About

Registered Number: 03476470
Date of Incorporation: 04/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 3 Crown Drive, Badshot Lea, Farnham, Surrey, GU9 9JN

 

Established in 1997, The Bourne Management Company (Farnham) Ltd are based in Farnham, it's status is listed as "Active". We don't know the number of employees at The Bourne Management Company (Farnham) Ltd. The companies directors are listed as Daplyn, Sandra, Richards, Hilary Ann, Richards, Nigel Mark, Turner, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAPLYN, Sandra 18 August 2005 - 1
RICHARDS, Hilary Ann 04 December 1997 18 August 2005 1
RICHARDS, Nigel Mark 20 September 2001 18 August 2005 1
TURNER, Andrew 04 December 1997 20 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 May 2017
MR01 - N/A 03 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
287 - Change in situation or address of Registered Office 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.