ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sre Bourne Limited

Sre Bourne Limited is an active company incorporated on 13 August 2020 with the registered office located in London, Greater London. Sre Bourne Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12811398
Private limited company
Age
5 years
Incorporated 13 August 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (26 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Fourth Floor, Ferguson House
15 Marylebone Road
London
NW1 5JD
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was First Floor 14 Cork Street London W1S 3NS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Singaporean • Lives in Singapore • Born in Nov 1971
Director • Ceo • Singaporean • Lives in Singapore • Born in Mar 1966
Director • Irish • Lives in England • Born in Apr 1960
Mr Kok Peng Tang
PSC • Singaporean • Lives in Singapore • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gloucester BP (Holdco) Limited
Roun Brendan Barry, Adeline Mun Ping Fong, and 2 more are mutual people.
Active
4100H Limited
Roun Brendan Barry and Mourant Governance Services (UK) Limited are mutual people.
Active
Gloucester BP Investments Limited
Roun Brendan Barry and Mourant Governance Services (UK) Limited are mutual people.
Active
Gloucester BP Developments Limited
Roun Brendan Barry and Mourant Governance Services (UK) Limited are mutual people.
Active
The Anchorage Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
The Heights Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
Gloucester Business Park Management Limited
Roun Brendan Barry is a mutual person.
Active
First Step Homes Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.76M
Decreased by £12.85M (-88%)
Turnover
£4.65M
Decreased by £216K (-4%)
Employees
2
Same as previous period
Total Assets
£71.09M
Decreased by £13.8M (-16%)
Total Liabilities
-£75.94M
Decreased by £11.4M (-13%)
Net Assets
-£4.85M
Decreased by £2.39M (+97%)
Debt Ratio (%)
107%
Increased by 3.93% (+4%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Small Accounts Submitted
25 Days Ago on 13 Aug 2025
Mourant Governance Services (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Adeline Mun Ping Fong Appointed
9 Months Ago on 29 Nov 2024
Kok Peng Tang Resigned
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Confirmation Submitted
2 Years Ago on 15 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Get Credit Report
Discover Sre Bourne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 13 Aug 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
Appointment of Adeline Mun Ping Fong as a director on 29 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Kok Peng Tang as a director on 29 November 2024
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Registered office address changed from First Floor 14 Cork Street London W1S 3NS United Kingdom to Fourth Floor, Ferguson House 15 Marylebone Road London NW1 5JD on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 23 Aug 2024
Confirmation statement made on 12 August 2023 with updates
Submitted on 15 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year