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

BOURNEMOUTH PROPERTIES LIMITED

9A & 10A SAXON SQUARE, CHRISTCHURCH, DORSET, BH23 1QA,
Company Registration Number
04713653
Private Limited Company
Active

Company Overview

About Bournemouth Properties Ltd
BOURNEMOUTH PROPERTIES LIMITED was founded on 2003-03-27 and has its registered office in Christchurch. The organisation's status is listed as "Active". Bournemouth Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOURNEMOUTH PROPERTIES LIMITED
 
Legal Registered Office
9A & 10A SAXON SQUARE
CHRISTCHURCH
DORSET
BH23 1QA
Other companies in BH23
 
Previous Names
QUAY INVESTMENT PROPERTIES LIMITED24/04/2009
Filing Information
Company Number 04713653
Company ID Number 04713653
Date formed 2003-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 18:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTBLACK LIMITED   CHORUS ACCOUNTING 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.
Companies with same name BOURNEMOUTH PROPERTIES LIMITED
The following companies were found which have the same name as BOURNEMOUTH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOURNEMOUTH PROPERTIES GROUP LTD WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN Active - Proposal to Strike off Company formed on the 2018-09-19
BOURNEMOUTH PROPERTIES 2022 LTD ASHLEY FARM BOTTLE LANE BINFIELD BRACKNELL BERKSHIRE RG42 5RY Active Company formed on the 2022-07-20

Company Officers of BOURNEMOUTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN STRIKE
Company Secretary 2003-03-27
TONY CHEWINS
Director 2003-03-27
DUNCAN JOHN STRIKE
Director 2003-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE-ANNE CATON
Director 2008-03-18 2011-07-01
JONATHAN MARK ROBERTS
Director 2003-03-27 2007-10-12
OCEAN SECRETARIAL LIMITED
Company Secretary 2003-03-27 2003-06-03
OCEAN DIRECTORS LIMITED
Director 2003-03-27 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN STRIKE IBL SUPPORT LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2016-09-20
DUNCAN JOHN STRIKE MUON SOFTWARE SYSTEMS LTD Director 2018-01-18 CURRENT 2012-10-08 Active - Proposal to Strike off
DUNCAN JOHN STRIKE MCT CONSULTING LIMITED Director 2017-09-27 CURRENT 2012-04-23 Active - Proposal to Strike off
DUNCAN JOHN STRIKE GRULER CONSULTING LTD Director 2017-08-08 CURRENT 2015-04-09 Active - Proposal to Strike off
DUNCAN JOHN STRIKE HEM PATEL CONSULTANTS LTD Director 2017-07-18 CURRENT 2013-04-29 Active
DUNCAN JOHN STRIKE LORIMAC LIMITED Director 2017-04-10 CURRENT 2013-09-18 Active - Proposal to Strike off
DUNCAN JOHN STRIKE BOMBOCA LIMITED Director 2017-03-10 CURRENT 2013-01-09 Dissolved 2017-11-07
DUNCAN JOHN STRIKE PINSTRIPE BUSINESS SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off
DUNCAN JOHN STRIKE CAESAR TECH LIMITED Director 2017-01-31 CURRENT 2009-10-21 Dissolved 2017-12-12
DUNCAN JOHN STRIKE ADEGAIL LIMITED Director 2016-12-16 CURRENT 2015-06-05 Dissolved 2017-07-04
DUNCAN JOHN STRIKE AMAZING CONSULTING LIMITED Director 2016-12-08 CURRENT 2007-11-07 Active - Proposal to Strike off
DUNCAN JOHN STRIKE RKC ASSOCIATES LTD Director 2016-10-28 CURRENT 2014-11-07 Dissolved 2017-10-31
DUNCAN JOHN STRIKE DGF CONSULTING LTD Director 2016-07-21 CURRENT 2013-04-29 Active - Proposal to Strike off
DUNCAN JOHN STRIKE STRATEGIC SOURCING AND PROCUREMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2012-06-19 Dissolved 2017-11-07
DUNCAN JOHN STRIKE 21159 LIMITED Director 2016-06-08 CURRENT 2012-06-08 Dissolved 2017-11-07
DUNCAN JOHN STRIKE SME ACQUISITIONS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DUNCAN JOHN STRIKE WASP ONE LIMITED Director 2016-03-09 CURRENT 2010-03-04 Active - Proposal to Strike off
DUNCAN JOHN STRIKE WASP TWO LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
DUNCAN JOHN STRIKE SURESTART CONTRACTING LIMITED Director 2016-02-27 CURRENT 2016-02-27 Dissolved 2018-05-22
DUNCAN JOHN STRIKE PINSTRIPE CONTRACTORS LIMITED Director 2016-02-10 CURRENT 2016-01-22 Dissolved 2018-05-22
DUNCAN JOHN STRIKE THE CONTRACTOR CHAMPION LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2018-05-22
DUNCAN JOHN STRIKE PINSTRIPE WEALTH MANAGEMENT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2018-05-22
DUNCAN JOHN STRIKE EVERDENE OLD LTD Director 2014-05-01 CURRENT 2013-10-21 Dissolved 2015-11-24
DUNCAN JOHN STRIKE EDEN 1 ACCOUNTING LIMITED Director 2014-05-01 CURRENT 2013-04-30 Dissolved 2018-05-22
DUNCAN JOHN STRIKE PINSTRIPE JV LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
DUNCAN JOHN STRIKE XEBOX LIMITED Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2015-10-20
DUNCAN JOHN STRIKE SERVICO (EIGHTY TWO) LIMITED Director 2010-10-01 CURRENT 2005-09-26 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY FOUR) LIMITED Director 2010-10-01 CURRENT 2005-09-26 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY THREE) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY SEVEN) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY ONE) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY FIVE) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY FOUR) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY SIX) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY SIX) LIMITED Director 2010-10-01 CURRENT 2005-11-10 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY NINE) LIMITED Director 2010-10-01 CURRENT 2005-11-10 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY SEVEN) LIMITED Director 2010-10-01 CURRENT 2005-11-10 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY) LIMITED Director 2010-10-01 CURRENT 2005-11-10 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY EIGHT) LIMITED Director 2010-10-01 CURRENT 2005-11-10 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY NINE) LIMITED Director 2010-10-01 CURRENT 2005-12-02 Liquidation
DUNCAN JOHN STRIKE SERVICO (ONE HUNDRED AND ELEVEN) LIMITED Director 2010-10-01 CURRENT 2006-09-25 Liquidation
DUNCAN JOHN STRIKE SERVICO (ONE HUNDRED AND TWELVE) LIMITED Director 2010-10-01 CURRENT 2006-09-25 Liquidation
DUNCAN JOHN STRIKE SERVICO (ONE HUNDRED AND THIRTEEN) LIMITED Director 2010-10-01 CURRENT 2006-09-25 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY FIVE) LIMITED Director 2010-10-01 CURRENT 2005-09-26 Liquidation
DUNCAN JOHN STRIKE SERVICO (EIGHTY THREE) LIMITED Director 2010-10-01 CURRENT 2005-09-26 Liquidation
DUNCAN JOHN STRIKE SERVICO (NINETY TWO) LIMITED Director 2010-10-01 CURRENT 2005-11-09 Liquidation
DUNCAN JOHN STRIKE SERVICO (ONE HUNDRED AND FOURTEEN) LIMITED Director 2010-10-01 CURRENT 2006-09-25 Liquidation
DUNCAN JOHN STRIKE BRIGHT STAR SYSTEMS DEVELOPMENT LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2016-01-19
DUNCAN JOHN STRIKE CHORUS AUDIT LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2015-10-20
DUNCAN JOHN STRIKE MATTBLACK LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off
DUNCAN JOHN STRIKE IBL SUPPORT LIMITED Director 2009-11-03 CURRENT 2001-12-05 Dissolved 2016-09-20
DUNCAN JOHN STRIKE VMA PROPERTIES LIMITED Director 2009-02-06 CURRENT 2008-09-08 Dissolved 2015-10-20
DUNCAN JOHN STRIKE BRIGHT STAR ACCOUNTING LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active - Proposal to Strike off
DUNCAN JOHN STRIKE VERITY (MANAGEMENT AND ADMINISTRATION) LIMITED Director 2008-05-24 CURRENT 2003-06-08 Active - Proposal to Strike off
DUNCAN JOHN STRIKE VERITY CORPORATE DEVELOPMENT LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
DUNCAN JOHN STRIKE OLD (QA) LIMITED Director 1999-05-05 CURRENT 1999-05-05 Dissolved 2015-10-27

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
2024-08-05CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-08-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
2023-02-15Director's details changed for Mr Duncan John Strike on 2023-02-06
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN JOHN STRIKE on 2023-02-06
2023-02-15Change of details for Mr Duncan John Strike as a person with significant control on 2023-02-06
2022-07-25CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047136530002
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY CHEWINS
2018-10-26AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 190
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 190
2016-04-15AR0112/03/16 FULL LIST
2016-04-15AR0112/03/16 FULL LIST
2016-03-12DISS40DISS40 (DISS40(SOAD))
2016-03-12DISS40DISS40 (DISS40(SOAD))
2016-03-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 190
2015-04-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 190
2014-04-07AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0112/03/13 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE CATON
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/11 FROM C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN STRIKE / 01/01/2011
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY CHEWINS / 01/01/2011
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE-ANNE CATON / 01/01/2011
2011-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JOHN STRIKE / 01/01/2011
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 12 WESTERN ROAD POOLE DORSET BH13 7BW UNITED KINGDOM
2010-04-30AA31/03/10 TOTAL EXEMPTION FULL
2010-03-18AR0112/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY CHEWINS / 01/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE-ANNE CATON / 01/03/2010
2009-09-18AA31/03/09 TOTAL EXEMPTION FULL
2009-04-23CERTNMCOMPANY NAME CHANGED QUAY INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-03-23363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ
2008-11-03363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED MISS JULIE ANNE CATON
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288bDIRECTOR RESIGNED
2007-06-21363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU
2003-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288bSECRETARY RESIGNED
2003-07-11288bDIRECTOR RESIGNED
2003-07-1088(2)RAD 27/03/03--------- £ SI 99@1=99 £ IC 91/190
2003-07-1088(2)RAD 27/03/03--------- £ SI 90@1=90 £ IC 1/91
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BOURNEMOUTH PROPERTIES 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 BOURNEMOUTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-12-03 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 176,646
Creditors Due After One Year 2012-03-31 £ 196,181
Creditors Due Within One Year 2013-03-31 £ 28,286
Creditors Due Within One Year 2012-03-31 £ 27,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BOURNEMOUTH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,152
Cash Bank In Hand 2012-03-31 £ 6,889
Current Assets 2013-03-31 £ 9,152
Current Assets 2012-03-31 £ 7,228
Shareholder Funds 2013-03-31 £ 145,354
Shareholder Funds 2012-03-31 £ 126,588
Tangible Fixed Assets 2013-03-31 £ 341,134
Tangible Fixed Assets 2012-03-31 £ 342,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNEMOUTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH PROPERTIES LIMITED
Trademarks
We have not found any records of BOURNEMOUTH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH PROPERTIES 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 BOURNEMOUTH PROPERTIES 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 BOURNEMOUTH PROPERTIES 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 BOURNEMOUTH PROPERTIES 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 BOURNEMOUTH PROPERTIES 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.