matthew 09 February 2003 14 July 2005 1
DRURY, Alec John Peter 09 February 2003 30 June 2004 1
HARPER, Deborah 19 May 1993 02 July 1996 1
HARTNELL, Cyril 02 July 1996 28 June 2000 1
LIPPETT, Pauline Anne N/A 19 May 1993 1
MILLS, Stuart N/A 19 May 1993 1
NEW, Susan Jane 02 July 1996 24 June 1998 1
NICHOLS, Pamela Jean 19 May 1993 24 June 1998 1
PADMORE, Michael John 19 May 2009 31 May 2016 1
REEVES, Kevin 28 June 2000 05 June 2001 1
SWANSBOROUGH, Roy Harold 05 June 2001 09 February 2003 1
WILLIAMS, April Janette 24 June 1998 28 June 2000 1
Secretary Name Appointed Resigned Total Appointments
ALMOND, Linda Barbara 01 July 2010 - 1
BINGHAM, Anne 01 July 1999 05 June 2001 1
BROCKBANK, Dee 30 September 2004 15 July 2007 1
CHAPMAN, Andrea 24 June 1998 30 June 1999 1
GASK, Karen Louise 15 July 2007 30 June 2010 1
PADMORE, Karen Louise 11 February 2004 08 October 2004 1
SPRIGGS, Michelle Joanne 09 February 2003 01 January 2004 1
WILSON, June 05 June 2001 09 February 2003 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 July 2010
AP03 - Appointment of secretary 20 July 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AD01 - Change of registered office address 02 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 30 June 2008
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 29 May 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 21 August 1997
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 31 July 1995
287 - Change in situation or address of Registered Office 09 June 1995
288 - N/A 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 05 July 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 05 July 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
AA - Annual Accounts 05 October 1992
288 - N/A 29 June 1992
363b - Annual Return 29 June 1992
363(287) - N/A 29 June 1992
288 - N/A 22 May 1992
287 - Change in situation or address of Registered Office 22 May 1992
288 - N/A 13 March 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 18 March 1991
288 - N/A 27 March 1990
288 - N/A 27 March 1990
287 - Change in situation or address of Registered Office 09 February 1990
AA - Annual Accounts 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
363 - Annual Return 02 August 1989
PUC 2 - N/A 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1988
RESOLUTIONS - N/A 18 October 1988
MEM/ARTS - N/A 23 September 1988
288 - N/A 07 September 1988
288 - N/A 07 September 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
RESOLUTIONS - N/A 06 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1988
CERTNM - Change of name certificate 18 August 1988
RESOLUTIONS - N/A 11 January 1988
NEWINC - New incorporation documents 18 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.