Background WavePink WaveYellow Wave

THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED (04316340)

THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED (04316340) is an active UK company. incorporated on 5 November 2001. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include AKESTER, Robert, PARNESS, Paul.

Company Number
04316340
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 2001
Age
24 years
Address
Cottage 3 The Bourne, Harpenden, AL5 2PS
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
AKESTER, Robert, PARNESS, Paul
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED

THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2001 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). THE BOURNE SALISBURY AVENUE HARPENDEN MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98200)

Status

active

Active since 24 years ago

Company No

04316340

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Cottage 3 The Bourne Salisbury Avenue Harpenden, AL5 2PS,

Previous Addresses

Meota the Bourne Salisbury Avenue Harpenden Hertfordshire AL5 2PS
From: 5 November 2001To: 26 June 2018
Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 13
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JACKMAN, Helena Joan Teresa

Active
2 The Cottages, HarpendenAL5 2PS
Secretary
Appointed 25 Nov 2006

AKESTER, Robert

Active
The Lodge, HarpendenAL5 2PS
Born April 1948
Director
Appointed 25 Nov 2006

PARNESS, Paul

Active
The Bourne, HarpendenAL5 2PS
Born May 1965
Director
Appointed 19 Jun 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 05 Nov 2001
Resigned 10 Nov 2005

GIBSON, Maixe Maraid

Resigned
12 Grasmere Avenue, HarpendenAL5 5PS
Secretary
Appointed 18 Oct 2005
Resigned 04 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 05 Nov 2001

BLAND, Duncan

Resigned
The Bourne, HarpendenAL5 2PS
Born July 1956
Director
Appointed 18 Oct 2005
Resigned 26 Jun 2018

CLARKE, Susan Mary

Resigned
Cottage 1, HarpendenAL5 2PS
Born May 1948
Director
Appointed 10 Mar 2004
Resigned 26 Jun 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 05 Nov 2001
Resigned 10 Nov 2005

GRIFFITHS, Eileen Abina

Resigned
Cottage 3, HarpendenAL5 2PS
Born April 1950
Director
Appointed 25 Nov 2006
Resigned 01 Nov 2013

JUMP, David Anthony

Resigned
Apartment 3 The Bourne, HarpendenAL5 2PW
Born November 1946
Director
Appointed 05 Nov 2001
Resigned 10 Nov 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Nov 2001
Resigned 05 Nov 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Nov 2001
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts Amended With Made Up Date
29 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
287Change of Registered Office
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
14 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
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Incorporation Company
5 November 2001
NEWINCIncorporation