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.
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 | : |
|
Registered Address | : | Club Chambers, Museum Street, York, YO1 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED | Director | 05 July 2022 | Active |
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED | Director | 05 July 2022 | Active |
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED | Director | 05 July 2022 | Active |
24, Castledyke South, Barton-Upon-Humber, United Kingdom, DN18 5DQ | Secretary | 20 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1997 | Active |
Club Chambers, Museum Street, York, YO1 7DN | Director | 18 May 1999 | Active |
Club Chambers, Museum Street, York, YO1 7DN | Director | 18 May 1999 | Active |
Club Chambers, Museum Street, York, YO1 7DN | Director | 11 May 1999 | Active |
Colwell Brigg Road, Barton On Humber, DN18 5DH | Director | 20 June 1997 | Active |
Club Chambers, Museum Street, York, YO1 7DN | Director | 20 June 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-13 | Officers | Change person director company with change date. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.