Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE COURT MANAGEMENT (PURLEY) LIMITED
Company Information for

BOURNE COURT MANAGEMENT (PURLEY) LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
01269536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bourne Court Management (purley) Ltd
BOURNE COURT MANAGEMENT (PURLEY) LIMITED was founded on 1976-07-20 and has its registered office in Epsom. The organisation's status is listed as "Active". Bourne Court Management (purley) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOURNE COURT MANAGEMENT (PURLEY) LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 01269536
Company ID Number 01269536
Date formed 1976-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 18:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE COURT MANAGEMENT (PURLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNE COURT MANAGEMENT (PURLEY) LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2015-09-01
MICHAEL BENTHAM
Director 2012-10-03
DHAVAL PRAMODBHAI PATEL
Director 2012-08-29
BARBARA ANN SMITH
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CORDEN
Company Secretary 2009-09-29 2015-09-01
BERNARD SMITH
Director 2009-07-01 2015-05-01
ANETA MARTA CZOPKO
Director 2009-09-29 2014-03-12
KELLY PRESLAND
Director 2009-07-01 2012-01-11
GARETH THOMAS LAYCOK
Director 2009-07-01 2011-10-27
JAMES FRASER SMALL
Director 2004-12-13 2009-07-10
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2008-01-01 2009-06-30
LYNN MARGARET MILLER
Director 2007-08-20 2008-12-28
GLORIA JEANETTE KNOWLES
Director 2007-08-20 2008-07-23
JAMES FRASER SMALL
Company Secretary 2004-12-13 2008-01-01
NEIL ROBERT PARRY
Director 2001-06-05 2007-06-25
NOREEN CONWAY
Director 2003-08-04 2006-10-30
NEIL ROBERT PARRY
Company Secretary 2001-06-05 2004-12-13
FREDERICK LEONARD HAWKES
Director 1998-06-17 2004-12-01
WILLIAM JAMES CONGDON
Director 1998-06-17 2004-11-08
ALEXANDER RICHARD HUNTER
Director 2002-07-04 2004-01-01
JOAN DIMITY PARINE
Director 1993-08-16 2003-07-20
KATHLEEN ELIZABETH MOLESHEAD
Director 1992-06-26 2002-07-04
KATHLEEN ELIZABETH MOLESHEAD
Company Secretary 1992-06-26 2001-06-05
VERA HAZEL RUDER RASMUSSEN CONGDON
Director 1991-08-10 1998-06-17
GEORGE ALBERT KIERNANDER
Director 1995-07-06 1998-06-17
JOAN ESTHER COBB
Director 1991-08-10 1995-07-06
VERA NELLIE EMILY SPICER
Director 1991-08-10 1993-08-09
BERYL EILEEN BERRY
Company Secretary 1991-08-10 1992-06-26
BERYL EILEEN BERRY
Director 1991-08-10 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 1969-07-24 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
DHAVAL PRAMODBHAI PATEL DP PATEL & CO LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2024-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13AP01DIRECTOR APPOINTED MS ANETA MARTA CZOPKO
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN SMITH
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DHAVAL PRAMODBHAI PATEL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DHAVAL PRAMODBHAI PATEL
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP01DIRECTOR APPOINTED MRS BARBARA ANN SMITH
2015-09-14AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-14AP04Appointment of Cecpm Limited as company secretary on 2015-09-01
2015-09-14TM02Termination of appointment of Andrew John Corden on 2015-09-01
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-10CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN CORDEN on 2014-01-01
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANETA CZOPKO
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Aneta Marta Czopko on 2013-08-01
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL BENTHAM
2012-09-17AR0107/09/12 ANNUAL RETURN FULL LIST
2012-08-31CH01Director's details changed for Mr Dhaval Pramod Patel on 2012-08-29
2012-08-30AP01DIRECTOR APPOINTED MR DHAVAL PRAMOD PATEL
2012-04-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY PRESLAND
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LAYCOK
2011-10-11AR0107/09/11 NO MEMBER LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS LAYCOK / 01/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SMITH / 01/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY PRESLAND / 01/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANETA MARTA CZOPKO / 01/09/2011
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2010-09-25AR0107/09/10
2010-08-16AA31/12/09 TOTAL EXEMPTION FULL
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4 ST MARK'S PLACE WIMBLEDON LONDON SW19 7ND
2009-12-07AA31/12/08 TOTAL EXEMPTION FULL
2009-10-26AR0107/09/09
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM C/O MS KELLY PRESLAND FLAT 4 BOURNE COURT 60 PAMPISFORD ROAD PURLEY CR8 2NE
2009-10-07AP03SECRETARY APPOINTED ANDREW JOHN CORDEN
2009-10-07AP01DIRECTOR APPOINTED ANETA MARTA CZOPKO
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-09-04225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-09-04288aDIRECTOR APPOINTED GARETH THOMAS LAYCOK
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMALL
2009-07-20288aDIRECTOR APPOINTED KELLY PRESLAND
2009-07-20288aDIRECTOR APPOINTED BERNARD SMITH
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR LYNN MILLER
2008-10-24AA29/02/08 TOTAL EXEMPTION FULL
2008-10-02225PREVEXT FROM 31/12/2007 TO 28/02/2008
2008-09-30363aANNUAL RETURN MADE UP TO 07/09/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR GLORIA KNOWLES
2008-05-21225PREVSHO FROM 28/02/2008 TO 31/12/2007
2008-05-01AA28/02/07 TOTAL EXEMPTION FULL
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY JAMES SMALL
2008-03-20288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM BOURNE COURT 60 PAMPISFORD ROAD PURLEY SURREY CR8 2NE
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29363(288)DIRECTOR RESIGNED
2007-08-29363sANNUAL RETURN MADE UP TO 10/08/07
2007-01-20288bDIRECTOR RESIGNED
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-24363sANNUAL RETURN MADE UP TO 01/09/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-12-20363(288)DIRECTOR RESIGNED
2005-12-20363sANNUAL RETURN MADE UP TO 10/08/05
2005-12-06288bDIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-08288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOURNE COURT MANAGEMENT (PURLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE COURT MANAGEMENT (PURLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNE COURT MANAGEMENT (PURLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,310
Creditors Due Within One Year 2011-12-31 £ 2,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE COURT MANAGEMENT (PURLEY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 15,148
Cash Bank In Hand 2011-12-31 £ 6,885
Current Assets 2012-12-31 £ 17,737
Current Assets 2011-12-31 £ 9,710
Debtors 2012-12-31 £ 2,589
Debtors 2011-12-31 £ 2,825
Shareholder Funds 2012-12-31 £ 15,427
Shareholder Funds 2011-12-31 £ 7,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNE COURT MANAGEMENT (PURLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE COURT MANAGEMENT (PURLEY) LIMITED
Trademarks
We have not found any records of BOURNE COURT MANAGEMENT (PURLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE COURT MANAGEMENT (PURLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOURNE COURT MANAGEMENT (PURLEY) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE COURT MANAGEMENT (PURLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE COURT MANAGEMENT (PURLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE COURT MANAGEMENT (PURLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.