Company number 02737278
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address FAIRWAYS HOUSE, GEORGE STREET, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of BOURNEDGE LIMITED are www.bournedge.co.uk, and www.bournedge.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and three months. Bournedge Limited is a Private Limited Company.
The company registration number is 02737278. Bournedge Limited has been working since 04 August 1992.
The present status of the company is Active. The registered address of Bournedge Limited is Fairways House George Street Manchester M25 9ws. The company`s financial liabilities are £297.55k. It is £41.78k against last year. And the total assets are £332.33k, which is £39.2k against last year. BAMBERGER, Isaac Dov is a Secretary of the company. BAMBERGER, Isaac Dov is a Director of the company. BAMBERGER, Leah Malke is a Director of the company. Nominee Secretary OLSBERG, Rachel Hannah has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Buying and selling of own real estate".
bournedge Key Finiance
LIABILITIES
£297.55k
+16%
CASH
n/a
TOTAL ASSETS
£332.33k
+13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Isaac Dov Bamberger
Notified on: 4 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BOURNEDGE LIMITED Events
21 Dec 2016
Micro company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
16 Dec 2015
Micro company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
27 May 1993
Accounting reference date extended from 31/08 to 31/12
13 Oct 1992
Director resigned;new director appointed
22 Sep 1992
Registered office changed on 22/09/92 from: c/o b olsberg & co 31 king street west manchester lancs. M3 2PF
22 Sep 1992
Secretary resigned;new secretary appointed;new director appointed
31 January 2011
Standard security
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole that area of ground at howemoss drive in the…
11 January 1994
Standard security
Delivered: 19 January 1994
Status: Satisfied
on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit a howemoss drive kirkhill industrial estate dyce…
4 January 1994
Assignation of rental income
Delivered: 12 January 1994
Status: Satisfied
on 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rental income and other payments due to the company…