About

Registered Number: 04851764
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bourne Estates Ltd Unit 4, Branksome Business Park, Bourne Valley Rd, Poole, Dorset, BH12 1DW

 

Founded in 2003, Clive Court Freehold Ltd has its registered office in Poole in Dorset. The current directors of the company are listed as Bourne Estates Ltd, Rixon, Nigel Maurice, Toal, Edward, Bailey, Roger, Hill, John David, Watts, Stephen Thomas in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIXON, Nigel Maurice 24 July 2018 - 1
TOAL, Edward 09 May 2006 - 1
BAILEY, Roger 28 June 2016 01 May 2019 1
HILL, John David 04 April 2011 25 September 2014 1
WATTS, Stephen Thomas 31 July 2003 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BOURNE ESTATES LTD 27 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 31 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 19 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 07 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
353 - Register of members 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 11 February 2005
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.