This company is commonly known as Borough House Residents Company Limited. The company was founded 30 years ago and was given the registration number 02883666. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | BOROUGH HOUSE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02883666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Corporate Secretary | 09 February 2004 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 15 July 2022 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 16 November 2021 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 20 September 2003 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 24 November 2021 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 14 November 2019 | Active |
Park Cottage, Park Lane,Halnaker, Chichester, PO18 0QN | Secretary | 23 December 1993 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 16 March 1999 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 03 June 2003 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 17 September 2003 | Active |
107 Prices Court, Cotton Row, London, SW11 3YW | Director | 02 May 2003 | Active |
1 Borough House, North Street, Midhurst, GU29 9DX | Director | 30 April 2003 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 12 February 2008 | Active |
2 Borough House, North Street, Midhurst, GU29 9DX | Director | 02 November 1994 | Active |
2 Borough House, North Street, Midhurst, GU29 9DX | Director | 11 November 1996 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 11 November 2019 | Active |
3 Borough House, North Street, Midhurst, GU29 9DX | Director | 16 March 1998 | Active |
5 Borough House, North Street, Midhurst, GU29 9DX | Director | 02 November 1994 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 18 November 2019 | Active |
1 Borough House, North Street, Midhurst, GU29 9DX | Director | 19 August 2001 | Active |
3 Borough House, North Street, Midhurst, GU29 9DX | Director | 14 December 2004 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 31 August 2006 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 21 May 2010 | Active |
3 Borough House, North Street, Midhurst, GU29 9DX | Director | 23 December 1993 | Active |
5 Manor Road, Merstham, Redhill, RH1 3LT | Director | 11 November 1996 | Active |
4 Borough House, North Street, Midhurst, GU29 9DX | Director | 23 December 1993 | Active |
1 Borough House, North Street, Midhurst, GU29 9DX | Director | 24 February 2004 | Active |
5 Borough House, North Street, Midhurst, GU29 9DX | Director | 12 February 1997 | Active |
1 Borough House, North Street, Midhurst, GU29 9DX | Director | 02 November 1994 | Active |
Mr Simon Paul Hawksworth | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Mr Daniel Derham | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Pauline Sutton | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Pieter Dickson | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-31 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.