BORDEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BORDEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808820

Incorporation date

13/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

46 Norfolk Street, Liverpool L1 0BECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1984)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon19/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon18/06/2021
Change of details for Mr Stuart John Birch as a person with significant control on 2021-06-18
dot icon02/06/2021
Notification of Duncan Birch as a person with significant control on 2019-10-31
dot icon02/06/2021
Notification of Stuart Birch as a person with significant control on 2019-10-31
dot icon27/05/2021
Change of details for Mr John Birch as a person with significant control on 2021-05-27
dot icon27/05/2021
Registered office address changed from 46 46 Norfolk Street Liverpool L1 0BE England to 46 Norfolk Street Liverpool L1 0BE on 2021-05-27
dot icon13/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon23/11/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon04/11/2019
Appointment of Mr Duncan Birch as a director on 2019-10-31
dot icon04/11/2019
Appointment of Mr Stuart John Birch as a director on 2019-10-31
dot icon08/08/2019
Satisfaction of charge 2 in full
dot icon08/08/2019
Satisfaction of charge 3 in full
dot icon08/08/2019
Satisfaction of charge 4 in full
dot icon08/08/2019
Satisfaction of charge 6 in full
dot icon07/08/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Satisfaction of charge 5 in full
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon27/06/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Registered office address changed from 56 Norfolk Street Liverpool L1 0BE to 46 46 Norfolk Street Liverpool L1 0BE on 2019-01-03
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon08/12/2011
Registered office address changed from 56 Norfolk Street Liverpool 1 on 2011-12-08
dot icon18/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mrs Jennifer Florence Birch on 2011-06-03
dot icon03/06/2011
Director's details changed for Mr John Raymond Birch on 2011-06-03
dot icon03/06/2011
Secretary's details changed for Mrs Jennifer Florence Birch on 2011-06-03
dot icon14/09/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon07/05/2010
Register inspection address has been changed
dot icon07/05/2010
Director's details changed for Mrs Jennifer Florence Birch on 2010-04-13
dot icon07/05/2010
Director's details changed for Mr John Raymond Birch on 2010-04-13
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/06/2009
Return made up to 13/04/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/02/2009
Appointment terminated director william birch
dot icon13/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 13/04/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/01/2008
Return made up to 13/04/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 13/04/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/05/2006
Total exemption full accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon25/06/2004
Return made up to 13/04/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/06/2003
Total exemption full accounts made up to 2001-06-30
dot icon28/04/2003
Return made up to 13/04/03; full list of members
dot icon17/04/2002
Return made up to 13/04/02; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2000-06-30
dot icon18/05/2001
Return made up to 13/04/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-06-30
dot icon25/05/2000
Return made up to 13/04/00; full list of members
dot icon16/06/1999
Return made up to 13/04/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon15/07/1998
Return made up to 13/04/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon04/07/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
Return made up to 13/04/97; no change of members
dot icon01/07/1996
Return made up to 13/04/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-06-30
dot icon23/06/1995
Full accounts made up to 1994-06-30
dot icon23/06/1995
Return made up to 13/04/95; no change of members
dot icon30/03/1995
Return made up to 13/04/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon17/02/1994
Particulars of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1993-06-30
dot icon08/11/1993
Full accounts made up to 1992-06-30
dot icon08/11/1993
Full accounts made up to 1991-06-30
dot icon08/11/1993
Full accounts made up to 1990-06-30
dot icon08/11/1993
Full accounts made up to 1989-06-30
dot icon08/11/1993
Full accounts made up to 1988-06-30
dot icon08/11/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon08/11/1993
Return made up to 31/12/90; full list of members
dot icon08/11/1993
Return made up to 13/04/93; full list of members
dot icon08/11/1993
Return made up to 13/04/92; full list of members
dot icon08/11/1993
Return made up to 13/04/91; full list of members
dot icon08/11/1993
Return made up to 31/12/89; full list of members
dot icon08/11/1993
Return made up to 31/12/88; full list of members
dot icon08/11/1993
Return made up to 31/12/87; full list of members
dot icon08/11/1993
Return made up to 31/12/86; full list of members
dot icon08/11/1993
Return made up to 31/12/85; full list of members
dot icon03/11/1993
Restoration by order of the court
dot icon21/07/1988
Dissolution
dot icon19/02/1988
First gazette
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Registered office changed on 11/03/87 from: 84 stamford hill, london, N16 6XS
dot icon03/03/1987
First gazette
dot icon13/04/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.08M
-
0.00
145.07K
-
2022
4
4.99M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Duncan
Director
31/10/2019 - Present
-
Birch, Stuart Ernest
Director
31/10/2019 - Present
-

Persons with Significant Control

3
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 BORDEN PROPERTIES LIMITED

BORDEN PROPERTIES LIMITED is an(a) Active company incorporated on 13/04/1984 with the registered office located at 46 Norfolk Street, Liverpool L1 0BE. There are currently 2 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 BORDEN PROPERTIES LIMITED?

toggle

BORDEN PROPERTIES LIMITED is currently Active. It was registered on 13/04/1984 .

Where is BORDEN PROPERTIES LIMITED located?

toggle

BORDEN PROPERTIES LIMITED is registered at 46 Norfolk Street, Liverpool L1 0BE.

What does BORDEN PROPERTIES LIMITED do?

toggle

BORDEN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BORDEN PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.