Company NameBournville Estates Limited
Company StatusActive
Company Number04073365
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Jonathan Randall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(3 days after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Simon John Abbott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMrs Kristina Louise Abbott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleHospital Sister
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMrs Helen Jane Randall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 days after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Secretary NameMrs Helen Jane Randall
NationalityBritish
StatusResigned
Appointed21 September 2000(3 days after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Helen Jane Randall
25.00%
Ordinary
5k at £1Kristina Abbott
25.00%
Ordinary
5k at £1Mark Jonathan Randall
25.00%
Ordinary
5k at £1Simon John Abbott
25.00%
Ordinary

Financials

Year2014
Net Worth£192,491
Cash£6,339
Current Liabilities£82,797

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

10 December 2013Delivered on: 11 October 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 54 spooner road sheffield.
Outstanding
4 November 2004Delivered on: 12 November 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £112,885.00 due or to become due from the company to the chargee.
Particulars: 271 tiverton road, selly oak, birmingham.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: Mortgage Trust Limited

Classification: Charge
Secured details: £104821.00 due or to become due from the company to the chargee.
Particulars: 20 spooner road, sheffield.
Outstanding
13 May 2003Delivered on: 30 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £96,800 due or to become due from the company to the chargee.
Particulars: 303 tiverton road selly oak birmingham.
Outstanding
8 March 2001Delivered on: 7 July 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £75,750 due or to become due from the company to the chargee.
Particulars: 55 mary vale road, bournville, birmingham B30 2DP.
Outstanding

Filing History

31 March 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 April 2022Change of details for Mr Mark Jonathan Randall as a person with significant control on 31 March 2022 (2 pages)
5 April 2022Cessation of Helen Jane Randall as a person with significant control on 31 March 2022 (1 page)
5 April 2022Termination of appointment of Helen Jane Randall as a director on 31 March 2022 (1 page)
5 April 2022Termination of appointment of Helen Jane Randall as a secretary on 31 March 2022 (1 page)
5 April 2022Director's details changed for Mr Mark Jonathan Randall on 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 April 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2 April 2021 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
11 October 2016Registration of a charge with Charles court order to extend. Charge code 040733650005, created on 10 December 2013 (6 pages)
11 October 2016Registration of a charge with Charles court order to extend. Charge code 040733650005, created on 10 December 2013 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20,000
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 September 2012Director's details changed for Mr Simon John Abbott on 1 September 2012 (2 pages)
23 September 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 September 2012Director's details changed for Helen Jane Randall on 1 September 2012 (2 pages)
23 September 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 September 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
23 September 2012Registered office address changed from 12 Furniss Avenue Dore Sheffield S17 3QL on 23 September 2012 (1 page)
23 September 2012Director's details changed for Kristina Abbott on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
23 September 2012Registered office address changed from 12 Furniss Avenue Dore Sheffield S17 3QL on 23 September 2012 (1 page)
23 September 2012Director's details changed for Helen Jane Randall on 1 September 2012 (2 pages)
23 September 2012Secretary's details changed for Helen Jane Randall on 1 September 2012 (1 page)
23 September 2012Director's details changed for Mr Simon John Abbott on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Mr Simon John Abbott on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Kristina Abbott on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Mr Mark Jonathan Randall on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Kristina Abbott on 1 September 2012 (2 pages)
23 September 2012Director's details changed for Helen Jane Randall on 1 September 2012 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 September 2010Director's details changed for Simon John Abbott on 18 September 2010 (2 pages)
19 September 2010Director's details changed for Kristina Abbott on 18 September 2010 (2 pages)
19 September 2010Director's details changed for Kristina Abbott on 18 September 2010 (2 pages)
19 September 2010Director's details changed for Simon John Abbott on 18 September 2010 (2 pages)
19 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
19 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2009Return made up to 18/09/09; full list of members (5 pages)
27 September 2009Return made up to 18/09/09; full list of members (5 pages)
27 September 2009Location of debenture register (1 page)
27 September 2009Location of debenture register (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 September 2007Return made up to 18/09/07; full list of members (3 pages)
24 September 2007Return made up to 18/09/07; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (11 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (11 pages)
22 September 2005Return made up to 18/09/05; full list of members (3 pages)
22 September 2005Return made up to 18/09/05; full list of members (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 18/09/04; full list of members (9 pages)
20 October 2004Return made up to 18/09/04; full list of members (9 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 18/09/02; full list of members (9 pages)
1 October 2002Return made up to 18/09/02; full list of members (9 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (11 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (11 pages)
15 October 2001Return made up to 18/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 18/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
26 January 2001Ad 12/01/01-12/01/01 £ si 20000@1=20000 £ ic 1/20001 (2 pages)
26 January 2001Ad 12/01/01-12/01/01 £ si 20000@1=20000 £ ic 1/20001 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
18 September 2000Incorporation (10 pages)
18 September 2000Incorporation (10 pages)