BORNHILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BORNHILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08793773

Incorporation date

28/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles House 148-149 Great Charles Street Queensway, Front Suite, 1st Floor, Birmingham B3 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon23/09/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Registration of charge 087937730007, created on 2024-06-21
dot icon01/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon27/09/2022
Registration of charge 087937730006, created on 2022-09-23
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/11/2020
Director's details changed for Mr Christoph Michael Graber on 2020-05-07
dot icon29/11/2020
Change of details for Mr Christoph Michael Graber as a person with significant control on 2020-05-07
dot icon29/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Registration of charge 087937730005, created on 2020-04-29
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon21/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/12/2018
Registered office address changed from Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England to Charles House 148-149 Great Charles Street Queensway Front Suite, 1st Floor Birmingham B3 3HT on 2018-12-14
dot icon14/12/2018
Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB United Kingdom to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 2018-12-14
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registration of charge 087937730004, created on 2018-03-29
dot icon02/02/2018
Registration of charge 087937730003, created on 2018-01-18
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Director's details changed for Mr Walter Siegwart on 2017-01-06
dot icon06/01/2017
Director's details changed for Mr Christoph Michael Graber on 2017-01-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon11/10/2016
Director's details changed for Mr Walter Siegwart on 2016-09-29
dot icon22/06/2016
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS to Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB on 2016-06-22
dot icon03/06/2016
Registration of charge 087937730002, created on 2016-06-03
dot icon03/06/2016
Registration of charge 087937730001, created on 2016-06-03
dot icon04/02/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2015
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+2,137.17 % *

* during past year

Cash in Bank

£160,718.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.36K
-
0.00
7.18K
-
2022
5
38.01K
-
0.00
160.72K
-
2022
5
38.01K
-
0.00
160.72K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

38.01K £Ascended772.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.72K £Ascended2.14K % *

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
Mr Walter Siegwart
Director
28/11/2013 - Present
4
Mr Christoph Michael Graber
Director
28/11/2013 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BORNHILL ESTATES LIMITED

BORNHILL ESTATES LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at Charles House 148-149 Great Charles Street Queensway, Front Suite, 1st Floor, Birmingham B3 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BORNHILL ESTATES LIMITED?

toggle

BORNHILL ESTATES LIMITED is currently Active. It was registered on 28/11/2013 .

Where is BORNHILL ESTATES LIMITED located?

toggle

BORNHILL ESTATES LIMITED is registered at Charles House 148-149 Great Charles Street Queensway, Front Suite, 1st Floor, Birmingham B3 3HT.

What does BORNHILL ESTATES LIMITED do?

toggle

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

How many employees does BORNHILL ESTATES LIMITED have?

toggle

BORNHILL ESTATES LIMITED had 5 employees in 2022.

What is the latest filing for BORNHILL ESTATES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-18 with updates.