Warning: file_put_contents(c/08335db19caa4667abf40f5659e5d1f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0879aacf5317b79f712d5fa4ca4646d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Borlase Henley Ltd, RG9 2HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORLASE HENLEY LTD

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

This company is commonly known as Borlase Henley Ltd. The company was founded 7 years ago and was given the registration number 10785291. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Swiss Farm, Marlow Road, Henley-on-thames, Oxfordshire. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:BORLASE HENLEY LTD
Company Number:10785291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Swiss Farm, Marlow Road, Henley-on-thames, Oxfordshire, United Kingdom, RG9 2HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY

Director23 May 2017Active
Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY

Director23 May 2017Active
Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY

Director23 May 2017Active
Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY

Director23 May 2017Active

People with Significant Control

Karin Ruth Borlase
Notified on:23 May 2017
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen William Borlase
Notified on:23 May 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Erika Borlase
Notified on:23 May 2017
Status:Active
Date of birth:December 1976
Nationality:Slovak
Country of residence:United Kingdom
Address:Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph William Borlase
Notified on:23 May 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Swiss Farm, Marlow Road, Henley-On-Thames, United Kingdom, RG9 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Change account reference date company previous extended.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2019-01-28Accounts

Change account reference date company current shortened.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital name of class of shares.

Download
2018-01-05Resolution

Resolution.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.