Background WavePink WaveYellow Wave

BOURNE DESIGN AND BUILD LIMITED (05916966)

BOURNE DESIGN AND BUILD LIMITED (05916966) is an active UK company. incorporated on 25 August 2006. with registered office in Poole. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE DESIGN AND BUILD LIMITED has been registered for 19 years. Current directors include DAVIS, Howard, GOVIER, Stephen Philip William.

Company Number
05916966
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
St. Clements House, Poole, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIS, Howard, GOVIER, Stephen Philip William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE DESIGN AND BUILD LIMITED

BOURNE DESIGN AND BUILD LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE DESIGN AND BUILD LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05916966

LTD Company

Age

19 Years

Incorporated 25 August 2006

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

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BOURNE CONSTRUCTION LIMITED
From: 25 August 2006To: 26 July 2010
Contact
Address

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

Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Howard

Active
St. Clements House, PooleBH12 4GP
Born April 1972
Director
Appointed 30 Jan 2007

GOVIER, Stephen Philip William

Active
St. Clements House, PooleBH12 4GP
Born February 1966
Director
Appointed 30 Jan 2008

DAVIS, Howard

Resigned
St. Clements House, PooleBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 25 Aug 2006
Resigned 31 Jan 2007

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 25 Aug 2006
Resigned 31 Jan 2007

SANDS, David Frederick

Resigned
St. Clements House, PooleBH12 4GP
Born April 1948
Director
Appointed 25 Aug 2006
Resigned 06 Nov 2014

Persons with significant control

1

St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
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 No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
88(2)R88(2)R
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Incorporation Company
25 August 2006
NEWINCIncorporation