Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bournes Green Chase Limited
Bournes Green Chase Limited is an active company incorporated on 6 December 2006 with the registered office located in Southend-on-Sea, Essex. Bournes Green Chase Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
06020844
Private limited company
Age
18 years
Incorporated
6 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(19 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Bournes Green Chase Limited
Contact
Update Details
Address
16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
England
Same address for the past
4 years
Companies in SS1 2WS
Telephone
01702 303333
Email
Unreported
Website
Lifespace.rentals
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Sydney Taylor
Director • Director • British • Lives in England • Born in Oct 1967
Fintan David Hoddy
Director • British • Lives in UK • Born in Oct 1978
Katharine Morshead
Director • British • Lives in England • Born in Oct 1985
Regis Group (Barclays Two) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Easylet Limited
Katharine Morshead, Sydney Engelbert Taylor, and 1 more are mutual people.
Active
Scotkeyne Limited
Fintan David Hoddy, Katharine Morshead, and 1 more are mutual people.
Active
Mobeft Limited
Katharine Morshead, Sydney Engelbert Taylor, and 1 more are mutual people.
Active
Long Term Reversions (Glastonbury) Limited
Fintan David Hoddy, Katharine Morshead, and 1 more are mutual people.
Active
Blencare Limited
Katharine Morshead, Sydney Engelbert Taylor, and 1 more are mutual people.
Active
Magnus Design Limited
Fintan David Hoddy, Katharine Morshead, and 1 more are mutual people.
Active
Quadro Developments Limited
Katharine Morshead, Sydney Engelbert Taylor, and 1 more are mutual people.
Active
Long Term Reversions (Penzance) Limited
Fintan David Hoddy, Katharine Morshead, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£188.91K
Increased by £188.91K (%)
Employees
Unreported
Same as previous period
Total Assets
£3.85M
Increased by £88.81K (+2%)
Total Liabilities
-£3.94M
Decreased by £95.75K (-2%)
Net Assets
-£91.83K
Increased by £184.57K (-67%)
Debt Ratio (%)
102%
Decreased by 4.96% (-5%)
See 10 Year Full Financials
Latest Activity
Mrs Katharine Morshead Details Changed
8 Months Ago on 27 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Mr Sydney Engelbert Taylor Details Changed
1 Year 2 Months Ago on 12 Aug 2024
Long Term Investments (Prs) Holdings Limited (PSC) Resigned
1 Year 2 Months Ago on 5 Aug 2024
Regis Group (Barclays Two) Limited (PSC) Appointed
1 Year 2 Months Ago on 5 Aug 2024
Regis Group (Holdings) Limited (PSC) Resigned
1 Year 4 Months Ago on 28 Jun 2024
Long Term Investments (Prs) Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 28 Jun 2024
Mr Sydney Taylor Appointed
1 Year 4 Months Ago on 19 Jun 2024
Get Alerts
Get Credit Report
Discover Bournes Green Chase Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Katharine Morshead on 27 February 2025
Submitted on 27 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 6 Jan 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 20 Nov 2024
Director's details changed for Mr Sydney Engelbert Taylor on 12 August 2024
Submitted on 12 Aug 2024
Notification of Regis Group (Barclays Two) Limited as a person with significant control on 5 August 2024
Submitted on 7 Aug 2024
Cessation of Long Term Investments (Prs) Holdings Limited as a person with significant control on 5 August 2024
Submitted on 7 Aug 2024
Notification of Long Term Investments (Prs) Holdings Limited as a person with significant control on 28 June 2024
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs