BORDERS PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BORDERS PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006454

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Woolsbridge Road, Ashley Heath BH24 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/10/2024
Application to strike the company off the register
dot icon20/02/2024
Change of details for Mr James Graham Dent as a person with significant control on 2024-02-19
dot icon20/02/2024
Registered office address changed from 11 the Elms Silverstone Towcester NN12 8WD England to 79 79 Woolsbridge Road Ashley Heath BH24 2LY on 2024-02-20
dot icon20/02/2024
Registered office address changed from 79 79 Woolsbridge Road Ashley Heath BH24 2LY United Kingdom to 79 Woolsbridge Road Ashley Heath BH24 2LY on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Denise Dent on 2024-02-19
dot icon20/02/2024
Director's details changed for Mr James Graham Dent on 2024-02-19
dot icon20/02/2024
Change of details for Mr James Graham Dent as a person with significant control on 2024-02-20
dot icon20/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon18/10/2021
Satisfaction of charge 2 in full
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon11/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon02/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon16/11/2016
Secretary's details changed for Denise Dent on 2016-11-04
dot icon16/11/2016
Director's details changed for Denise Dent on 2016-11-04
dot icon16/11/2016
Director's details changed for James Graham Dent on 2016-11-04
dot icon16/11/2016
Termination of appointment of David James Dent as a director on 2016-11-02
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2016
Registered office address changed from 7 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6AX to 11 the Elms Silverstone Towcester NN12 8WD on 2016-10-05
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr David Dent on 2015-12-01
dot icon26/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/04/2015
Duplicate mortgage certificate charge no:3
dot icon18/03/2015
Satisfaction of charge 1 in full
dot icon18/03/2015
Satisfaction of charge 3 in full
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Appointment of Mr David Dent as a director
dot icon12/02/2014
Appointment of Mr David Dent as a director
dot icon03/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for James Graham Dent on 2009-12-31
dot icon15/01/2010
Director's details changed for Denise Dent on 2009-12-31
dot icon09/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 06/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2008
Return made up to 06/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: 105 ringwood road verwood BH31 7AD
dot icon03/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 06/01/07; full list of members
dot icon08/11/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 06/01/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 06/01/05; full list of members
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon06/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.34 % *

* during past year

Cash in Bank

£660,647.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
588.63K
-
0.00
583.73K
-
2022
0
767.15K
-
0.00
720.73K
-
2023
0
870.69K
-
0.00
660.65K
-
2023
0
870.69K
-
0.00
660.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

870.69K £Ascended13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

660.65K £Descended-8.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dent, Denise
Director
06/02/2004 - Present
1
Dent, James Graham
Director
06/02/2004 - Present
1
Dent, Denise
Secretary
06/02/2004 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS PROJECT MANAGEMENT LTD

BORDERS PROJECT MANAGEMENT LTD is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 79 Woolsbridge Road, Ashley Heath BH24 2LY. 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 BORDERS PROJECT MANAGEMENT LTD?

toggle

BORDERS PROJECT MANAGEMENT LTD is currently Dissolved. It was registered on 06/01/2004 and dissolved on 21/01/2025.

Where is BORDERS PROJECT MANAGEMENT LTD located?

toggle

BORDERS PROJECT MANAGEMENT LTD is registered at 79 Woolsbridge Road, Ashley Heath BH24 2LY.

What does BORDERS PROJECT MANAGEMENT LTD do?

toggle

BORDERS PROJECT MANAGEMENT LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BORDERS PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.