Warning: file_put_contents(c/e49d4b537023ebca4ea83695c65fd29f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Boroughbridge Homes Limited, YO1 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOROUGHBRIDGE HOMES LIMITED

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

This company is commonly known as Boroughbridge Homes Limited. The company was founded 26 years ago and was given the registration number 03392267. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOROUGHBRIDGE HOMES LIMITED
Company Number:03392267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Club Chambers, Museum Street, York, YO1 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director05 July 2022Active
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director05 July 2022Active
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director05 July 2022Active
24, Castledyke South, Barton-Upon-Humber, United Kingdom, DN18 5DQ

Secretary20 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1997Active
Club Chambers, Museum Street, York, YO1 7DN

Director18 May 1999Active
Club Chambers, Museum Street, York, YO1 7DN

Director18 May 1999Active
Club Chambers, Museum Street, York, YO1 7DN

Director11 May 1999Active
Colwell Brigg Road, Barton On Humber, DN18 5DH

Director20 June 1997Active
Club Chambers, Museum Street, York, YO1 7DN

Director20 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 1997Active

People with Significant Control

Nba Capital Ltd
Notified on:05 July 2022
Status:Active
Country of residence:England
Address:63, Haslucks Green Road, Solihull, England, B90 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr James Alexander Roberston
Notified on:29 June 2020
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Elizabeth Rachel Hall
Notified on:29 June 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Andrew Steward Roberston
Notified on:29 June 2020
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:63, Haslucks Green Road, Solihull, England, B90 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Croft Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1924
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Address

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

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-13Officers

Change person director company with change date.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.