Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURE PARK (1990) LIMITED
Company Information for

BURE PARK (1990) LIMITED

HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
02413714
Private Limited Company
Active

Company Overview

About Bure Park (1990) Ltd
BURE PARK (1990) LIMITED was founded on 1989-08-16 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Bure Park (1990) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURE PARK (1990) LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH23
 
Filing Information
Company Number 02413714
Company ID Number 02413714
Date formed 1989-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURE PARK (1990) 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 BURE PARK (1990) LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2012-11-15
JILL TREGONING BURROW-JONES
Director 2013-03-15
NIGEL DAVID CROME
Director 2015-03-12
HELEN VICTORIA HODNETT
Director 2016-02-01
JOHN MERKELT
Director 2013-03-15
WENDY MAVIS TRIMNELL
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET LETITIA EDBROOKE
Director 2009-11-02 2017-10-19
FRANK WEBB
Director 1991-08-16 2013-08-19
JOHN BERNARD BERRY
Director 2004-03-20 2013-03-31
WENDY MAVIS TRIMNELL
Director 2011-03-26 2013-03-01
ANN MABLE
Company Secretary 1999-12-13 2012-11-15
ANN MABLE
Director 1993-03-13 2012-11-15
VICTORIA ALICE WHITE
Director 2002-03-23 2012-04-16
LUCY KING
Director 1991-08-16 2011-04-11
MALCOLM JOHN WHITE
Director 2007-03-31 2010-11-01
ANGELA MARY BLAKE
Director 2004-03-20 2008-12-31
KENNETH ALBERT WILLIAM BROWN
Director 1991-10-12 2008-03-08
PAUL SIMON NELSON
Director 2000-03-18 2007-03-31
PAULINE MARY BUTLER
Director 1999-03-20 2003-11-02
JOHN BERNARD BERRY
Director 1998-03-21 2001-07-08
DOREEN EDITH WILBRAHAM
Director 1993-03-13 2001-02-14
DENNIS RICHARD OGDEN
Company Secretary 1993-03-13 1999-12-13
DENNIS RICHARD OGDEN
Director 1993-03-13 1999-12-13
MURIEL JOY NORTHWOOD
Director 1997-03-22 1998-12-28
ELIZABETH POPPLESTONE
Director 1994-03-19 1998-03-21
REGINALD THOMAS BUTLER
Director 1995-03-18 1997-02-01
EDWIN MABLE
Director 1994-03-19 1996-03-23
SUSAN TURNER
Director 1993-03-13 1994-08-09
LUCY KING
Company Secretary 1991-08-16 1993-03-13
MALCOLM SIDNEY CUCKOW
Director 1991-08-16 1993-03-13
ANTHONY JOHN GREENWAY
Director 1991-08-16 1993-03-13
EDWIN MABLE
Director 1992-03-28 1993-03-13
ELIZABETH POPPLESTONE
Director 1992-03-28 1993-03-01
EDWARD POPPLESTONE
Director 1991-08-16 1992-03-28
JOAN BODGER
Director 1991-08-16 1991-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED JACMAR COURT(NEW MILTON)LIMITED Company Secretary 2015-10-09 CURRENT 1962-02-16 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED CARLTONGATE (BOURNEMOUTH) LIMITED Company Secretary 2013-09-01 CURRENT 1984-05-29 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-02-25 CURRENT 1998-11-27 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED POOLE QUAY RESIDENTS COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2001-02-22 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active - Proposal to Strike off
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 Active
JWT (SOUTH) LIMITED ASHMEDE FREEHOLD LIMITED Company Secretary 2011-07-27 CURRENT 1997-08-19 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
2024-02-13DIRECTOR APPOINTED MR JAMES MCARTHUR
2023-11-24APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA HODNETT
2023-08-23DIRECTOR APPOINTED MRS MIRELLA CHAMBERLAIN
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN MERKELT
2023-08-20CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-16DIRECTOR APPOINTED MR MATTHEW CREYKE-NABNEY
2023-02-1428/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26Previous accounting period shortened from 31/12/22 TO 28/09/22
2023-01-26AA01Previous accounting period shortened from 31/12/22 TO 28/09/22
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MAVIS TRIMNELL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-18CH01Director's details changed for Helen Victoria Hodnett on 2022-08-15
2022-05-20AP01DIRECTOR APPOINTED MR PAUL THOMAS GODDARD
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID CROME
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-07-14AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-06-01
2020-07-14TM02Termination of appointment of Jwt (South) Limited on 2020-06-01
2020-04-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CH01Director's details changed for Jill Tregoning Burrow-Jones on 2020-02-28
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-14CH04SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LIMITED on 2017-12-14
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LETITIA EDBROOKE
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM C/O Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED HELEN VICTORIA HODNETT
2016-02-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-25AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 51
2015-05-27SH0128/04/15 STATEMENT OF CAPITAL GBP 51
2015-04-01AP01DIRECTOR APPOINTED NIGEL DAVID CROME
2015-04-01AP01DIRECTOR APPOINTED NIGEL DAVID CROME
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH04SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LTD on 2014-08-26
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 1-3 Seamoor Road Bournemouth BH4 9AA United Kingdom
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED MRS WENDY MAVIS TRIMNELL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WEBB
2013-08-20AR0116/08/13 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2013-05-13AP01DIRECTOR APPOINTED JILL TREGONING BURROW-JONES
2013-04-17AP01DIRECTOR APPOINTED JOHN MERKELT
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TRIMNELL
2013-01-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-19AP04CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANN MABLE
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 280 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH,DORSET BH23 5ET
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN MABLE
2012-11-01ANNOTATIONReplacement
2012-11-01AR0116/08/12 FULL LIST AMEND
2012-09-04AR0116/08/12 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITE
2012-01-06RP04SECOND FILING WITH MUD 16/08/11 FOR FORM AR01
2012-01-06ANNOTATIONClarification
2011-09-02AR0116/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE WHITE / 16/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WEBB / 01/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MABLE / 01/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD BERRY / 01/08/2011
2011-06-27AP01DIRECTOR APPOINTED WENDY MAVIS TRIMNELL
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITE
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KING
2011-03-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0116/08/10 CHANGES
2010-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARGARET LETITIA EDBROOKE / 28/12/2010
2010-02-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AP01DIRECTOR APPOINTED MRS. MARGARET LETITIA EDBROOKE
2009-08-26363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANGELA BLAKE
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BROWN
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-08-22363sRETURN MADE UP TO 16/08/07; CHANGE OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 16/08/06; CHANGE OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-06363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-28363sRETURN MADE UP TO 16/08/04; CHANGE OF MEMBERS
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 16/08/03; CHANGE OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-27363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 16/08/01; CHANGE OF MEMBERS
2001-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BURE PARK (1990) 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 BURE PARK (1990) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURE PARK (1990) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-01-01 £ 19,042
Creditors Due Within One Year 2013-01-01 £ 13,991
Non-instalment Debts Due After5 Years 2013-01-01 £ 19,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 BURE PARK (1990) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 49
Called Up Share Capital 2012-12-31 £ 49
Called Up Share Capital 2011-12-31 £ 49
Cash Bank In Hand 2013-01-01 £ 21,609
Cash Bank In Hand 2012-12-31 £ 19,755
Cash Bank In Hand 2011-12-31 £ 19,438
Current Assets 2013-01-01 £ 23,470
Current Assets 2012-12-31 £ 22,129
Current Assets 2011-12-31 £ 21,702
Debtors 2013-01-01 £ 1,861
Debtors 2012-12-31 £ 2,374
Debtors 2011-12-31 £ 2,264
Fixed Assets 2013-01-01 £ 17,573
Fixed Assets 2012-12-31 £ 17,573
Fixed Assets 2011-12-31 £ 17,573
Shareholder Funds 2013-01-01 £ 8,010
Shareholder Funds 2012-12-31 £ 10,829
Shareholder Funds 2011-12-31 £ 10,379
Tangible Fixed Assets 2013-01-01 £ 17,573
Tangible Fixed Assets 2012-12-31 £ 17,573
Tangible Fixed Assets 2011-12-31 £ 17,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURE PARK (1990) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURE PARK (1990) LIMITED
Trademarks
We have not found any records of BURE PARK (1990) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURE PARK (1990) 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 (98000 - Residents property management) as BURE PARK (1990) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BURE PARK (1990) 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 BURE PARK (1990) 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 BURE PARK (1990) 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.