Background WavePink WaveYellow Wave

"OUR HOME IN BORDEAUX" UK LIMITED (07909447)

"OUR HOME IN BORDEAUX" UK LIMITED (07909447) is an active UK company. incorporated on 13 January 2012. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. "OUR HOME IN BORDEAUX" UK LIMITED has been registered for 14 years. Current directors include KELLEN, Leslie Phillip, WHARIN, David.

Company Number
07909447
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
28 Deepdene Wood, Dorking, RH5 4BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KELLEN, Leslie Phillip, WHARIN, David
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
"

"OUR HOME IN BORDEAUX" UK LIMITED

"OUR HOME IN BORDEAUX" UK LIMITED is an active company incorporated on 13 January 2012 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. "OUR HOME IN BORDEAUX" UK LIMITED was registered 14 years ago.(SIC: 55209)

Status

active

Active since 14 years ago

Company No

07909447

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

28 Deepdene Wood Dorking, RH5 4BQ,

Previous Addresses

Moyola House 31 Hawthorne Grove York YO31 7YA England
From: 26 September 2018To: 18 March 2022
C/O Anthony Cowen Chartered Accountants 1st Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 6 March 2018To: 26 September 2018
, 26 Great Queen Street London, WC2B 5BL, England
From: 19 January 2018To: 6 March 2018
, 26 Great Queen Street, London, WC2 5BB
From: 2 May 2014To: 19 January 2018
, 2nd Floor Hygeia House 66 College Road, Harrow,, Middlesex, HA1 1BE, England
From: 13 January 2012To: 2 May 2014
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
New Owner
Mar 18
Director Joined
May 18
Director Left
Jan 23
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLEN, Leslie Phillip

Active
Deepdene Wood, DorkingRH5 4BQ
Born December 1951
Director
Appointed 13 Jan 2012

WHARIN, David

Active
Deepdene Wood, DorkingRH5 4BQ
Born February 1951
Director
Appointed 18 May 2018

GRAHAM, Brendan Conrad

Resigned
Paulshof Rsa, Rivonia 2128
Born June 1969
Director
Appointed 11 Feb 2015
Resigned 13 Dec 2022

Persons with significant control

2

Clarissa Schafer

Active
Deepdene Wood, DorkingRH5 4BQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Leslie Phillip Kellen

Active
Deepdene Wood, DorkingRH5 4BQ
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
9 April 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Incorporation Company
13 January 2012
NEWINCIncorporation