Background WavePink WaveYellow Wave

SRE BOURNE LIMITED (12811398)

SRE BOURNE LIMITED (12811398) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SRE BOURNE LIMITED has been registered for 5 years. Current directors include BARRY, Roun Brendan, TAN, Hwei Yee.

Company Number
12811398
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
Fourth Floor, Ferguson House, London, NW1 5JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRY, Roun Brendan, TAN, Hwei Yee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRE BOURNE LIMITED

SRE BOURNE LIMITED is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SRE BOURNE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12811398

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Fourth Floor, Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

First Floor 14 Cork Street London W1S 3NS United Kingdom
From: 13 August 2020To: 3 September 2024
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Funding Round
Jan 21
Funding Round
Nov 22
Loan Secured
Jan 23
Funding Round
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 14 Dec 2020

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 13 Aug 2020

TAN, Hwei Yee

Active
15 Marylebone Road, LondonNW1 5JD
Born March 1981
Director
Appointed 27 Feb 2026

FONG, Adeline Mun Ping

Resigned
15 Marylebone Road, LondonNW1 5JD
Born November 1971
Director
Appointed 29 Nov 2024
Resigned 30 Oct 2025

POH LOONG, Fong

Resigned
Ferguson House, LondonNW1 5JD
Born August 1988
Director
Appointed 30 Oct 2025
Resigned 27 Feb 2026

TANG, Kok Peng

Resigned
15 Marylebone Road, LondonNW1 5JD
Born March 1966
Director
Appointed 13 Aug 2020
Resigned 29 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Kok Peng Tang

Ceased
15 Marylebone Road, LondonNW1 5JD
Born March 1966

Nature of Control

Significant influence or control
Notified 13 Aug 2020
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 June 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Incorporation Company
13 August 2020
NEWINCIncorporation