Warning: file_put_contents(c/ca988188d315ff08687eb5ac91bd018f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Borahurst Limited, RH2 7AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORAHURST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borahurst Limited. The company was founded 46 years ago and was given the registration number 01322874. The firm's registered office is in REIGATE. You can find them at 75 Bell Street, , Reigate, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BORAHURST LIMITED
Company Number:01322874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:75 Bell Street, Reigate, Surrey, RH2 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Louisville, Tattenham Crescent, Epsom, KT18 5NU

Secretary03 April 1998Active
Louisville, Tattenham Crescent, Epsom, KT18 5NU

Director01 December 1996Active
Ground Floor, Foundation House 42-48 London Road, Reigate, Surrey, United Kingdom, RH2 9QQ

Director03 April 1998Active
Hillside Margery Lane, Lower Kingswood, Tadworth, KT20 7BG

Secretary-Active
45 Montfort Rise, Salfords, Redhill, RH1 5DU

Director03 April 1998Active
Hillside Margery Lane, Lower Kingswood, Tadworth, KT20 7BG

Director-Active
52 Carlton Green, Redhill, RH1 2DA

Director-Active

People with Significant Control

Borahurst Trustee Company Limited
Notified on:20 October 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Philip Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Foundation House 42-48 London Road, Surrey, United Kingdom, RH2 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Alan Jee
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Foundation House 42-48 London Road, Surrey, United Kingdom, RH2 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Foundation House 42-48 London Road, Surrey, United Kingdom, RH2 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type small.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Capital

Capital cancellation shares.

Download
2022-03-03Capital

Capital return purchase own shares.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type small.

Download
2019-04-24Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.