UKBizDB.co.uk

BOROPEX HOLDINGS LIMITED

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

This company is commonly known as Boropex Holdings Limited. The company was founded 86 years ago and was given the registration number 00328211. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOROPEX HOLDINGS LIMITED
Company Number:00328211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Leman Street, London, United Kingdom, E1W 9US

Director-Active
2 Leman Street, London, United Kingdom, E1W 9US

Director05 May 1998Active
2 Leman Street, London, United Kingdom, E1W 9US

Director05 May 1998Active
2 Leman Street, London, United Kingdom, E1W 9US

Director29 October 2020Active
2 Leman Street, London, United Kingdom, E1W 9US

Director12 November 2021Active
42 Royston Park Road, Hatch End, Pinner, HA5 4AF

Secretary-Active
17 Little Copse Chase, Chineham, Basingstoke, RG24 8GL

Secretary11 March 2004Active
19 Middle Field, London, NW8 6ND

Director-Active
19 Middle Field, London, NW8 6ND

Director-Active
26-34,, Old Street, London, EC1V 9QR

Director01 November 2007Active
66 Prescot Street, London, E1 8NN

Director05 May 1998Active
Highwinds Milespit Hill, London, NW7 2RT

Director05 May 1998Active
5 Elgin Mews North, Maida Vale, London, W9 1NN

Director25 February 1997Active
Tumbledown Barnet Lane, Elstree, Borehamwood, WD6 3HG

Director-Active
6 Kingswood Park, London, N3 1UG

Director05 May 1998Active
66 Prescot Street, London, E1 8NN

Director05 May 1998Active

People with Significant Control

Boropex Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2024-04-15Accounts

Accounts amended with accounts type small.

Download
2024-04-02Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Change account reference date company current extended.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type small.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.