BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10009109

Incorporation date

17/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon09/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon06/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon06/10/2020
Termination of appointment of Brendan Rose as a director on 2020-10-06
dot icon04/09/2020
Accounts for a dormant company made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/01/2019
Appointment of Mr Johannes Gilbert Gregory as a director on 2019-01-21
dot icon18/12/2018
Notification of a person with significant control statement
dot icon18/12/2018
Termination of appointment of Roger James Treweek as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Alexander James Alan Hugo as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Adrian Marcus Dyer as a director on 2018-12-17
dot icon18/12/2018
Cessation of Wainhomes (South West) Holdings Ltd as a person with significant control on 2018-12-17
dot icon17/12/2018
Appointment of Mr William Jack Jewell as a director on 2018-12-17
dot icon17/12/2018
Appointment of Mr Brendan Rose as a director on 2018-12-17
dot icon23/10/2018
Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2018-10-23
dot icon03/10/2018
Notification of Wainhomes (South West) Holdings Ltd as a person with significant control on 2018-09-01
dot icon03/10/2018
Cessation of Roger James Treweek as a person with significant control on 2018-08-31
dot icon03/10/2018
Cessation of Adrian Marcus Dyer as a person with significant control on 2018-08-31
dot icon02/10/2018
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ England to Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL on 2018-10-02
dot icon02/10/2018
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2018-10-02
dot icon20/09/2018
Appointment of Mr Alexander James Alan Hugo as a director on 2018-09-07
dot icon20/09/2018
Cessation of Samuel Tobias Bundy as a person with significant control on 2018-09-07
dot icon20/09/2018
Termination of appointment of Samuel Tobias Bundy as a director on 2018-09-09
dot icon04/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/05/2018
Director's details changed for Mr Samuel Tobias Bundy on 2018-05-23
dot icon29/05/2018
Change of details for Mr Samuel Tobias Bundy as a person with significant control on 2018-05-23
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon18/07/2017
Termination of appointment of Samuel Tobias Bundy as a secretary on 2017-07-17
dot icon04/07/2017
Appointment of Mr Samuel Tobias Bundy as a director on 2017-07-03
dot icon04/07/2017
Appointment of Mr Samuel Tobias Bundy as a secretary on 2017-07-03
dot icon04/07/2017
Notification of Samuel Tobias Bundy as a person with significant control on 2017-07-03
dot icon04/07/2017
Termination of appointment of Robert Martin Taylor as a director on 2017-06-30
dot icon04/07/2017
Cessation of Robert Martin Taylor as a person with significant control on 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon20/02/2017
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2017-02-07
dot icon20/02/2017
Registered office address changed from Owlsfoot Business Centre Sticklepath Okehampton EX20 2PA England to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2017-02-20
dot icon17/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
07/02/2017 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Jewell, William Jack
Director
17/12/2018 - Present
-
Gregory, Johannes Gilbert
Director
21/01/2019 - Present
-

Persons with Significant Control

5
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 VIEW APARTMENTS MANAGEMENT COMPANY LIMITED

BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/2016 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/2016 .

Where is BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOROUGH VIEW APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.