BORLASE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORLASE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06356877

Incorporation date

30/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon16/01/2026
Micro company accounts made up to 2025-12-31
dot icon05/01/2026
Director's details changed for Mr Philip David Hall on 2026-01-05
dot icon19/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon20/01/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon14/01/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon28/01/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/05/2016
Termination of appointment of Sheila May Hunt as a director on 2016-05-01
dot icon01/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-30 no member list
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-30 no member list
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-30 no member list
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-30 no member list
dot icon24/04/2012
Appointment of Mr Philip David Hall as a director
dot icon01/03/2012
Appointment of Mrs Sheila May Hunt as a director
dot icon15/02/2012
Termination of appointment of George Atwell as a director
dot icon15/02/2012
Termination of appointment of Antler Homes Southern Plc as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr George Edward Charles Atwell as a director
dot icon10/01/2012
Termination of appointment of Timothy Foreman as a director
dot icon31/08/2011
Annual return made up to 2011-08-30 no member list
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/10/2010
Registered office address changed from Christpoher Wren Yard/ 117 High Street Croydon CR0 1QG United Kingdom on 2010-10-06
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-30 no member list
dot icon10/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon10/06/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon14/05/2010
Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2010-05-14
dot icon14/05/2010
Appointment of Hml Andertons Ltd as a secretary
dot icon14/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon11/09/2009
Appointment terminated secretary gordon patterson
dot icon07/09/2009
Annual return made up to 30/08/09
dot icon02/09/2009
Director appointed mr tim foreman
dot icon02/09/2009
Appointment terminated director john taylor
dot icon03/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/10/2008
Director appointed antler homes southern PLC
dot icon03/10/2008
Secretary appointed gordon patterson
dot icon03/10/2008
Registered office changed on 03/10/2008 from 47 castle street reading berkshire RG1 7SR
dot icon01/10/2008
Appointment terminated director tom wills
dot icon01/10/2008
Appointment terminated secretary pitsec LIMITED
dot icon05/09/2008
Annual return made up to 30/08/08
dot icon30/01/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon30/08/2007
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
31/12/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
09/05/2010 - 10/05/2010
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/05/2010 - Present
2825
Atwell, George Edward Charles
Director
31/07/2011 - 09/11/2011
96
PITSEC LIMITED
Corporate Secretary
29/08/2007 - 30/09/2008
478
ANTLER HOMES SOUTHERN PLC
Corporate Director
30/09/2008 - 08/11/2011
6

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 BORLASE GARDENS MANAGEMENT COMPANY LIMITED

BORLASE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BORLASE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BORLASE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/2007 .

Where is BORLASE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BORLASE GARDENS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BORLASE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

BORLASE GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BORLASE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-12-31.