BORDE HILL GARDEN LIMITED

Register to unlock more data on OkredoRegister

BORDE HILL GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00867120

Incorporation date

21/12/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Borde Hill, Borde Hill Lane, Haywards Heath, West Sussex RH16 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1965)
dot icon05/03/2026
Termination of appointment of Graham Duncan Hollis as a director on 2026-02-20
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Notification of Jay Robin Goddard as a person with significant control on 2025-11-18
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/07/2025
Director's details changed for Mr Andrewjohn Patrick Stephenson Clarke on 2025-07-01
dot icon09/07/2025
Director's details changed for Mrs Eleni Charalambos Stephenson Clarke on 2025-07-01
dot icon02/06/2025
Appointment of Mrs Jay Robin Goddard as a director on 2025-04-21
dot icon19/05/2025
Registration of charge 008671200001, created on 2025-05-15
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Philip Robert Eastell as a director on 2024-08-30
dot icon09/10/2024
Director's details changed for Mr Andrewjohn Patrick Stephenson Clarke on 2024-09-01
dot icon09/10/2024
Director's details changed for Mrs Eleni Charalambos Stephenson Clarke on 2024-09-01
dot icon09/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/10/2024
Director's details changed for Mr Peter Mills on 2024-09-01
dot icon07/10/2024
Director's details changed for Mr Andrewjohn Patrick Stephenson Clarke on 2024-09-01
dot icon07/10/2024
Director's details changed for Mrs Eleni Charalambos Stephenson Clarke on 2024-09-01
dot icon23/09/2024
Director's details changed for Mr Peter Mills on 2024-09-01
dot icon23/09/2024
Director's details changed for Mrs Eleni Charalambos Stephenson Clarke on 2024-09-01
dot icon23/09/2024
Director's details changed for Mr Philip Robert Eastell on 2024-09-01
dot icon23/09/2024
Director's details changed for Mr Graham Duncan Hollis on 2024-09-01
dot icon23/09/2024
Director's details changed for Mr Andrewjohn Patrick Stephenson Clarke on 2024-09-01
dot icon23/09/2024
Director's details changed for Dr Timothy Martin Upson on 2024-09-01
dot icon19/04/2024
Appointment of Mr Peter Mills as a director on 2024-04-08
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Resolutions
dot icon29/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/02/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon27/01/2023
Registered office address changed from Borde Hill House Borde Hill Lane Haywards Heath West Sussex RH16 1XP England to Borde Hill Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 2023-01-27
dot icon25/01/2023
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Borde Hill House Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 2023-01-25
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/09/2022
Director's details changed for Mr Andrewjohn Patrick Stephenson Clarke on 2022-09-01
dot icon29/03/2022
Notification of Andrewjohn Patrick Stephenson Clarke as a person with significant control on 2022-02-19
dot icon04/03/2022
Cessation of Timothy Martin Upson as a person with significant control on 2022-02-19
dot icon04/03/2022
Cessation of Andrewjohn Patrick Stephenson Clarke as a person with significant control on 2022-02-19
dot icon04/03/2022
Appointment of Mr Philip Robert Eastell as a director on 2022-02-19
dot icon10/02/2022
Cessation of James Murray Gouvenot Gardiner as a person with significant control on 2021-12-31
dot icon10/02/2022
Termination of appointment of James Murray Gouvenot Gardiner as a director on 2021-12-31
dot icon10/02/2022
Termination of appointment of James Murray Gouvenot Gardiner as a secretary on 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon16/09/2021
Director's details changed for Mr James Murray Gouvenot Gardiner on 2021-09-15
dot icon16/09/2021
Change of details for Mr James Murray Gouvenot Gardiner as a person with significant control on 2021-09-15
dot icon16/09/2021
Secretary's details changed for Mr James Murray Gouvenot Gardiner on 2021-09-15
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon13/09/2019
Appointment of Mrs Eleni Charalambos Stephenson Clarke as a director on 2019-07-29
dot icon13/09/2019
Appointment of Mr Graham Duncan Hollis as a director on 2019-07-29
dot icon13/09/2019
Appointment of Mr James Murray Gouvenot Gardiner as a secretary on 2019-07-29
dot icon13/09/2019
Termination of appointment of Andrewjohn Patrick Stephenson Clarke as a secretary on 2019-07-29
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon15/09/2017
Appointment of Dr Timothy Martin Upson as a director on 2017-08-11
dot icon15/09/2017
Notification of Timothy Martin Upson as a person with significant control on 2017-08-11
dot icon14/09/2017
Cessation of Rory Saint George Stephenson Clarke as a person with significant control on 2017-08-11
dot icon14/09/2017
Termination of appointment of Rory Saint George Stephenson Clarke as a director on 2017-08-11
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon29/09/2015
Annual return made up to 2015-09-01 no member list
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/07/2015
Appointment of Mr Andrewjohn Patrick Stephenson Clarke as a secretary on 2015-07-09
dot icon13/07/2015
Termination of appointment of Jonathan Morris as a secretary on 2015-07-09
dot icon08/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-01 no member list
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-01 no member list
dot icon08/08/2013
Termination of appointment of David Hardman as a director
dot icon05/04/2013
Memorandum and Articles of Association
dot icon05/04/2013
Resolutions
dot icon20/12/2012
Appointment of Mr Jonathan Morris as a secretary
dot icon20/12/2012
Termination of appointment of Charles Granlund as a secretary
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-01 no member list
dot icon27/09/2012
Register(s) moved to registered office address
dot icon24/04/2012
Director's details changed for Andrew John Patrick Stephenson-Clarke on 2012-03-07
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-01 no member list
dot icon15/09/2011
Register(s) moved to registered inspection location
dot icon15/09/2011
Register inspection address has been changed
dot icon11/05/2011
Registered office address changed from the Estate Office Borde Hill Haywards Heath Sussex RH16 1XP on 2011-05-11
dot icon29/12/2010
Annual return made up to 2010-09-01 no member list
dot icon23/12/2010
Director's details changed for David Hardman on 2009-10-01
dot icon23/12/2010
Director's details changed for James Gardiner on 2009-10-01
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Appointment of Andrew John Patrick Stephenson-Clarke as a director
dot icon28/05/2010
Auditor's resignation
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-09-01 no member list
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Annual return made up to 01/09/08
dot icon02/12/2008
Director appointed david hardman
dot icon02/04/2008
Secretary appointed charles richard alexander granlund
dot icon02/04/2008
Appointment terminated secretary thomas stanley
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon08/11/2007
Annual return made up to 01/09/07
dot icon22/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Director resigned
dot icon07/11/2006
Return made up to 01/09/06; amending return
dot icon07/11/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Annual return made up to 01/09/06
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon05/09/2005
Annual return made up to 01/09/05
dot icon05/09/2005
Director resigned
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Annual return made up to 01/09/04
dot icon26/08/2003
Annual return made up to 01/09/03
dot icon28/06/2003
Full accounts made up to 2002-12-31
dot icon27/08/2002
Annual return made up to 01/09/02
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
New secretary appointed
dot icon29/11/2001
Annual return made up to 01/09/01
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
Annual return made up to 01/09/00
dot icon03/02/2000
Full group accounts made up to 1999-04-05
dot icon30/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/09/1999
Annual return made up to 01/09/99
dot icon08/10/1998
Full group accounts made up to 1998-04-05
dot icon24/09/1998
Annual return made up to 01/09/98
dot icon18/12/1997
Full group accounts made up to 1997-04-05
dot icon16/12/1997
Resolutions
dot icon03/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon02/10/1997
Annual return made up to 01/09/97
dot icon13/02/1997
Director resigned
dot icon18/12/1996
Full accounts made up to 1996-04-05
dot icon03/10/1996
Annual return made up to 01/09/96
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Memorandum and Articles of Association
dot icon27/11/1995
Full accounts made up to 1995-04-05
dot icon12/09/1995
Annual return made up to 01/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-04-05
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Annual return made up to 01/09/94
dot icon03/03/1994
New director appointed
dot icon08/02/1994
Full accounts made up to 1993-04-05
dot icon27/09/1993
Annual return made up to 01/09/93
dot icon05/03/1993
Resolutions
dot icon10/11/1992
Director's particulars changed;new director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Annual return made up to 01/09/92
dot icon21/05/1992
Full group accounts made up to 1991-10-31
dot icon21/05/1992
Accounting reference date extended from 31/10 to 31/03
dot icon14/11/1991
Annual return made up to 01/09/91
dot icon14/11/1991
Registered office changed on 14/11/91
dot icon30/06/1991
Annual return made up to 01/09/90
dot icon25/03/1991
Full group accounts made up to 1990-10-31
dot icon30/03/1990
Full accounts made up to 1989-10-31
dot icon21/02/1990
Annual return made up to 01/09/89
dot icon10/01/1990
Full accounts made up to 1988-10-31
dot icon12/12/1988
Return made up to 01/09/88; no change of members
dot icon18/10/1988
Full accounts made up to 1987-10-31
dot icon20/11/1987
Full accounts made up to 1986-10-31
dot icon22/07/1987
Return made up to 01/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/12/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson Clarke, Andrewjohn Patrick
Director
02/10/2009 - Present
8
Clarke, Rory Saint George Stephenson
Director
29/09/1997 - 11/08/2017
3
Gardiner, James Murray Gouvenot
Director
12/02/1997 - 31/12/2021
1
Stephenson Clarke, Eleni Charalambos
Director
29/07/2019 - Present
9
Upson, Timothy Martin, Dr
Director
11/08/2017 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDE HILL GARDEN LIMITED

BORDE HILL GARDEN LIMITED is an(a) Active company incorporated on 21/12/1965 with the registered office located at Borde Hill, Borde Hill Lane, Haywards Heath, West Sussex RH16 1XP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDE HILL GARDEN LIMITED?

toggle

BORDE HILL GARDEN LIMITED is currently Active. It was registered on 21/12/1965 .

Where is BORDE HILL GARDEN LIMITED located?

toggle

BORDE HILL GARDEN LIMITED is registered at Borde Hill, Borde Hill Lane, Haywards Heath, West Sussex RH16 1XP.

What does BORDE HILL GARDEN LIMITED do?

toggle

BORDE HILL GARDEN LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for BORDE HILL GARDEN LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Graham Duncan Hollis as a director on 2026-02-20.