UKBizDB.co.uk

BORDE HILL EVENTS LIMITED

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

This company is commonly known as Borde Hill Events Limited. The company was founded 33 years ago and was given the registration number 02589059. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BORDE HILL EVENTS LIMITED
Company Number:02589059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borde Hill, Borde Hill Lane, Haywards Heath, England, RH16 1XP

Director07 May 2021Active
Borde Hill, Borde Hill Lane, Haywards Heath, England, RH16 1XP

Director03 April 1991Active
Borde Hill, Borde Hill Lane, Haywards Heath, England, RH16 1XP

Director06 March 1991Active
Borde Hill Estate Office, Haywards Heath, RH16 1XP

Secretary03 April 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 March 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 March 1991Active

People with Significant Control

Mrs Jay Robin Goddard
Notified on:07 May 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Borde Hill, Borde Hill Lane, Haywards Heath, England, RH16 1XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrewjohn Patrick Stephenson Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Borde Hill House, Borde Hill Lane, Haywards Heath, England, RH16 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eleni Charalambos Stephenson Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Borde Hill House, Borde Hill Lane, Haywards Heath, England, RH16 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Change account reference date company current extended.

Download
2023-01-27Address

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

Download
2023-01-25Address

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

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-23Capital

Capital allotment shares.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-21Capital

Capital name of class of shares.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.