BOURNS COURT FREEHOLD LIMITED - READING


Company Profile Company Filings

Overview

BOURNS COURT FREEHOLD LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
BOURNS COURT FREEHOLD LIMITED was incorporated 31 years ago on 18/12/1992 and has the registered number: 02774836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BOURNS COURT FREEHOLD LIMITED - READING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD
READING
RG10 0RU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS GEOFFREY MOWATT May 1972 British Director 2023-05-03 CURRENT
PINNACLE PROPERTY MANAGEMENT LTD Corporate Secretary 2023-02-07 CURRENT
MR JOSEPH CHRISTOPHER SAMUEL CHILDS Apr 1991 British Director 2017-10-23 CURRENT
NICOLE LOUISE SPELLER Jul 1978 British Director 2012-09-13 CURRENT
MR SUPREETH KOUSHIK Oct 1986 Indian Director 2019-11-11 CURRENT
MR ROBERT BRADDOCK WORLEY Jul 1934 British Director 2015-07-07 UNTIL 2016-10-12 RESIGNED
COURTNEY GREEN PROPERTY MANAGEMENT Corporate Secretary 2013-01-01 UNTIL 2014-02-28 RESIGNED
MR JAMES WILLIAM JOHN REYNOLDS British Secretary 1994-02-15 UNTIL 1998-05-13 RESIGNED
MARGARET MARY WATKINS Nominee Secretary 1992-12-18 UNTIL 1993-01-06 RESIGNED
ANGELA JEAN MCCOLLUM Feb 1963 British Nominee Director 1992-12-18 UNTIL 1993-01-06 RESIGNED
MR LEWIS GEOFFREY MOWATT May 1972 British Director 2018-08-06 UNTIL 2020-09-02 RESIGNED
MR ROBERT BRADDOCK WORLEY Jul 1934 British Director 1993-01-06 UNTIL 1994-02-08 RESIGNED
MR REUBEN JAMES HOARE Aug 1958 British Director 2008-06-12 UNTIL 2013-06-18 RESIGNED
LESLEY IVES Nov 1946 British Director 2001-05-16 UNTIL 2003-01-15 RESIGNED
MR JAMES WILLIAM JOHN REYNOLDS British Director 1993-01-06 UNTIL 1995-10-17 RESIGNED
BRENDA ELIZABETH ROHAN Apr 1927 British Director 1994-03-14 UNTIL 2006-06-03 RESIGNED
GORDON ARCHIBALD LINDSEY Sep 1917 British Director 1995-12-09 UNTIL 2001-05-01 RESIGNED
MR PAUL ROBINS Jul 1988 British Director 2018-08-06 UNTIL 2022-01-31 RESIGNED
GLADYS FLORENCE GRIFFIN Apr 1915 British Director 2000-05-24 UNTIL 2002-07-11 RESIGNED
MR NICHOLAS TOWNSEND Jul 1979 British Director 2015-07-07 UNTIL 2017-05-12 RESIGNED
MR ROBERT BRADDOCK WORLEY Jul 1934 British Secretary 1993-01-06 UNTIL 1994-02-08 RESIGNED
MR ROBERT BRADDOCK WORLEY Jul 1934 British Director 2003-05-12 UNTIL 2004-01-23 RESIGNED
GLADYS FLORENCE GRIFFIN Apr 1915 British Director 1993-01-06 UNTIL 1997-11-15 RESIGNED
MR JEAN-FRANCOIS DUFOUR Aug 1961 Belgian Director 2012-09-13 UNTIL 2015-05-29 RESIGNED
STUART ALEANDER GREIG May 1951 British Director 1997-05-15 UNTIL 2001-02-08 RESIGNED
WILLIAM JOHN EDWARDS Dec 1919 British Director 2002-07-15 UNTIL 2007-05-01 RESIGNED
ALICIA MARGARET DAVIE Aug 1935 British Director 2007-06-13 UNTIL 2009-05-05 RESIGNED
WENDY ELIZABETH DAVEY Oct 1947 British Director 2006-06-08 UNTIL 2012-11-23 RESIGNED
MR ANDREW JAMES CHAMPION Mar 1959 British Director 2003-05-12 UNTIL 2008-06-13 RESIGNED
MR ANDREW JAMES CHAMPION Mar 1959 British Director 2013-08-22 UNTIL 2023-04-26 RESIGNED
MR CYRIL FREDERICK BLACKWELL Jul 1921 British Director 1993-01-06 UNTIL 1997-05-05 RESIGNED
ROBERT JAMES BAKER Feb 1963 British Director 2002-03-14 UNTIL 2003-03-10 RESIGNED
MR EDWIN JAMES WHITFORD JENKINSON British Secretary 1998-05-14 UNTIL 2012-08-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JH CONSULTING & MANAGEMENT LTD HORSHAM Dissolved... 70229 - Management consultancy activities other than financial management
CHURCHMILL PARTNERSHIP LTD GODALMING Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CHURCHMILL LIMITED GODALMING UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BOURNS COURT FREEHOLD LIMITED 2021-01-01 31-12-2019 £53,772 equity
Bourns Court Freehold Limited - Accounts to registrar (filleted) - small 18.2 2019-09-28 31-12-2018 £70,793 Cash £75,993 equity
Bourns Court Freehold Limited - Accounts to registrar (filleted) - small 18.2 2018-08-11 31-12-2017 £58,383 Cash £64,403 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WANMER COURT LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WESTDENE (WEST GROVE) MANAGEMENT LIMITED READING Active MICRO ENTITY 98000 - Residents property management
WESTCROFT PADDOCKS MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTSIDE HOUSE FREEHOLD LTD READING ENGLAND Active DORMANT 98000 - Residents property management
WATERSIDE (WENTWORTH ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
VIADUCT MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WAPELLO INVESTMENTS LIMITED HURST Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WEST HOUSE (YATELEY) MANAGEMENT COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED HURST UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis