BORLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739435

Incorporation date

14/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Cessation of Ian Harrison as a person with significant control on 2025-12-05
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon13/03/2023
Cessation of Jade Robertson as a person with significant control on 2023-02-13
dot icon13/03/2023
Termination of appointment of Jade Robertson as a director on 2023-03-13
dot icon13/03/2023
Notification of Ian Harrison as a person with significant control on 2023-03-13
dot icon05/02/2023
Appointment of Mr Lee Harrison as a director on 2023-02-06
dot icon05/02/2023
Notification of Lee Harrison as a person with significant control on 2023-02-06
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon19/01/2022
Termination of appointment of Lee Thompson as a director on 2022-01-19
dot icon19/01/2022
Cessation of Lee Thompson as a person with significant control on 2022-01-19
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/06/2021
Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
dot icon11/06/2021
Register(s) moved to registered office address Essex Properties Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
dot icon19/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/05/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon07/05/2021
Termination of appointment of Frederick Martin O'brien as a director on 2021-05-07
dot icon07/05/2021
Cessation of Frederick Martin O'brien as a person with significant control on 2021-05-07
dot icon17/02/2021
Notification of Jade Robertson as a person with significant control on 2021-02-17
dot icon17/02/2021
Notification of Lee Thompson as a person with significant control on 2021-02-17
dot icon17/02/2021
Appointment of Ms Jade Robertson as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mr Lee Thompson as a director on 2021-02-17
dot icon03/11/2020
Notification of Frederick O'brien as a person with significant control on 2020-11-03
dot icon03/11/2020
Withdrawal of a person with significant control statement on 2020-11-03
dot icon02/11/2020
Appointment of Essex Properties Limited as a secretary on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Frederick Martin O'brien on 2020-11-02
dot icon02/11/2020
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Essex Properties Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2020-11-02
dot icon07/07/2020
Accounts for a dormant company made up to 2019-04-30
dot icon07/07/2020
Accounts for a dormant company made up to 2018-04-30
dot icon07/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon07/07/2020
Confirmation statement made on 2019-06-16 with no updates
dot icon07/07/2020
Confirmation statement made on 2018-06-16 with updates
dot icon07/07/2020
Administrative restoration application
dot icon20/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2018-03-13
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon21/06/2017
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon11/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-11
dot icon16/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Calum William Morris as a director on 2015-01-01
dot icon01/07/2015
Termination of appointment of Calum William Morris as a director on 2015-01-01
dot icon15/01/2015
Termination of appointment of Christopher Wells as a director on 2014-12-22
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon23/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon31/07/2012
Appointment of Mr Christopher Wells as a director
dot icon04/07/2012
Appointment of Mr Calum William Morris as a director
dot icon30/06/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/06/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon19/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon10/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/07/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon30/11/2010
Appointment of United Company Secretaries as a secretary
dot icon30/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 2010-11-30
dot icon20/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Director's details changed for Mr Frederick Martin O'brien on 2010-06-30
dot icon20/09/2010
Termination of appointment of Honeywell Property Solutions Ltd as a secretary
dot icon20/09/2010
Register inspection address has been changed
dot icon17/09/2010
Termination of appointment of Honeywell Property Solutions Ltd as a secretary
dot icon17/09/2010
Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 2010-09-17
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/08/2009
Return made up to 30/06/09; full list of members; amend
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Return made up to 30/06/08; full list of members
dot icon03/09/2008
Secretary appointed honeywell property solutions LTD
dot icon13/05/2008
Appointment terminated secretary autrac management LTD
dot icon11/02/2008
Secretary resigned
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon20/08/2007
Return made up to 30/06/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/09/2006
Return made up to 30/06/06; full list of members
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon15/06/2004
Return made up to 30/09/03; full list of members
dot icon10/05/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon07/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon09/02/2004
Registered office changed on 09/02/04 from: flat 6 borley court the bonners welling road orsett essex RM16 3DE
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon27/08/2003
Secretary resigned
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon20/03/2003
Secretary resigned
dot icon30/09/2002
Return made up to 30/09/02; full list of members
dot icon25/09/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon01/11/2001
Return made up to 30/09/01; full list of members
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon09/10/2000
Return made up to 30/09/00; full list of members
dot icon24/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon13/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon26/03/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon01/10/1998
Return made up to 30/09/98; change of members
dot icon04/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon24/06/1998
Accounts for a dormant company made up to 1997-06-30
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon30/07/1997
Secretary's particulars changed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New director appointed
dot icon08/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon21/11/1996
Return made up to 30/09/96; full list of members
dot icon24/07/1996
Secretary resigned
dot icon24/07/1996
Director resigned
dot icon24/07/1996
New secretary appointed
dot icon24/07/1996
New director appointed
dot icon06/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon06/11/1995
Return made up to 30/09/95; no change of members
dot icon17/11/1994
Accounts for a dormant company made up to 1994-06-30
dot icon17/11/1994
Return made up to 30/09/94; no change of members
dot icon18/10/1993
Accounts for a dormant company made up to 1993-06-30
dot icon18/10/1993
Return made up to 30/09/93; full list of members
dot icon18/10/1993
Resolutions
dot icon25/03/1993
Accounting reference date notified as 30/06
dot icon10/09/1992
Registered office changed on 10/09/92 from: 84 temple chambers temple aenue london EC4Y ohp
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.00
-
0.00
-
-
2022
1
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Ms Jade Robertson
Director
17/02/2021 - 13/03/2023
-
Harrison, Lee
Director
06/02/2023 - Present
1

Persons with Significant Control

9
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 BORLEY COURT MANAGEMENT COMPANY LIMITED

BORLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BORLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1992 .

Where is BORLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BORLEY COURT MANAGEMENT COMPANY LIMITED is registered at Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does BORLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BORLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.