UKBizDB.co.uk

BOROUGH HOUSE RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Corporate Secretary09 February 2004Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director15 July 2022Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director16 November 2021Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director20 September 2003Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director24 November 2021Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director14 November 2019Active
Park Cottage, Park Lane,Halnaker, Chichester, PO18 0QN

Secretary23 December 1993Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director16 March 1999Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director03 June 2003Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director17 September 2003Active
107 Prices Court, Cotton Row, London, SW11 3YW

Director02 May 2003Active
1 Borough House, North Street, Midhurst, GU29 9DX

Director30 April 2003Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director12 February 2008Active
2 Borough House, North Street, Midhurst, GU29 9DX

Director02 November 1994Active
2 Borough House, North Street, Midhurst, GU29 9DX

Director11 November 1996Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director11 November 2019Active
3 Borough House, North Street, Midhurst, GU29 9DX

Director16 March 1998Active
5 Borough House, North Street, Midhurst, GU29 9DX

Director02 November 1994Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director18 November 2019Active
1 Borough House, North Street, Midhurst, GU29 9DX

Director19 August 2001Active
3 Borough House, North Street, Midhurst, GU29 9DX

Director14 December 2004Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director31 August 2006Active
Greens Court, West Street, Midhurst, GU29 9NQ

Director21 May 2010Active
3 Borough House, North Street, Midhurst, GU29 9DX

Director23 December 1993Active
5 Manor Road, Merstham, Redhill, RH1 3LT

Director11 November 1996Active
4 Borough House, North Street, Midhurst, GU29 9DX

Director23 December 1993Active
1 Borough House, North Street, Midhurst, GU29 9DX

Director24 February 2004Active
5 Borough House, North Street, Midhurst, GU29 9DX

Director12 February 1997Active
1 Borough House, North Street, Midhurst, GU29 9DX

Director02 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-31Officers

Appoint person director company with name date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.