Background WavePink WaveYellow Wave

THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED (04315646)

THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED (04315646) is an active UK company. incorporated on 2 November 2001. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BLANDFORD, Robin Andrew, HARDY, George Barry Conyers, WOODCOCK, Brian Richard.

Company Number
04315646
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2001
Age
24 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLANDFORD, Robin Andrew, HARDY, George Barry Conyers, WOODCOCK, Brian Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED

THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2001 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04315646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Apartment 6 the Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW
From: 2 November 2001To: 4 June 2020
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 17
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jul 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 02 Jun 2020

BLANDFORD, Robin Andrew

Active
Station Road, HarpendenAL5 4SA
Born September 1939
Director
Appointed 18 Apr 2017

HARDY, George Barry Conyers

Active
Station Road, HarpendenAL5 4SA
Born July 1947
Director
Appointed 02 Jun 2020

WOODCOCK, Brian Richard

Active
Townsend Lane, HarpendenAL5 2PW
Born August 1947
Director
Appointed 15 Jul 2022

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 02 Nov 2001
Resigned 05 Mar 2004

HARDY, George Barry Conyers

Resigned
6 The Bourne, HarpendenAL5 2PW
Secretary
Appointed 05 Mar 2004
Resigned 02 Jun 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 02 Nov 2001

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 02 Nov 2001
Resigned 05 Mar 2004

HARDY, June Ann

Resigned
Station Road, HarpendenAL5 4SA
Born June 1949
Director
Appointed 05 Mar 2004
Resigned 04 Nov 2025

JUMP, David Anthony

Resigned
Apartment 3 The Bourne, HarpendenAL5 2PW
Born November 1946
Director
Appointed 02 Nov 2001
Resigned 03 Dec 2008

WATSON, Alan Benjamin

Resigned
Townsend Lane, HarpendenAL5 2PW
Born May 1941
Director
Appointed 03 Dec 2008
Resigned 16 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Nov 2001
Resigned 02 Nov 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Nov 2001
Resigned 02 Nov 2001
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation