BOURNEHALL PROPERTIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 03700741
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of BOURNEHALL PROPERTIES LIMITED are www.bournehallproperties.co.uk, and www.bournehall-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. Bournehall Properties Limited is a Private Limited Company. The company registration number is 03700741. Bournehall Properties Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Bournehall Properties Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. The company`s financial liabilities are £249.2k. It is £23.97k against last year. The cash in hand is £419.84k. It is £0.4k against last year. And the total assets are £424.46k, which is £3.67k against last year. CARR, Janet Margaret is a Secretary of the company. CARR, Janet Margaret is a Director of the company. CARR, John Barry is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bournehall properties Key Finiance

LIABILITIES £249.2k
+10%
CASH £419.84k
+0%
TOTAL ASSETS £424.46k
+0%
All Financial Figures

Current Directors

Secretary
CARR, Janet Margaret
Appointed Date: 25 January 1999

Director
CARR, Janet Margaret
Appointed Date: 25 January 1999
79 years old

Director
CARR, John Barry
Appointed Date: 25 January 1999
79 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Persons With Significant Control

Mr John Barry Carr
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BOURNEHALL PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 36 more events
31 Mar 1999
New secretary appointed;new director appointed
31 Mar 1999
New director appointed
25 Feb 1999
Director resigned
25 Feb 1999
Secretary resigned
25 Jan 1999
Incorporation