Background WavePink WaveYellow Wave

BOURNE PARKING LTD (02237804)

BOURNE PARKING LTD (02237804) is an active UK company. incorporated on 30 March 1988. with registered office in Parkstone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE PARKING LTD has been registered for 37 years. Current directors include CLAYTON, Clare Louise, CUNNINGHAM, Dean Robert, DAVIS, Howard and 3 others.

Company Number
02237804
Status
active
Type
ltd
Incorporated
30 March 1988
Age
37 years
Address
St.Clements House, Parkstone, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CLAYTON, Clare Louise, CUNNINGHAM, Dean Robert, DAVIS, Howard, GOVIER, Stephen Philip William, HARDING, Clive John, LUXTON, Paul Gregory
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE PARKING LTD

BOURNE PARKING LTD is an active company incorporated on 30 March 1988 with the registered office located in Parkstone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE PARKING LTD was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02237804

LTD Company

Age

37 Years

Incorporated 30 March 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BOURNE STEEL LIMITED
From: 31 October 1988To: 2 April 1997
LAW 24 LIMITED
From: 30 March 1988To: 31 October 1988
Contact
Address

St.Clements House St.Clements Road Parkstone, BH12 4GP,

Timeline

19 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
May 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Sept 20
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Mar 25
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

CLAYTON, Clare Louise

Active
St.Clements House, ParkstoneBH12 4GP
Born April 1973
Director
Appointed 01 Oct 2019

CUNNINGHAM, Dean Robert

Active
St.Clements House, ParkstoneBH12 4GP
Born April 1968
Director
Appointed 06 Apr 2015

DAVIS, Howard

Active
St.Clements House, ParkstoneBH12 4GP
Born April 1972
Director
Appointed 01 Jan 2005

GOVIER, Stephen Philip William

Active
St.Clements House, ParkstoneBH12 4GP
Born February 1966
Director
Appointed 01 Jan 2000

HARDING, Clive John

Active
St.Clements House, ParkstoneBH12 4GP
Born July 1977
Director
Appointed 01 Nov 2019

LUXTON, Paul Gregory

Active
St.Clements House, ParkstoneBH12 4GP
Born November 1974
Director
Appointed 01 Jun 2014

DAVIS, Howard

Resigned
St.Clements House, ParkstoneBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed N/A
Resigned 31 Jan 2007

BUTTERS, Karl James

Resigned
St.Clements House, ParkstoneBH12 4GP
Born January 1970
Director
Appointed 04 Apr 2016
Resigned 05 Feb 2026

COLES, Keith Neil

Resigned
12 Clarendon Close, BroadstoneBH18 9HR
Born September 1957
Director
Appointed 21 Dec 1995
Resigned 07 Apr 1997

DRANE, David Michael

Resigned
7 Hayward Way, VerwoodBH31 6HS
Born July 1944
Director
Appointed 24 Sept 1996
Resigned 07 Apr 1997

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed N/A
Resigned 31 Mar 1994

FOX, Frederick Roy

Resigned
3 Wares Close, Blandford ForumDT11 9BS
Born July 1936
Director
Appointed N/A
Resigned 07 Apr 1997

GARMAN, Anthony John

Resigned
7 Hadrian Way, WimborneBH21 3XF
Born February 1947
Director
Appointed 02 Jan 1995
Resigned 28 Jun 1996

GROUT, Kenneth William Ronald

Resigned
4 Whiteladies, PooleBH14 8JQ
Born May 1934
Director
Appointed N/A
Resigned 30 Sept 1991

HAINES, Michael Vincent

Resigned
Cavendish Road, BournemouthBH1 1RG
Born January 1954
Director
Appointed 24 Jul 2008
Resigned 22 May 2009

HAYES, Nicholas Roy

Resigned
St.Clements House, ParkstoneBH12 4GP
Born May 1955
Director
Appointed 06 Apr 2015
Resigned 31 Oct 2019

HAYES, Nicholas Roy

Resigned
76 Canford Cliffs Road, PooleBH13 7AB
Born May 1955
Director
Appointed 29 Mar 2001
Resigned 01 May 2007

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed N/A
Resigned 31 Jan 2007

LUXTON, Paul Gregory

Resigned
St.Clements House, ParkstoneBH12 4GP
Born November 1974
Director
Appointed 20 May 2002
Resigned 28 Oct 2011

SANDS, David Frederick

Resigned
St.Clements House, ParkstoneBH12 4GP
Born April 1948
Director
Appointed N/A
Resigned 06 Nov 2014

SPICER, Peter

Resigned
St.Clements House, ParkstoneBH12 4GP
Born June 1952
Director
Appointed 01 Apr 2008
Resigned 25 Aug 2011

STEWART, Jeffrey Norman

Resigned
St.Clements House, ParkstoneBH12 4GP
Born May 1960
Director
Appointed 06 Apr 2015
Resigned 23 Aug 2022

STOKES, Peter David

Resigned
Copper Trees, ShaftesburySP7 0LA
Born August 1946
Director
Appointed N/A
Resigned 30 Sept 1991

VAN HEERDEN, Andre

Resigned
2 Magnolia Court, BournemouthBH1 1QY
Born January 1964
Director
Appointed 01 May 2007
Resigned 16 Sept 2009

WAREHAM, Stuart

Resigned
St.Clements House, ParkstoneBH12 4GP
Born November 1980
Director
Appointed 17 Oct 2022
Resigned 28 Mar 2025

WILLIAMSON, Robert Algie

Resigned
Chamberlaynes Farm House, WarehamBL20 7LS
Born August 1931
Director
Appointed N/A
Resigned 02 Jan 1995

WISCOMBE, Philip James

Resigned
89 Thicket Road, SuttonSM1 4PX
Born July 1948
Director
Appointed 02 Jan 1995
Resigned 07 Apr 1997

WOOD, Terence James

Resigned
St.Clements House, ParkstoneBH12 4GP
Born July 1949
Director
Appointed 04 Jan 2016
Resigned 23 May 2016

Persons with significant control

2

1 Active
1 Ceased
St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2020
St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
17 July 1996
288288
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
11 October 1988
288288
Legacy
11 October 1988
287Change of Registered Office
Legacy
11 October 1988
224224
Incorporation Company
30 March 1988
NEWINCIncorporation