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

BOURNE MILL BUSINESS PARK LIMITED

6 BOURNE MILL BUSINESS PARK, GUILDFORD ROAD, FARNHAM, SURREY, GU9 9PS,
Company Registration Number
02195298
Private Limited Company
Active

Company Overview

About Bourne Mill Business Park Ltd
BOURNE MILL BUSINESS PARK LIMITED was founded on 1987-11-11 and has its registered office in Farnham. The organisation's status is listed as "Active". Bourne Mill Business Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOURNE MILL BUSINESS PARK LIMITED
 
Legal Registered Office
6 BOURNE MILL BUSINESS PARK
GUILDFORD ROAD
FARNHAM
SURREY
GU9 9PS
Other companies in CO3
 
Previous Names
BOURNE MILL INDUSTRIAL ESTATE MANAGEMENT CO. LIMITED11/04/2019
Filing Information
Company Number 02195298
Company ID Number 02195298
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 18:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE MILL BUSINESS PARK 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 MILL BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
CAROLE-ANN POOLES
Company Secretary 2012-04-19
DAVID JOHN HANKIN
Director 1991-08-30
ANTHONY MICHAEL POOLES
Director 2002-09-10
TREVOR PETER ROBERTS
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARTHUR ENNESS NOBLE
Director 1991-08-30 2014-11-01
ROGER ASHLEY HINE YOUNGS
Company Secretary 2000-08-21 2012-04-17
ROGER ASHLEY HINE YOUNGS
Director 1994-01-04 2012-01-30
NIGEL COLIN SMITH
Company Secretary 1996-08-16 2000-08-21
NIGEL COLIN SMITH
Director 1993-09-22 2000-08-21
CAROLYN NOBLE
Company Secretary 1991-08-30 1996-08-16
CAROLYN NOBLE
Director 1991-08-30 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL POOLES A3 DIGITAL PRINT LIMITED Director 2012-12-06 CURRENT 2012-12-06 Liquidation
ANTHONY MICHAEL POOLES A3 DESIGN & PRINT LIMITED Director 1991-12-31 CURRENT 1969-11-27 Liquidation

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
2024-09-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-19CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08Director's details changed for Mr David John Hankin on 2023-08-08
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-21CH01Director's details changed for Mr Trevor Peter Roberts on 2022-07-21
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL POOLES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12PSC07CESSATION OF JAMES HAY PENSION TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PETER ROBERTS
2020-08-11TM02Termination of appointment of Carole-Ann Pooles on 2020-01-01
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM 47 Butt Road Colchester Essex CO3 3BZ
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-11RES15CHANGE OF COMPANY NAME 14/10/22
2019-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE ANN POOLES on 2015-08-01
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-28AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Mr Anthony Michael Pooles on 2015-08-01
2015-07-02AP01DIRECTOR APPOINTED MR TREVOR PETER ROBERTS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR ENNESS NOBLE
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-06AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 6
2013-09-18AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-21AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-25AP03Appointment of Carole Ann Pooles as company secretary
2012-04-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER YOUNGS
2012-03-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER YOUNGS
2011-12-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0130/08/11 ANNUAL RETURN FULL LIST
2010-10-27AR0130/08/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM NUNN HAYWARD STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BD
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 3 BOURNE MILL BUSINESS PARK GUILDFORD ROAD FARNHAM SURREY GU99PS
2009-01-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER YOUNGS / 29/08/2008
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER NOBLE / 29/08/2008
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / TONY POOLES / 29/08/2008
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HANKIN / 29/08/2008
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-01-18363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-06363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/02
2002-10-16363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-06363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1998-11-25363sRETURN MADE UP TO 30/08/98; CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-04363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/97
1997-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-29363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-13288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-08363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-31363sRETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS
1994-05-11288NEW DIRECTOR APPOINTED
1994-04-27288NEW DIRECTOR APPOINTED
1993-10-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-10-14363sRETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS
1993-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
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 MILL BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of BOURNE MILL BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE MILL BUSINESS PARK LIMITED
Trademarks
We have not found any records of BOURNE MILL BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE MILL BUSINESS PARK 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 (68320 - Management of real estate on a fee or contract basis) as BOURNE MILL BUSINESS PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE MILL BUSINESS PARK 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 MILL BUSINESS PARK 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 MILL BUSINESS PARK 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.