BORLAND HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BORLAND HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713443

Incorporation date

27/03/2003

Size

Dormant

Contacts

Registered address

Registered address

The Old Manor House, Wickham Road, Fareham PO16 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-09-29
dot icon17/03/2025
Termination of appointment of Janice Mary Cobb as a director on 2025-01-01
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-09-29
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon01/02/2024
Accounts for a dormant company made up to 2023-09-29
dot icon17/10/2023
Appointment of Mr Wayne George Matthews as a director on 2023-10-01
dot icon11/10/2023
Appointment of Mr Matthew George Grute as a director on 2023-10-01
dot icon25/07/2023
Accounts for a dormant company made up to 2022-09-29
dot icon30/05/2023
Termination of appointment of Jennifer Ann Rooker as a director on 2023-05-26
dot icon29/03/2023
Termination of appointment of Richard John Bostock as a director on 2023-02-02
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon19/10/2022
Appointment of Eddisons Incorporating Daniells Harrison Chartered Surveyors Ltd as a secretary on 2021-06-24
dot icon15/08/2022
Accounts for a dormant company made up to 2021-09-29
dot icon01/06/2022
Confirmation statement made on 2022-03-27 with updates
dot icon31/05/2022
Appointment of Ms Susan Harvey as a director on 2022-01-20
dot icon30/05/2022
Termination of appointment of Diane Mary Farren as a director on 2022-02-17
dot icon27/04/2021
Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to The Old Manor House Wickham Road Fareham PO16 7AR on 2021-04-27
dot icon27/04/2021
Termination of appointment of Zephyr Property Management Ltd as a secretary on 2021-04-26
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-09-29
dot icon30/04/2020
Appointment of Mrs Janice Mary Cobb as a director on 2020-04-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon12/03/2020
Termination of appointment of Murray Susan as a director on 2020-03-12
dot icon11/12/2019
Micro company accounts made up to 2019-09-29
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-09-29
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon23/01/2018
Micro company accounts made up to 2017-09-29
dot icon05/06/2017
Total exemption full accounts made up to 2016-09-29
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-09-29
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-09-29
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Zephyr Property Management Ltd on 2015-01-01
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-29
dot icon25/02/2014
Appointment of Mrs Jennifer Ann Rooker as a director
dot icon25/02/2014
Appointment of Mrs Diane Mary Farren as a director
dot icon25/02/2014
Termination of appointment of Daniel Plummer as a director
dot icon27/11/2013
Registered office address changed from C/O Zephyr Pm Po Box 1748 Southampton Hampshire SO18 9JL United Kingdom on 2013-11-27
dot icon16/10/2013
Termination of appointment of Peter Polson as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-29
dot icon16/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon09/01/2013
Amended accounts made up to 2011-09-30
dot icon11/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/12/2011
Appointment of Zephyr Property Management Ltd as a secretary
dot icon12/12/2011
Termination of appointment of Now Professional Pm as a secretary
dot icon04/11/2011
Registered office address changed from C/O C/O Now Professional Pm 71-72a Bedford Place Southampton SO15 2DS United Kingdom on 2011-11-04
dot icon06/04/2011
Appointment of Peter Polson as a director
dot icon31/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/03/2011
Current accounting period extended from 2011-03-31 to 2011-09-29
dot icon21/12/2010
Appointment of Now Professional Pm as a secretary
dot icon20/12/2010
Termination of appointment of Murray Susan as a secretary
dot icon20/12/2010
Registered office address changed from Flat 1 Borland House Bere Farm Lane North Boarhunt Fareham Hampshire PO17 6DT on 2010-12-20
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Appointment of Mr James William Norman as a director
dot icon11/07/2010
Termination of appointment of Jennifer Ball as a director
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Murray Susan on 2009-10-01
dot icon07/04/2010
Director's details changed for Dr Andrew Peter Connelly on 2009-10-01
dot icon07/04/2010
Director's details changed for Richard John Bostock on 2009-10-01
dot icon07/04/2010
Director's details changed for Daniel Plummer on 2009-10-01
dot icon07/04/2010
Director's details changed for Peter James Polson on 2009-10-01
dot icon07/04/2010
Director's details changed for Jennifer Ball on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 27/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon19/04/2007
Return made up to 27/03/07; full list of members
dot icon19/04/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon17/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 27/03/06; full list of members
dot icon27/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 27/03/05; full list of members
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon28/02/2005
Secretary resigned;director resigned
dot icon07/10/2004
Secretary resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 2 borland house bere farm lane north boarhunt fareham hampshire PO17 6DT
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Registered office changed on 30/06/04 from: 1 borland house bere farm lane, north boarhunt fareham hampshire PO17 6DT
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned;director resigned
dot icon10/05/2004
Memorandum and Articles of Association
dot icon05/04/2004
Return made up to 27/03/04; full list of members
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New director appointed
dot icon24/05/2003
Ad 04/04/03--------- £ si 4@1=4 £ ic 2/6
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Secretary resigned;director resigned
dot icon13/04/2003
Registered office changed on 13/04/03 from: 312B high street orpington kent BR6 0NG
dot icon27/03/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.41K
-
0.00
-
-
2022
-
9.41K
-
0.00
-
-
2023
-
9.41K
-
0.00
-
-
2023
-
9.41K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

9.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDDISONS INC DANIELLS HARRISON
Corporate Secretary
23/06/2021 - Present
16
ZEPHYR PROPERTY MANAGEMENT L6D
Corporate Secretary
29/11/2011 - 25/04/2021
28
Dwyer, Daniel James
Nominee Director
26/03/2003 - 26/03/2003
2783
NOW PROFESSIONAL PM
Corporate Secretary
19/12/2010 - 29/11/2011
20
Dwyer, Daniel John
Director
26/03/2003 - 26/03/2003
2379

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+
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 BORLAND HOUSE MANAGEMENT LIMITED

BORLAND HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at The Old Manor House, Wickham Road, Fareham PO16 7AR. There are currently 6 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 BORLAND HOUSE MANAGEMENT LIMITED?

toggle

BORLAND HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 27/03/2003 .

Where is BORLAND HOUSE MANAGEMENT LIMITED located?

toggle

BORLAND HOUSE MANAGEMENT LIMITED is registered at The Old Manor House, Wickham Road, Fareham PO16 7AR.

What does BORLAND HOUSE MANAGEMENT LIMITED do?

toggle

BORLAND HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BORLAND HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-09-29.