BORBROOK LIMITED

Register to unlock more data on OkredoRegister

BORBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013994

Incorporation date

25/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Priory Walk, 73/75 Staines Road East, Sunbury On Thames, Middlesex TW16 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon14/04/2026
Replacement Filing for the appointment of Anne Maria Theresa Papadakis as a director
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon31/12/2024
Termination of appointment of Brenda Kay Lavery as a director on 2024-11-24
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon15/11/2023
Withdrawal of a person with significant control statement on 2023-11-15
dot icon15/11/2023
Notification of Ian Trevor Lloyd-Bisley as a person with significant control on 2023-11-07
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Anne Maria Theresa Papadakis as a director on 2023-05-01
dot icon11/05/2023
Appointment of Ian Trevor Lloyd-Bisley as a director on 2023-05-01
dot icon03/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2021
Termination of appointment of Edward John Parkinson as a director on 2021-10-15
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon04/01/2021
Termination of appointment of Derek Norman Bayley as a director on 2020-12-30
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-25. List of shareholders has changed
dot icon16/11/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2009-01-25 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Reginald Keen as a director
dot icon10/11/2010
Termination of appointment of Anne Wilson as a director
dot icon10/11/2010
Termination of appointment of Margaret Papadakis as a director
dot icon10/11/2010
Termination of appointment of Richard Grant as a director
dot icon10/11/2010
Termination of appointment of Reginald Keen as a secretary
dot icon09/11/2010
Termination of appointment of Reginald Keen as a secretary
dot icon03/11/2010
Appointment of Derek Norman Bayley as a director
dot icon03/11/2010
Appointment of Edward John Parkinson as a director
dot icon03/11/2010
Appointment of Sheila Patricia Margie as a director
dot icon03/11/2010
Appointment of Brenda Kay Lavery as a director
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Termination of appointment of Richard Grant as a director
dot icon24/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/04/2008
Return made up to 25/01/08; change of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 25/01/07; full list of members
dot icon06/03/2006
Return made up to 25/01/06; full list of members
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
New director appointed
dot icon02/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Secretary resigned
dot icon01/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/08/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon01/03/2005
Return made up to 25/01/05; full list of members
dot icon27/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon10/02/2004
Return made up to 25/01/04; full list of members
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Total exemption full accounts made up to 2004-01-25
dot icon04/02/2003
Total exemption full accounts made up to 2003-01-25
dot icon04/02/2003
Return made up to 25/01/03; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2002-01-25
dot icon30/01/2002
Return made up to 25/01/02; full list of members
dot icon31/01/2001
Full accounts made up to 2001-01-25
dot icon31/01/2001
Return made up to 25/01/01; full list of members
dot icon07/02/2000
Full accounts made up to 2000-01-25
dot icon07/02/2000
Return made up to 25/01/00; full list of members
dot icon18/02/1999
Full accounts made up to 1999-01-26
dot icon06/02/1999
Return made up to 25/01/99; full list of members
dot icon01/02/1998
Full accounts made up to 1998-01-25
dot icon01/02/1998
Return made up to 25/01/98; full list of members
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Ad 22/04/96--------- £ si 12@1
dot icon12/02/1997
Return made up to 25/01/97; change of members
dot icon05/02/1997
Full accounts made up to 1997-01-25
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New secretary appointed;new director appointed
dot icon30/12/1996
Accounts for a dormant company made up to 1996-01-25
dot icon30/12/1996
Resolutions
dot icon19/12/1996
Return made up to 25/01/96; full list of members
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon30/07/1996
Registered office changed on 30/07/96 from: c/o york montague 11 hills place london W1R 1AG
dot icon24/02/1995
Resolutions
dot icon24/02/1995
£ nc 1000/988 26/01/95
dot icon24/02/1995
Resolutions
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Registered office changed on 21/02/95 from: adelaide house london bridge london EC4R 9HA
dot icon03/02/1995
Registered office changed on 03/02/95 from: 120 east road london N1 6AA
dot icon25/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+23.85 % *

* during past year

Cash in Bank

£4,669.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28K
-
0.00
3.77K
-
2022
0
4.53K
-
0.00
4.67K
-
2022
0
4.53K
-
0.00
4.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.53K £Ascended38.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Ascended23.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/01/1995 - 25/01/1995
9278
Hallmark Registrars Limited
Nominee Director
24/01/1995 - 25/01/1995
8288
Crabtree, Anthony Bruce
Director
25/01/1995 - 17/12/1996
19
Lavery, Brenda Kay
Director
28/10/2010 - 24/11/2024
-
Margie, Sheila Patricia
Director
28/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORBROOK LIMITED

BORBROOK LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at Priory Walk, 73/75 Staines Road East, Sunbury On Thames, Middlesex TW16 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORBROOK LIMITED?

toggle

BORBROOK LIMITED is currently Active. It was registered on 25/01/1995 .

Where is BORBROOK LIMITED located?

toggle

BORBROOK LIMITED is registered at Priory Walk, 73/75 Staines Road East, Sunbury On Thames, Middlesex TW16 5AD.

What does BORBROOK LIMITED do?

toggle

BORBROOK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BORBROOK LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Anne Maria Theresa Papadakis as a director.