Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE RESIDENTS COMPANY LIMITED
Company Information for

BOURNE RESIDENTS COMPANY LIMITED

5 BISHOPS MEAD, LAVERSTOCK, SALISBURY, SP1 1RU,
Company Registration Number
01504163
Private Limited Company
Active

Company Overview

About Bourne Residents Company Ltd
BOURNE RESIDENTS COMPANY LIMITED was founded on 1980-06-26 and has its registered office in Salisbury. The organisation's status is listed as "Active". Bourne Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOURNE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
5 BISHOPS MEAD
LAVERSTOCK
SALISBURY
SP1 1RU
Other companies in SP1
 
Filing Information
Company Number 01504163
Company ID Number 01504163
Date formed 1980-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:59:40
Primary Source:Companies House
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 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE SMITH
Company Secretary 2016-12-28
KEITH ASLET
Director 2015-03-27
WENDY BOULTER
Director 2000-02-11
ADRIAN JASON BROOKS
Director 2014-06-27
DAPHNE JEAN CARTER
Director 2006-07-08
GILLIAN EDNA MARY COLES
Director 1999-03-22
KATHLEEN ELIZABETH CORK
Director 1990-02-20
ALAN CORKILL
Director 1994-11-17
MICHAEL NEIL CROSSEN
Director 2000-11-29
SHIRLEY FUNNELL
Director 1992-01-30
MANNY GABRI
Director 2014-01-01
ROBIN GOODENOUGH
Director 1996-08-02
WILLIAM SHARP TAYLOR GOURLAY
Director 2004-09-20
GILLIAN MARY GUNNS
Director 2006-01-26
NEIL ANTHONY HAM
Director 2006-09-16
CAROL ELIZABETH HART
Director 2013-09-19
SUSAN ELISABETH HOLMES
Director 2018-05-18
PATRICK ANTHONY HOUSTON
Director 1998-08-26
ALISTAIR PAUL JONES
Director 2006-01-17
PATRICIA ANNE JONES
Director 1992-01-30
JOANNE LOCK
Director 2017-11-26
VANESSA JAYNE LUCAS
Director 2012-11-07
MARGARET ROSE MILES
Director 2001-01-27
FIONA MARGARET MORGAN
Director 2009-10-22
RICHARD DAVID IAN MORGAN
Director 1997-04-06
JAMES MORTIMER
Director 2001-06-15
GORDON KENNETH SYDNEY PARDY
Director 1992-01-30
VICKY PARKINSON
Director 2013-11-22
KEITH MICHAEL PHILLIMORE
Director 2016-11-07
DAVID KENNETH READ
Director 2015-07-14
LAWRENCE EDWARD ROBERTS
Director 1992-01-30
NICOLA WENDY SCAMMELL
Director 2008-04-20
MARTIN ANDREW SMITH
Director 2004-01-22
PAUL STEWART SMITH
Director 1998-03-05
GORDON STIGLING
Director 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CORKILL THE ROTARY CLUB OF SALISBURY CHARITABLE FUND Director 2015-08-27 CURRENT 2015-08-27 Active
GILLIAN MARY GUNNS JON GUNNS RESILIENCE TRAINING LTD Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
NEIL ANTHONY HAM AEROGLOW INT LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
NEIL ANTHONY HAM WOLFSTONE TECHNOLOGY LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
GORDON STIGLING GORDON BUILDING SERVICE LIMITED Director 2014-05-06 CURRENT 2014-05-06 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
2024-01-22CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-27Director's details changed for Mrs Hannah Coman on 2023-04-27
2023-04-23Director's details changed for Mrs Hannah Coman on 2023-04-23
2023-01-22CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES WENSLEY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES WENSLEY
2021-11-24AP01DIRECTOR APPOINTED SUSAN MARY HUMBY
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKINSON
2021-10-02AP01DIRECTOR APPOINTED RICHARD PEARCE
2021-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE MILES
2021-08-27AP01DIRECTOR APPOINTED MRS HANNAH COMAN
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WILLIAMS
2021-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR DAVID HOBDAY
2021-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA EVE YATES
2020-08-17CH01Director's details changed for Mrs Fiona Margaret Morgan on 2020-08-17
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE HAMBLY
2020-07-23AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKINSON
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICKY PARKINSON
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AP03Appointment of Mr Keith Michael Phillimore as company secretary on 2018-11-20
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ASLET
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM 29 Bishops Mead Laverstock Salisbury SP1 1RU England
2018-11-20TM02Termination of appointment of Christine Anne Smith on 2018-11-20
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY HAM
2018-09-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL BIRD
2018-06-10AP01DIRECTOR APPOINTED MS SUSAN ELISABETH HOLMES
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY BORDASS
2017-11-26AP01DIRECTOR APPOINTED MISS JOANNE LOCK
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN HARGREAVES
2017-08-11AP01DIRECTOR APPOINTED MR TOBIAS YEATMAN
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 195
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MRS SANDRA EVE YATES
2017-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARTHUR YATES
2016-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/16 FROM 39 Bishops Mead Bishops Mead Laverstock Salisbury SP1 1RU England
2016-12-31AP03Appointment of Mrs Christine Anne Smith as company secretary on 2016-12-28
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Keith Phillimore 5 Bishops Mead Laverstock Salisbury Wiltshire SP1 1RU
2016-12-15TM02Termination of appointment of Keith Michael Phillimore on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MR KEITH MICHAEL PHILLIMORE
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEBBER
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PHILLIMORE
2016-04-11AP01DIRECTOR APPOINTED MR ERIC JOHN HARGREAVES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BUTTERFIELD
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY SARAH PHILLIMORE
2016-04-07AP03SECRETARY APPOINTED MR KEITH MICHAEL PHILLIMORE
2016-04-04AP01DIRECTOR APPOINTED MR DAVID KENNETH READ
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BROWN
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 195
2016-03-29AR0120/01/16 FULL LIST
2016-03-29AP01DIRECTOR APPOINTED MR KEITH ASLET
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND RATTUE
2016-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE PHILLIMORE / 29/03/2016
2016-03-29AR0120/01/16 FULL LIST
2016-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE PHILLIMORE / 29/03/2016
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND RATTUE
2016-03-29AP01DIRECTOR APPOINTED MR KEITH ASLET
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 195
2015-02-23AR0120/01/15 FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MRS MANNY GABRI
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NAVSHARAN GABRI
2014-11-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA HOWLAND
2014-10-20AP01DIRECTOR APPOINTED MR ADRIAN JASON BROOKS
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 195
2014-02-10AR0120/01/14 FULL LIST
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE PHILLIMORE / 20/11/2013
2014-01-13AP01DIRECTOR APPOINTED MRS VICKY PARKINSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-28AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BORDASS
2013-09-20AP01DIRECTOR APPOINTED MISS CAROL ELIZABETH HART
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MONTGOMERIE
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM C/O KEITH PHILLIMORE 5 5 BISHOPS MEAD LAVERSTOCK SALISBURY WILTSHIRE SP1 1RU ENGLAND
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O MRS S PHILLIMORE 5 BISHOPS MEAD LAVERSTOCK SALISBURY WILTSHIRE SP1 1RU ENGLAND
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE PHILLIMORE / 16/08/2013
2013-03-12AR0120/01/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MRS VANESSA JAYNE LUCAS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SWEASEY
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AP01DIRECTOR APPOINTED MR DESMOND PETER RATTUE
2012-02-20AR0120/01/12 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN MATHIESON
2011-02-17AR0120/01/11 FULL LIST
2011-02-17AP03SECRETARY APPOINTED MRS SARAH JANE PHILLIMORE
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BORDASS
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 8 BISHOPS MEAD LAVERSTOCK SALISBURY SP1 1RU
2010-03-08AP01DIRECTOR APPOINTED MRS ALISON JANE BUTTERFIELD
2010-02-04AR0120/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR YATES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WILLIAMS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES WENSLEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VIOLET WEBBER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM ARTHUR SWEASEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN STRUTT / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STIGLING / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART SMITH / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SMITH / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WENDY SCAMMELL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EDWARD ROBERTS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PHILLIMORE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KENNETH SYDNEY PARDY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORTIMER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID IAN MORGAN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET MORGAN / 20/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RODNEY MONTGOMERIE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE MILES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CATHERINE MATHIESON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE JONES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PAUL JONES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICIA ELIZABETH HOWLAND / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY HOUSTON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAM / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GUNNS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHARP TAYLOR GOURLAY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GOODENOUGH / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVSHARAN SINGH GABRI / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY FUNNELL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL CROSSEN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CORKILL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH CORK / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN EDNA MARY COLES / 29/01/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOURNE RESIDENTS COMPANY 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 RESIDENTS COMPANY 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 RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BOURNE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of BOURNE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE RESIDENTS COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as BOURNE RESIDENTS COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE RESIDENTS COMPANY 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 RESIDENTS COMPANY 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 RESIDENTS COMPANY 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.