BOROUGH PROJECTS LTD

Register to unlock more data on OkredoRegister

BOROUGH PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548925

Incorporation date

30/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 153 The Parade High Street, Watford, Hertfordshire WD17 1NACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon20/04/2026
Micro company accounts made up to 2025-08-31
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon10/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/10/2024
Termination of appointment of Ekaterina Zhuravleva as a director on 2024-05-10
dot icon24/10/2024
Appointment of Mr. Andrea Signorello as a director on 2024-05-10
dot icon21/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon31/07/2024
Micro company accounts made up to 2023-08-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Registered office address changed from 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom to The Old Bank 153 the Parade High Street Watford Hertfordshire WD17 1NA on 2024-05-09
dot icon09/05/2024
Appointment of Ms Ekaterina Zhuravleva as a director on 2024-04-19
dot icon09/05/2024
Termination of appointment of Christoforos Georgiou as a director on 2024-04-19
dot icon09/05/2024
Termination of appointment of Sheila Wilna Magnan as a secretary on 2024-04-19
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon22/07/2022
Termination of appointment of Abs Secretary Services Ltd as a secretary on 2022-02-28
dot icon22/07/2022
Appointment of Ms Sheila Wilna Magnan as a secretary on 2022-02-28
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/04/2022
Notification of Ekaterina Zhuravleva as a person with significant control on 2022-04-11
dot icon13/04/2022
Cessation of Sergey Morozov as a person with significant control on 2022-04-11
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/08/2021
Appointment of Mr Christoforos Georgiou as a director on 2021-07-28
dot icon13/08/2021
Termination of appointment of Mary Jane Hoareau as a director on 2021-07-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-08-31
dot icon16/11/2018
Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 2018-11-16
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Notification of Sergey Morozov as a person with significant control on 2016-04-06
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/10/2016
Director's details changed for Ms Mary Jane Hoareau on 2016-09-26
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/03/2016
Director's details changed for Ms Mary Jane Maria on 2016-02-12
dot icon14/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon14/05/2015
Director's details changed for Ms Mary Jane Maria on 2015-05-14
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon17/09/2014
Secretary's details changed for Abs Secretary Services Ltd on 2014-08-01
dot icon28/08/2014
Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 2014-08-28
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon23/08/2012
Amended accounts made up to 2011-08-31
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/12/2010
Amended accounts made up to 2009-08-31
dot icon13/12/2010
Amended accounts made up to 2008-08-31
dot icon13/12/2010
Amended accounts made up to 2006-08-31
dot icon13/12/2010
Amended accounts made up to 2007-08-31
dot icon15/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/03/2010
Appointment of Ms Mary Jane Maria as a director
dot icon15/03/2010
Appointment of Abs Secretary Services Ltd as a secretary
dot icon15/03/2010
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2010-03-15
dot icon15/03/2010
Termination of appointment of Ivan Molino Alvarez as a director
dot icon15/03/2010
Termination of appointment of Mita Consulting Ltd as a secretary
dot icon14/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon01/09/2008
Return made up to 30/08/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon12/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2007
Return made up to 30/08/07; full list of members
dot icon25/10/2006
Return made up to 30/08/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon30/08/2005
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 icon+7.06 % *

* during past year

Cash in Bank

£19,680.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.96K
-
0.00
18.38K
-
2022
-
4.42K
-
0.00
19.68K
-
2022
-
4.42K
-
0.00
19.68K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.42K £Ascended49.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.68K £Ascended7.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Ekaterina Zhuravleva
Director
19/04/2024 - 10/05/2024
-
Magnan, Sheila Wilna
Secretary
28/02/2022 - 19/04/2024
-
Georgiou, Christoforos
Director
28/07/2021 - 19/04/2024
3
Signorello, Andrea, Mr.
Director
10/05/2024 - Present
-

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+
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 PROJECTS LTD

BOROUGH PROJECTS LTD is an(a) Active company incorporated on 30/08/2005 with the registered office located at The Old Bank, 153 The Parade High Street, Watford, Hertfordshire WD17 1NA. 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 BOROUGH PROJECTS LTD?

toggle

BOROUGH PROJECTS LTD is currently Active. It was registered on 30/08/2005 .

Where is BOROUGH PROJECTS LTD located?

toggle

BOROUGH PROJECTS LTD is registered at The Old Bank, 153 The Parade High Street, Watford, Hertfordshire WD17 1NA.

What does BOROUGH PROJECTS LTD do?

toggle

BOROUGH PROJECTS LTD operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BOROUGH PROJECTS LTD?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-08-31.