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..
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 | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Secretary | 01 March 2019 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 30 May 2023 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 30 September 2005 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 15 August 2006 | Active |
Smiths Gore, Exchange House, Petworth, GU28 0BF | Secretary | 01 April 2008 | Active |
South Green, Piddinghoe, Newhaven, BN9 9AP | Secretary | 22 February 2002 | Active |
The Estate Office, Borde Hill Lane, Haywards Heath, England, RH16 1XP | Secretary | 17 October 2012 | Active |
68 Dog Kennels Cottages, Duncton, Petworth, GU28 0LU | Secretary | 30 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 2002 | Active |
Three Chimneys, Cousley Wood, Wadhurst, TN5 6QU | Director | 22 February 2002 | Active |
Borde Hill Estate Office, Haywards Heath, RH16 1XP | Director | 22 February 2002 | Active |
1 Limber Hill, Limber, Grimsby, DN37 8NA | Director | 30 September 2005 | Active |
3 Silverdale, Ditchling Road, Keymer, BN6 8RD | Director | 22 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Appoint person secretary company with name date. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Resolution | Resolution. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Change of name | Certificate re registration limited to unlimited. | Download |
2017-12-06 | Incorporation | Re registration memorandum articles. | Download |
2017-12-06 | Change of name | Reregistration assent. | Download |
2017-12-06 | Change of name | Reregistration private limited to private unlimited company. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.