UKBizDB.co.uk

BORLEY COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Essex Properties, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary02 November 2020Active
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director06 February 2023Active
57a Southend Road, Grays, RM17 5NL

Secretary18 March 2004Active
57a Southend Road, Grays, RM17 5NL

Secretary01 September 2007Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 April 2001Active
17 Nutberry Avenue, Grays, RM16 2TL

Secretary13 January 2004Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary14 August 1992Active
43, Bridge Road, Grays, RM17 6BU

Secretary01 June 2008Active
Flat 6 Borley Court The Bonners, Welling Road Orsett, Grays, RM16 3DE

Secretary08 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 August 1992Active
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary30 November 2010Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
3 Borley Court, Welling Road Orsett, Grays, RM16 3DE

Director03 March 1998Active
Flat 3 Borley Court The Bonners, Welling Road Orsett, Grays, RM16 3DE

Director08 May 1996Active
The Old Parsonage, Letty Green, Hertford, SG14 2NZ

Director14 August 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 August 1992Active
6 Borley Court, Welling Road Orsett, Grays, RM16 3DE

Director16 March 1999Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director25 June 2012Active
11 Chestnut Avenue, Grays, RM16 2UH

Director28 March 2006Active
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 September 2007Active
3 Borley Court, Welling Road Orsett, Grays, RM16 3DE

Director13 January 2004Active
2 Borley Court, Welling Road Orsett, Grays, RM16 3DE

Director28 April 1997Active
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director17 February 2021Active
1 Borley Court, Welling Road, Orsett, RM16 3DE

Director18 March 2004Active
Essex Properties, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director17 February 2021Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director26 June 2012Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change sail address company with old address new address.

Download
2021-06-11Address

Move registers to registered office company with new address.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.