Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE END PROPERTY (INDUSTRIAL) LIMITED
Company Information for

BOURNE END PROPERTY (INDUSTRIAL) LIMITED

HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
04537818
Private Limited Company
Active

Company Overview

About Bourne End Property (industrial) Ltd
BOURNE END PROPERTY (INDUSTRIAL) LIMITED was founded on 2002-09-17 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Bourne End Property (industrial) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOURNE END PROPERTY (INDUSTRIAL) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
11 HIGHDOWN ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV47
 
Previous Names
QUINTON COMMERCIAL LIMITED07/09/2005
Filing Information
Company Number 04537818
Company ID Number 04537818
Date formed 2002-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB867140417  
Last Datalog update: 2025-01-05 11:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE END PROPERTY (INDUSTRIAL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G & K BOOK KEEPING LIMITED   HARRISON BEALE & OWEN LIMITED   04062018 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 END PROPERTY (INDUSTRIAL) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES COMMANDER
Company Secretary 2005-10-20
MATTHEW JAMES COMMANDER
Director 2005-09-07
FRANCIS EDWARD ROSS WILKINSON
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE WAREING
Company Secretary 2002-09-17 2005-10-20
ALAN CRADDOCK
Director 2002-09-17 2005-09-07
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-09-17 2002-09-17
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-09-17 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES COMMANDER SMARTCOM SOLUTIONS LIMITED Company Secretary 2002-09-23 CURRENT 2000-02-07 Active
MATTHEW JAMES COMMANDER SMALL UNITS LIMITED Director 2017-01-10 CURRENT 2016-12-12 Active
MATTHEW JAMES COMMANDER ALPHA BUSINESS PARK LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MATTHEW JAMES COMMANDER SMARTCOM SOLUTIONS LIMITED Director 2001-10-08 CURRENT 2000-02-07 Active
FRANCIS EDWARD ROSS WILKINSON ESW PROPERTY MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
FRANCIS EDWARD ROSS WILKINSON SMARTCOM SOLUTIONS LIMITED Director 2002-08-30 CURRENT 2000-02-07 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
2024-11-01Director's details changed for Mr Matthew James Commander on 2024-10-31
2024-10-31SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES COMMANDER on 2024-10-31
2024-10-30REGISTERED OFFICE CHANGED ON 30/10/24 FROM Unit 1 Bourne End Kineton Road Industrial Estate Southam Warwickshire CV47 0NA
2024-10-30Change of details for Mr Matthew James Commander as a person with significant control on 2024-10-30
2024-09-27CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES
2023-10-02CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-01-22SH03Purchase of own shares
2019-01-21RES09Resolution of authority to purchase a number of shares
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 1
2019-01-10PSC04Change of details for Mr Matthew James Commander as a person with significant control on 2018-11-30
2019-01-10PSC07CESSATION OF FRANCIS EDWARD ROSS WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS EDWARD ROSS WILKINSON
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-11-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045378180003
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0117/09/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0117/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0117/09/12 ANNUAL RETURN FULL LIST
2012-01-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0117/09/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0117/09/10 ANNUAL RETURN FULL LIST
2009-10-26AR0117/09/09 FULL LIST
2009-10-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-25RES01ADOPT MEM AND ARTS 28/11/2008
2008-12-11363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-09363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-28ELRESS366A DISP HOLDING AGM 02/11/06
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28ELRESS252 DISP LAYING ACC 02/11/06
2006-11-28ELRESS386 DISP APP AUDS 02/11/06
2006-09-27363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-18225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288bSECRETARY RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-07CERTNMCOMPANY NAME CHANGED QUINTON COMMERCIAL LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-30363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-07225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-30288bSECRETARY RESIGNED
2002-09-30288bDIRECTOR RESIGNED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOURNE END PROPERTY (INDUSTRIAL) 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 END PROPERTY (INDUSTRIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Outstanding HSBC BANK PLC
DEBENTURE 2006-07-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 65,329
Creditors Due After One Year 2012-06-30 £ 91,879
Creditors Due Within One Year 2013-06-30 £ 48,803
Creditors Due Within One Year 2012-06-30 £ 52,530
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BOURNE END PROPERTY (INDUSTRIAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,227
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 96,064
Current Assets 2012-06-30 £ 62,262
Debtors 2013-06-30 £ 94,837
Debtors 2012-06-30 £ 61,393
Secured Debts 2013-06-30 £ 91,689
Secured Debts 2012-06-30 £ 117,399
Shareholder Funds 2013-06-30 £ 294,666
Shareholder Funds 2012-06-30 £ 230,803
Tangible Fixed Assets 2013-06-30 £ 312,734
Tangible Fixed Assets 2012-06-30 £ 313,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNE END PROPERTY (INDUSTRIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE END PROPERTY (INDUSTRIAL) LIMITED
Trademarks
We have not found any records of BOURNE END PROPERTY (INDUSTRIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE END PROPERTY (INDUSTRIAL) 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 (64209 - Activities of other holding companies n.e.c.) as BOURNE END PROPERTY (INDUSTRIAL) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE END PROPERTY (INDUSTRIAL) 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 END PROPERTY (INDUSTRIAL) 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 END PROPERTY (INDUSTRIAL) 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.