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

BOURN ESTATES LIMITED

BOURN HALL CLINIC HIGH STREET, BOURN, CAMBRIDGE, CB23 2TN,
Company Registration Number
03319454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bourn Estates Ltd
BOURN ESTATES LIMITED was founded on 1997-02-17 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Bourn Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOURN ESTATES LIMITED
 
Legal Registered Office
BOURN HALL CLINIC HIGH STREET
BOURN
CAMBRIDGE
CB23 2TN
Other companies in CB23
 
Previous Names
SERONO CONTRACTING LIMITED19/07/2011
LCG CONTRACTING LIMITED06/02/2006
Filing Information
Company Number 03319454
Company ID Number 03319454
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876007122  
Last Datalog update: 2020-04-07 07:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURN ESTATES 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 BOURN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK BARTON
Company Secretary 2011-06-30
SIMON MARK BARTON
Director 2011-06-30
DAWN COURSE
Director 2011-06-30
NICOLA CHARLOTTE GRAVER
Director 2011-06-30
MICHAEL CHARLES MACNAMEE
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GUY FRASER
Company Secretary 2007-07-09 2011-06-30
ERNST OLAF KLINGER
Director 2007-01-05 2011-06-30
LAETITIA PICTET
Company Secretary 2002-08-09 2007-07-09
TIM WELLS
Director 2003-04-30 2007-02-03
JACQUES THEURILLAT
Director 1997-03-12 2007-01-05
ANGELO CONZ
Director 1997-03-12 2005-12-31
SILVANO FUMERO
Director 1997-03-12 2003-09-30
FRANCOIS NAEF
Company Secretary 1997-03-12 2002-08-09
ERNESTO BERTARELLI
Director 1997-03-12 2000-11-24
MITRE SECRETARIES LIMITED
Nominated Secretary 1997-02-17 1997-03-12
BARBARA REEVES
Nominated Director 1997-02-17 1997-03-12
MICHAEL WILLIAM RICH
Director 1997-02-17 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BARTON BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
SIMON MARK BARTON BOURN HALL CLINIC (COLCHESTER) LIMITED Director 2009-10-30 CURRENT 1998-11-06 Active - Proposal to Strike off
SIMON MARK BARTON BOURN HALL LIMITED Director 2005-12-21 CURRENT 1985-03-19 Active
SIMON MARK BARTON BOURN BIOSCIENCE LIMITED Director 2005-12-12 CURRENT 2005-06-15 Active
DAWN COURSE BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DAWN COURSE BOURN HALL CLINIC (COLCHESTER) LIMITED Director 2009-10-30 CURRENT 1998-11-06 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN HALL CLINIC (COLCHESTER) LIMITED Director 2009-12-01 CURRENT 1998-11-06 Active - Proposal to Strike off
NICOLA CHARLOTTE GRAVER BOURN HALL LIMITED Director 2005-12-21 CURRENT 1985-03-19 Active
NICOLA CHARLOTTE GRAVER BOURN BIOSCIENCE LIMITED Director 2005-12-12 CURRENT 2005-06-15 Active
MICHAEL CHARLES MACNAMEE BOURN HALL CLINIC (NORWICH) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
MICHAEL CHARLES MACNAMEE BOURN HALL LIMITED Director 1996-04-01 CURRENT 1985-03-19 Active

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
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-05DS01Application to strike the company off the register
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-30PSC05Change of details for Bourn Bioscience Limited as a person with significant control on 2016-04-06
2019-08-30PSC05Change of details for Bourn Bioscience Limited as a person with significant control on 2016-04-06
2019-08-30PSC07CESSATION OF MICHAEL CHARLES MACNAMEE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30PSC07CESSATION OF MICHAEL CHARLES MACNAMEE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MACNAMEE
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0117/02/14 ANNUAL RETURN FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033194540007
2013-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-11-27AAMDAmended accounts made up to 2012-12-31
2013-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2013-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0117/02/13 ANNUAL RETURN FULL LIST
2013-03-27MG01Particulars of a mortgage or charge / charge no: 6
2013-02-02MG01Particulars of a mortgage or charge / charge no: 5
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0117/02/12 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM MERCK CENTRAL SERVICES 1301 HEDON ROAD HULL HU9 5NJ UNITED KINGDOM
2011-08-09AP01DIRECTOR APPOINTED MS NICOLA CHARLOTTE GRAVER
2011-08-03AP01DIRECTOR APPOINTED DR MICHAEL CHARLES MACNAMEE
2011-08-01AP01DIRECTOR APPOINTED MR SIMON MARK BARTON
2011-08-01AP01DIRECTOR APPOINTED MS DAWN COURSE
2011-08-01MISCSECTION 519
2011-08-01AP03SECRETARY APPOINTED MR SIMON MARK BARTON
2011-07-20AUDAUDITOR'S RESIGNATION
2011-07-19RES15CHANGE OF NAME 13/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED SERONO CONTRACTING LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS FRASER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ERNST KLINGER
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-08AR0117/02/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM MERCK SERVICES U.K. LIMITED HEDON ROAD HULL HU9 5NJ UNITED KINGDOM
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O MERCK SERVICES U K LIMITED WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1UY
2010-03-01AR0117/02/10 FULL LIST
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-13DISS40DISS40 (DISS40(SOAD))
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2008-03-11363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY LAETITIA PICTET
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: ATTN NICK FRASER WILBERFORCE COURT ALFRED GELDER STREET HULL HU1 1UY
2007-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-06CERTNMCOMPANY NAME CHANGED LCG CONTRACTING LIMITED CERTIFICATE ISSUED ON 06/02/06
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: BOURN HALL CLINIC BOURN CAMBRIDGE CB3 7TR
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
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 BOURN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against BOURN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
GUARANTEE & DEBENTURE 2013-03-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2013-02-02 Outstanding SINGERS HEALTHCARE FINANCE LIMITED
GUARANTEE & DEBENTURE 2011-07-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-30 Satisfied MERCK FINANCIAL SERVICES GMBH
GUARANTEE & DEBENTURE 2011-06-30 Satisfied MERCK FINANCIAL SERVICES GMBH
Intangible Assets
Patents
We have not found any records of BOURN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURN ESTATES LIMITED
Trademarks
We have not found any records of BOURN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURN ESTATES 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 BOURN ESTATES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 BOURN ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOURN ESTATES LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURN ESTATES 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 BOURN ESTATES 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.