UKBizDB.co.uk

BORRAGE HALL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Borrage Hall Management Company Limited. The company was founded 18 years ago and was given the registration number 05772670. The firm's registered office is in RIPON. You can find them at 12 Canal Wharf, Bondgate Green, Ripon, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BORRAGE HALL MANAGEMENT COMPANY LIMITED
Company Number:05772670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Canal Wharf, Bondgate Green, Ripon, North Yorkshire, HG4 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artium Property Management Limited, Town Centre House, Cheltenham Crescent, Harrogate, England, HG1 1DQ

Secretary01 April 2024Active
Artium Property Management Limited, Town Centre House, Cheltenham Crescent, Harrogate, England, HG1 1DQ

Director10 October 2022Active
Artium Property Management Limited, Town Centre House, Cheltenham Crescent, Harrogate, England, HG1 1DQ

Director15 May 2023Active
9, Lumby Lane, South Milford, Leeds, United Kingdom, LS25 5DA

Secretary01 August 2009Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary01 June 2009Active
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY

Secretary06 April 2006Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Secretary01 July 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 April 2006Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director09 October 2017Active
Apartment 9 Borrage Hall, Borrage Lane, Ripon, HG4 2PW

Director27 May 2009Active
2 Borrage Hall, Borrage Lane, Ripon, HG4 2PW

Director27 May 2009Active
4 Borrage Hall, Borrage Lane, Ripon, HG4 2PW

Director27 April 2009Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director28 August 2015Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director09 July 2014Active
1 Tarnside Quarry, Crosthwaite, Kendal, LA8 8BU

Director06 April 2006Active
45 Broadlands Drive, Bolton Le Sands, Carnforth, LA5 8BH

Director19 September 2007Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director07 July 2015Active
12, Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director22 September 2020Active
12, Canal Wharf, Ripon, United Kingdom, HG4 1AQ

Director29 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 April 2006Active

People with Significant Control

Mr Richard Thomas Willis
Notified on:01 March 2017
Status:Active
Date of birth:June 1950
Nationality:British
Address:12, Canal Wharf, Ripon, HG4 1AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Resolution

Resolution.

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-01Address

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

Download
2024-04-01Address

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

Download
2024-02-27Address

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

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Miscellaneous

Legacy.

Download
2024-02-22Miscellaneous

Legacy.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.