BOROUGH GREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOROUGH GREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137211

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon03/04/2026
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 41 High Street Rochester Kent ME1 1LN on 2026-04-03
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon08/11/2021
Registration of charge 031372110026, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110017, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110018, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110019, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110020, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110021, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110022, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110023, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110024, created on 2021-11-03
dot icon04/11/2021
Registration of charge 031372110025, created on 2021-11-03
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Appointment of Lucy Patricia Simmonds as a director on 2021-06-10
dot icon19/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon23/03/2021
Termination of appointment of Richard Peter Smith as a director on 2020-12-09
dot icon11/12/2020
Appointment of Mrs Sarah Smith as a director on 2020-12-04
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Satisfaction of charge 3 in full
dot icon01/06/2018
Satisfaction of charge 11 in full
dot icon01/06/2018
Satisfaction of charge 12 in full
dot icon01/06/2018
Satisfaction of charge 9 in full
dot icon01/06/2018
Satisfaction of charge 14 in full
dot icon01/06/2018
Satisfaction of charge 13 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon17/04/2018
Notification of Borough Green Holdings Limited as a person with significant control on 2018-02-19
dot icon17/04/2018
Cessation of Richard Peter Smith as a person with significant control on 2018-02-19
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon04/01/2017
Termination of appointment of Peter Smith as a secretary on 2016-08-24
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Registration of charge 031372110016, created on 2015-10-29
dot icon18/09/2015
Registration of charge 031372110015, created on 2015-09-17
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/11/2009
Registered office address changed from Unit 14 Invicta Business Centre Beechings Way Gillingham Kent ME8 6PT on 2009-11-18
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / richard smith / 12/12/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 12/12/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon29/12/2004
Return made up to 12/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 12/12/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/02/2001
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Return made up to 12/12/00; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/1999
Return made up to 12/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 12/12/98; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Particulars of mortgage/charge
dot icon16/12/1997
Return made up to 12/12/97; no change of members
dot icon21/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/09/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon19/01/1997
Return made up to 12/12/96; full list of members
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon15/12/1995
Secretary resigned
dot icon15/12/1995
Director resigned
dot icon15/12/1995
New secretary appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/12/1995
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
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
1.95M
-
0.00
20.23K
-
2023
0
1.98M
-
0.00
46.60K
-
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
Smith, Sarah
Director
04/12/2020 - Present
13
Simmonds, Lucy Patricia
Director
10/06/2021 - Present
5

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 BOROUGH GREEN PROPERTIES LIMITED

BOROUGH GREEN PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/1995 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. 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 BOROUGH GREEN PROPERTIES LIMITED?

toggle

BOROUGH GREEN PROPERTIES LIMITED is currently Active. It was registered on 12/12/1995 .

Where is BOROUGH GREEN PROPERTIES LIMITED located?

toggle

BOROUGH GREEN PROPERTIES LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does BOROUGH GREEN PROPERTIES LIMITED do?

toggle

BOROUGH GREEN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOROUGH GREEN PROPERTIES LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 41 High Street Rochester Kent ME1 1LN on 2026-04-03.