BORNROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORNROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01312507

Incorporation date

04/05/1977

Size

Dormant

Contacts

Registered address

Registered address

12 The Parade, Bourne End SL8 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon20/05/2025
Termination of appointment of Kenneth David Sherwood as a director on 2025-05-20
dot icon03/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/01/2024
Registered office address changed from 4 Church Street Twyford Reading Berkshire RG10 9DR England to 12 the Parade Bourne End SL8 5SY on 2024-01-30
dot icon21/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-08-31
dot icon15/05/2023
Termination of appointment of Q1 Professional Services Limited as a secretary on 2023-05-02
dot icon15/05/2023
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 4 Church Street Twyford Reading Berkshire RG10 9DR on 2023-05-15
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-08-31
dot icon16/02/2021
Appointment of Ms Lorna Caroline Freeman-Heeks as a director on 2021-02-16
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/01/2020
Termination of appointment of David Christopher John Wells as a director on 2020-01-23
dot icon15/01/2020
Micro company accounts made up to 2019-08-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/06/2018
Appointment of Mrs Gillian Anne Pearce as a director on 2018-06-05
dot icon20/04/2018
Appointment of Mr Kenneth David Sherwood as a director on 2018-04-19
dot icon20/04/2018
Termination of appointment of Emma Louise Bloomfield as a director on 2018-04-20
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon27/09/2017
Termination of appointment of Alexander Hook as a director on 2017-09-15
dot icon21/07/2017
Appointment of Mr Peter Wilkes as a director on 2017-07-21
dot icon30/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/11/2015
Annual return made up to 2015-10-31 no member list
dot icon03/08/2015
Termination of appointment of Matthew Clive Downey as a director on 2015-08-03
dot icon03/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon26/11/2014
Annual return made up to 2014-10-31 no member list
dot icon05/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-10-31 no member list
dot icon12/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/11/2012
Annual return made up to 2012-10-31 no member list
dot icon07/09/2012
Termination of appointment of Clinton Silvester as a director
dot icon18/07/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-10-31 no member list
dot icon05/08/2011
Appointment of Emma Louise Bloomfield as a director
dot icon05/08/2011
Appointment of David Christopher John Wells as a director
dot icon11/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon11/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/05/2011
Termination of appointment of Timothy Hugill as a director
dot icon11/01/2011
Appointment of Alexander Hook as a director
dot icon22/11/2010
Annual return made up to 2010-10-31 no member list
dot icon22/11/2010
Register inspection address has been changed from C/O Chiltern Property Management 35 the Ridgeway Marlow Buckinghamshire SL7 3LQ United Kingdom
dot icon22/11/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/02/2010
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks, SL8 5YS on 2010-02-26
dot icon25/02/2010
Appointment of Robert George Burnand as a secretary
dot icon12/12/2009
Termination of appointment of Stephen Roy as a secretary
dot icon23/11/2009
Annual return made up to 2009-10-31 no member list
dot icon23/11/2009
Director's details changed for Timothy Hugill on 2009-10-31
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Clinton Woolmer Silvester on 2009-10-31
dot icon23/11/2009
Director's details changed for Matthew Clive Downey on 2009-10-31
dot icon23/07/2009
Full accounts made up to 2008-08-31
dot icon21/11/2008
Annual return made up to 31/10/08
dot icon14/08/2008
Full accounts made up to 2007-08-31
dot icon08/08/2008
Director appointed timothy hugill
dot icon02/04/2008
Director appointed matthew clive downey
dot icon27/02/2008
Annual return made up to 31/10/07
dot icon24/03/2007
Full accounts made up to 2006-08-31
dot icon22/11/2006
Annual return made up to 31/10/06
dot icon22/11/2006
Location of register of members
dot icon13/03/2006
Director resigned
dot icon08/02/2006
Full accounts made up to 2005-08-31
dot icon21/12/2005
Annual return made up to 31/10/05
dot icon14/12/2004
Full accounts made up to 2004-08-31
dot icon25/11/2004
Annual return made up to 31/10/04
dot icon25/11/2003
Annual return made up to 31/10/03
dot icon27/10/2003
Full accounts made up to 2003-08-31
dot icon10/12/2002
Full accounts made up to 2002-08-31
dot icon10/12/2002
Annual return made up to 31/10/02
dot icon26/11/2001
Annual return made up to 31/10/01
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon05/11/2001
Full accounts made up to 2001-08-31
dot icon30/03/2001
New secretary appointed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Secretary resigned
dot icon14/11/2000
Annual return made up to 31/10/00
dot icon02/10/2000
Full accounts made up to 2000-08-31
dot icon25/07/2000
New director appointed
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon25/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon16/11/1999
Annual return made up to 31/10/99
dot icon02/08/1999
Director resigned
dot icon04/11/1998
Annual return made up to 31/10/98
dot icon31/10/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon06/10/1998
Full accounts made up to 1998-08-31
dot icon29/04/1998
Full accounts made up to 1997-08-31
dot icon18/11/1997
Annual return made up to 31/10/97
dot icon12/12/1996
Annual return made up to 31/10/96
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon22/10/1996
Full accounts made up to 1996-08-31
dot icon30/11/1995
Annual return made up to 31/10/95
dot icon06/11/1995
Full accounts made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Annual return made up to 31/10/94
dot icon08/11/1994
New director appointed
dot icon03/11/1994
Full accounts made up to 1994-08-31
dot icon17/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Annual return made up to 31/10/93
dot icon04/11/1993
Full accounts made up to 1993-08-31
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon02/12/1992
Annual return made up to 31/10/92
dot icon13/11/1992
Full accounts made up to 1992-08-31
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Annual return made up to 31/10/91
dot icon22/10/1991
Full accounts made up to 1991-08-31
dot icon30/05/1991
Director resigned
dot icon02/11/1990
Annual return made up to 31/10/90
dot icon10/10/1990
Full accounts made up to 1990-08-31
dot icon24/04/1990
Registered office changed on 24/04/90 from: 6 eghams court boston drive bourne end bucks SL8 5YS
dot icon06/11/1989
Annual return made up to 31/10/89
dot icon05/10/1989
Full accounts made up to 1989-08-31
dot icon14/12/1988
Annual return made up to 31/10/88
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon20/10/1988
Registered office changed on 20/10/88 from: wessex house marlow road bourne end bucks SL8 5SP
dot icon17/10/1988
Full accounts made up to 1988-08-31
dot icon10/05/1988
Director resigned;new director appointed
dot icon30/11/1987
Director resigned;new director appointed
dot icon30/11/1987
Annual return made up to 09/11/87
dot icon23/10/1987
Full accounts made up to 1987-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Director resigned;new director appointed
dot icon12/11/1986
Annual return made up to 10/11/86
dot icon16/10/1986
Full accounts made up to 1986-08-31
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
31/08/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.14K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/07/2011 - 02/05/2023
610
Mr Alexander Robert Hook
Director
01/11/2010 - 15/09/2017
7
Mr Peter Wilkes
Director
21/07/2017 - Present
24
Sherwood, Kenneth David
Director
19/04/2018 - 20/05/2025
4
Pearce, Gillian Anne
Director
05/06/2018 - Present
2

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 BORNROW MANAGEMENT COMPANY LIMITED

BORNROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/1977 with the registered office located at 12 The Parade, Bourne End SL8 5SY. There are currently 3 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 BORNROW MANAGEMENT COMPANY LIMITED?

toggle

BORNROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/1977 .

Where is BORNROW MANAGEMENT COMPANY LIMITED located?

toggle

BORNROW MANAGEMENT COMPANY LIMITED is registered at 12 The Parade, Bourne End SL8 5SY.

What does BORNROW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BORNROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-14 with no updates.