UKBizDB.co.uk

BORDERHOPE

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

This company is commonly known as Borderhope. The company was founded 22 years ago and was given the registration number 04380283. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BORDERHOPE
Company Number:04380283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support 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
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Secretary01 March 2019Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director30 May 2023Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director30 September 2005Active
71, Queen Victoria Street, London, England, EC4V 4BE

Director15 August 2006Active
Smiths Gore, Exchange House, Petworth, GU28 0BF

Secretary01 April 2008Active
South Green, Piddinghoe, Newhaven, BN9 9AP

Secretary22 February 2002Active
The Estate Office, Borde Hill Lane, Haywards Heath, England, RH16 1XP

Secretary17 October 2012Active
68 Dog Kennels Cottages, Duncton, Petworth, GU28 0LU

Secretary30 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 2002Active
Three Chimneys, Cousley Wood, Wadhurst, TN5 6QU

Director22 February 2002Active
Borde Hill Estate Office, Haywards Heath, RH16 1XP

Director22 February 2002Active
1 Limber Hill, Limber, Grimsby, DN37 8NA

Director30 September 2005Active
3 Silverdale, Ditchling Road, Keymer, BN6 8RD

Director22 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 2002Active

People with Significant Control

Rnsc Trustee Company Limited
Notified on:28 March 2023
Status:Active
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Sir David Graham Brook Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Nicholas John Provost Perkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Resolution

Resolution.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Change of name

Certificate re registration limited to unlimited.

Download
2017-12-06Incorporation

Re registration memorandum articles.

Download
2017-12-06Change of name

Reregistration assent.

Download
2017-12-06Change of name

Reregistration private limited to private unlimited company.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.