Background WavePink WaveYellow Wave

BOURNESTONE LIMITED (08797966)

BOURNESTONE LIMITED (08797966) is an active UK company. incorporated on 2 December 2013. with registered office in Eastbourne. The company operates in the Construction sector, engaged in construction of domestic buildings. BOURNESTONE LIMITED has been registered for 12 years. Current directors include FRENCH, Peter Andrew.

Company Number
08797966
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
74 Brodrick Road, Eastbourne, BN22 9NS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRENCH, Peter Andrew
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNESTONE LIMITED

BOURNESTONE LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Eastbourne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BOURNESTONE LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08797966

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 6/1

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2025
Period: 1 January 2023 - 6 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 January 2024 (2 years ago)
Submitted on 23 April 2024 (2 years ago)

Next Due

Due by 9 February 2025
For period ending 26 January 2025
Contact
Address

74 Brodrick Road Eastbourne, BN22 9NS,

Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRENCH, Peter Andrew

Active
FalmouthTR11 4GF
Born April 1962
Director
Appointed 02 Dec 2013

BAILEY, Douglas Anthony

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1959
Director
Appointed 02 Dec 2013
Resigned 25 Nov 2014

FRENCH, John Anthony

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1952
Director
Appointed 02 Dec 2013
Resigned 25 Nov 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Peter French

Ceased
FalmouthTR11 4GF
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Dec 2025
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
2 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Incorporation Company
2 December 2013
NEWINCIncorporation