Background WavePink WaveYellow Wave

BOURNEMOUTH ESTATES LIMITED (10080975)

BOURNEMOUTH ESTATES LIMITED (10080975) is an active UK company. incorporated on 23 March 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOURNEMOUTH ESTATES LIMITED has been registered for 10 years. Current directors include WEIS, Sir.

Company Number
10080975
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
1 Allanadale Court Waterpark Road, Manchester, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEIS, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH ESTATES LIMITED

BOURNEMOUTH ESTATES LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOURNEMOUTH ESTATES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10080975

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford Manchester, M7 4JN,

Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 17
Director Left
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, Sir

Active
Waterpark Road, ManchesterM7 4JN
Born March 1981
Director
Appointed 23 Mar 2016

HASSAN, Nissim

Resigned
Waterpark Road, ManchesterM7 4JN
Born January 1978
Director
Appointed 27 Nov 2017
Resigned 19 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Rachel Weis

Ceased
Waterpark Road, ManchesterM7 4JN
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Aubrey Weis

Ceased
Waterpark Road, ManchesterM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Sir Weis

Active
Waterpark Road, ManchesterM7 4JN
Born March 1981

Nature of Control

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

Filing History

28

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Resolution
3 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation