Warning: file_put_contents(c/a9d64e66ea50081d39fef0039d72a5b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Border Equity Investments Limited, KT2 6PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORDER EQUITY INVESTMENTS LIMITED

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

This company is commonly known as Border Equity Investments Limited. The company was founded 25 years ago and was given the registration number 03625955. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BORDER EQUITY INVESTMENTS LIMITED
Company Number:03625955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Secretary15 September 2017Active
5 Saxon Close, Stratford Upon Avon, CV37 7DX

Director16 December 2004Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Director20 October 2017Active
3 Ostler Drive, Worcester, WR2 6AF

Secretary08 April 2002Active
3 Ostler Drive, Worcester, WR2 6AF

Secretary12 November 1999Active
38 Battenhall Rise, Worcester, WR5 2DE

Secretary06 May 1999Active
19 Winterbourne Road, Solihull, B91 1LU

Secretary28 June 1999Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QS

Corporate Secretary01 February 2006Active
2 Shottery Brook Office Park, Stratford Upon Avon, CV37 9NR

Corporate Secretary01 October 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary03 September 1998Active
3 Henley Cottages, Henley, Dorchester, DT2 7BN

Director24 March 2000Active
9 Bushey Close, Streetly, Sutton Coldfield, B74 3JG

Director21 June 1999Active
3 Ostler Drive, Worcester, WR2 6AF

Director01 October 2001Active
5 Saxon Close, Stratford Upon Avon, CV37 7DX

Director06 May 1999Active
8 The Avenue, Blackwell, Bromsgrove, B60 1BW

Director14 May 2002Active
18 Windsor Close, Sleaford, NG34 7NL

Director29 June 1999Active
38 Battenhall Rise, Worcester, WR5 2DE

Director06 May 1999Active
82 Cranbourne Way, Pontprennau, Cardiff, CF8 2SL

Director01 October 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director03 September 1998Active

People with Significant Control

Mr Anthony John Cross
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 26, 10 John Adam Street, London, United Kingdom, WC2N 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Border Equity Group Limited
Notified on:06 April 2016
Status:Active
Address:1 Princetown Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Officers

Appoint person secretary company with name date.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Restoration

Administrative restoration company.

Download
2017-02-21Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.