BOROUGH HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOROUGH HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883666

Incorporation date

23/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greens Court, West Street, Midhurst, West Sussex GU29 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1993)
dot icon26/01/2026
Appointment of Mrs Kathleen Lesley Hillary as a director on 2026-01-26
dot icon23/01/2026
Termination of appointment of Simon Paul Hawksworth as a director on 2026-01-23
dot icon23/01/2026
Cessation of Simon Paul Hawksworth as a person with significant control on 2026-01-23
dot icon14/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon13/01/2026
Termination of appointment of Sandra Dunne as a director on 2025-06-30
dot icon19/12/2025
-
dot icon19/12/2025
Replacement filing of PSC01 for Peter Dickson
dot icon04/12/2025
Director's details changed for Pieter Dickson on 2025-12-04
dot icon04/12/2025
Change of details for Pieter Dickson as a person with significant control on 2025-12-04
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/09/2024
Termination of appointment of Michael Patrick Dunne as a director on 2024-09-30
dot icon30/09/2024
Appointment of Sandra Dunne as a director on 2024-09-26
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon12/12/2022
Notification of Daniel Derham as a person with significant control on 2022-12-09
dot icon12/12/2022
Notification of Pauline Sutton as a person with significant control on 2022-12-09
dot icon12/12/2022
Notification of Pieter Dickson as a person with significant control on 2022-12-09
dot icon09/12/2022
Withdrawal of a person with significant control statement on 2022-12-09
dot icon09/12/2022
Notification of Simon Hawksworth as a person with significant control on 2022-12-09
dot icon01/12/2022
Appointment of Mr Daniel Derham as a director on 2022-07-15
dot icon30/11/2022
Termination of appointment of Ian Mcintosh as a director on 2022-07-15
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Appointment of Mr Simon Paul Hawksworth as a director on 2021-11-24
dot icon31/03/2022
Termination of appointment of Ann Lean as a director on 2021-11-24
dot icon20/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon20/12/2021
Appointment of Pieter Dickson as a director on 2021-11-16
dot icon16/12/2021
Termination of appointment of Gillian Alexandra Breare as a director on 2021-11-16
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon02/09/2020
Appointment of Ann Lean as a director on 2019-11-11
dot icon02/09/2020
Appointment of Ian Mcintosh as a director on 2019-11-18
dot icon31/08/2020
Appointment of Pauline Sutton as a director on 2019-11-14
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Termination of appointment of Peter John Netley as a director on 2019-11-18
dot icon12/02/2020
Termination of appointment of Christine Dawn Hyland as a director on 2019-11-14
dot icon12/02/2020
Termination of appointment of Julia Netley as a director on 2019-12-11
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-23 no member list
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-23 no member list
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-23 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/12/2012
Annual return made up to 2012-11-23 no member list
dot icon02/04/2012
Appointment of Peter John Netley as a director
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/01/2012
Annual return made up to 2011-11-23 no member list
dot icon04/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-11-23 no member list
dot icon04/02/2011
Termination of appointment of Louise Barnes as a director
dot icon04/02/2011
Termination of appointment of Jonathan Barnes as a director
dot icon16/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-11-23 no member list
dot icon28/12/2009
Director's details changed for Jonathan David Barnes on 2009-12-28
dot icon28/12/2009
Director's details changed for Louise Catherine Barnes on 2009-12-28
dot icon28/12/2009
Director's details changed for Michael Patrick Dunne on 2009-12-28
dot icon28/12/2009
Director's details changed for Gillian Alexandra Breare on 2009-12-28
dot icon28/12/2009
Director's details changed for Ms Christine Dawn Hyland on 2009-12-28
dot icon28/12/2009
Secretary's details changed for Goodale Mardle Chartered Accountants on 2009-12-28
dot icon28/12/2009
Director's details changed for Julia Netley on 2009-12-28
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed ms christine dawn hyland
dot icon20/03/2009
Annual return made up to 23/11/08
dot icon20/03/2009
Appointment terminated director susan mulon
dot icon10/03/2009
Registered office changed on 10/03/2009 from 3 grange house grange road midhurst west sussex GU29 9LS
dot icon25/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 23/11/07
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/03/2007
Annual return made up to 23/11/06
dot icon25/03/2007
New director appointed
dot icon22/03/2006
Annual return made up to 23/11/05
dot icon10/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Annual return made up to 23/11/04
dot icon16/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/03/2004
Registered office changed on 24/03/04 from: park cottage park lane halnaker,chichester west sussex PO18 0QN
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon16/12/2003
Annual return made up to 23/11/03
dot icon13/11/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon28/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Annual return made up to 23/11/02
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Annual return made up to 23/11/01
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Annual return made up to 23/11/00
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Annual return made up to 23/11/99
dot icon24/11/1999
Amended accounts made up to 1998-12-31
dot icon23/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon27/11/1998
Annual return made up to 23/11/98
dot icon17/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon11/12/1997
Annual return made up to 23/11/97
dot icon13/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/02/1997
New director appointed
dot icon29/01/1997
Director resigned
dot icon07/01/1997
Annual return made up to 23/12/96
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon13/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/01/1996
Annual return made up to 23/12/95
dot icon27/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/01/1995
Annual return made up to 23/12/94
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon09/11/1994
Resolutions
dot icon22/09/1994
Accounting reference date notified as 31/12
dot icon23/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,481.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
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
0
-
-
0.00
-
-
2022
0
1.59K
-
0.00
2.48K
-
2022
0
1.59K
-
0.00
2.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODALE MARDLE CHARTERED ACCOUNTANTS
Corporate Secretary
09/02/2004 - Present
3
Netley, Peter John
Director
21/05/2010 - 18/11/2019
2
Hawksworth, Simon Paul
Director
24/11/2021 - 23/01/2026
1
Mcintosh, Ian
Director
18/11/2019 - 15/07/2022
-
Derham, Daniel
Director
15/07/2022 - Present
-

Persons with Significant Control

6
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 BOROUGH HOUSE RESIDENTS COMPANY LIMITED

BOROUGH HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/12/1993 with the registered office located at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOROUGH HOUSE RESIDENTS COMPANY LIMITED?

toggle

BOROUGH HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/12/1993 .

Where is BOROUGH HOUSE RESIDENTS COMPANY LIMITED located?

toggle

BOROUGH HOUSE RESIDENTS COMPANY LIMITED is registered at Greens Court, West Street, Midhurst, West Sussex GU29 9NQ.

What does BOROUGH HOUSE RESIDENTS COMPANY LIMITED do?

toggle

BOROUGH HOUSE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOROUGH HOUSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mrs Kathleen Lesley Hillary as a director on 2026-01-26.