This company is commonly known as Borley Court Management Company Limited. The company was founded 31 years ago and was given the registration number 02739435. The firm's registered office is in CHELMSFORD. You can find them at Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | BORLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02739435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex Properties, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 02 November 2020 | Active |
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 06 February 2023 | Active |
57a Southend Road, Grays, RM17 5NL | Secretary | 18 March 2004 | Active |
57a Southend Road, Grays, RM17 5NL | Secretary | 01 September 2007 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 January 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 01 April 2001 | Active |
17 Nutberry Avenue, Grays, RM16 2TL | Secretary | 13 January 2004 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | 14 August 1992 | Active |
43, Bridge Road, Grays, RM17 6BU | Secretary | 01 June 2008 | Active |
Flat 6 Borley Court The Bonners, Welling Road Orsett, Grays, RM16 3DE | Secretary | 08 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 August 1992 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 30 November 2010 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
3 Borley Court, Welling Road Orsett, Grays, RM16 3DE | Director | 03 March 1998 | Active |
Flat 3 Borley Court The Bonners, Welling Road Orsett, Grays, RM16 3DE | Director | 08 May 1996 | Active |
The Old Parsonage, Letty Green, Hertford, SG14 2NZ | Director | 14 August 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 August 1992 | Active |
6 Borley Court, Welling Road Orsett, Grays, RM16 3DE | Director | 16 March 1999 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 25 June 2012 | Active |
11 Chestnut Avenue, Grays, RM16 2UH | Director | 28 March 2006 | Active |
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 01 September 2007 | Active |
3 Borley Court, Welling Road Orsett, Grays, RM16 3DE | Director | 13 January 2004 | Active |
2 Borley Court, Welling Road Orsett, Grays, RM16 3DE | Director | 28 April 1997 | Active |
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 17 February 2021 | Active |
1 Borley Court, Welling Road, Orsett, RM16 3DE | Director | 18 March 2004 | Active |
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 17 February 2021 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 26 June 2012 | Active |
Mr Ian Harrison | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Lee Harrison | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Ms Jade Robertson | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Lee Thompson | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Frederick Martin O'Brien | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Change sail address company with old address new address. | Download |
2021-06-11 | Address | Move registers to registered office company with new address. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.