BOROVERE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BOROVERE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01771430

Incorporation date

21/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1983)
dot icon30/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Gillian Curtis as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Martin Cole as a person with significant control on 2016-04-06
dot icon16/02/2017
Director's details changed for Martin Christopher Cole on 2017-02-16
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/07/2015
Secretary's details changed for Gillian Roberta Curtis on 2015-07-27
dot icon27/07/2015
Director's details changed for Gillian Roberta Curtis on 2015-07-27
dot icon15/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Termination of appointment of Margaret Mason as a director
dot icon02/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/08/2008
Return made up to 28/06/08; full list of members
dot icon17/09/2007
Return made up to 28/06/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2005
Return made up to 28/06/05; full list of members
dot icon07/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Registered office changed on 24/11/04 from: 5D charles street petersfield hampshire GU32 3EH
dot icon04/08/2004
Return made up to 28/06/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Return made up to 28/06/03; full list of members
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
Registered office changed on 11/06/03 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon09/08/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon29/07/2002
Return made up to 28/06/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/08/2001
Return made up to 28/06/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-10-31
dot icon27/07/2000
Return made up to 28/06/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 28/06/99; no change of members
dot icon17/11/1999
Director's particulars changed
dot icon25/10/1999
Registered office changed on 25/10/99 from: gransden house 29-33 high street bookham surrey KT23 4RA
dot icon07/01/1999
Accounts for a small company made up to 1998-10-31
dot icon29/10/1998
Return made up to 28/06/98; full list of members
dot icon14/05/1998
Registered office changed on 14/05/98 from: design house 5 church road great bookham surrey KT23 3PD
dot icon10/02/1998
Accounts for a small company made up to 1997-10-31
dot icon15/07/1997
Return made up to 28/06/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-10-31
dot icon10/09/1996
Return made up to 28/06/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-10-31
dot icon04/07/1995
Return made up to 28/06/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-10-31
dot icon19/07/1994
Accounts for a small company made up to 1993-10-31
dot icon06/07/1994
Return made up to 28/06/94; no change of members
dot icon30/03/1994
Registered office changed on 30/03/94 from: design house 5 church road great bookham surrey KT23 3PD
dot icon25/07/1993
Registered office changed on 25/07/93 from: 3 highfield gardens liss hampshire GU33 7XA
dot icon25/07/1993
Return made up to 28/06/93; full list of members
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Accounts for a small company made up to 1992-10-31
dot icon23/11/1992
Full accounts made up to 1991-10-31
dot icon27/07/1992
Return made up to 28/06/92; no change of members
dot icon17/06/1992
Return made up to 28/06/91; full list of members
dot icon13/03/1992
Accounts for a small company made up to 1990-10-31
dot icon03/03/1992
Registered office changed on 03/03/92 from: po box 8 liss hampshire GU33 7HP
dot icon05/11/1991
Particulars of mortgage/charge
dot icon14/10/1991
Return made up to 31/12/90; no change of members
dot icon24/09/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon28/11/1990
Particulars of mortgage/charge
dot icon04/10/1990
Return made up to 20/07/90; full list of members
dot icon04/10/1990
Full accounts made up to 1989-10-31
dot icon21/07/1989
Return made up to 28/06/89; full list of members
dot icon21/07/1989
Full accounts made up to 1988-10-31
dot icon14/03/1988
Registered office changed on 14/03/88 from: "borovere" borovere lane alton hants
dot icon14/03/1988
Return made up to 15/03/88; full list of members
dot icon14/03/1988
Full accounts made up to 1987-10-31
dot icon10/11/1987
Return made up to 20/09/87; full list of members
dot icon28/02/1987
Return made up to 20/04/86; full list of members
dot icon28/02/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+19.05 % *

* during past year

Cash in Bank

£25,743.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.40K
-
0.00
25.66K
-
2022
0
10.68K
-
0.00
21.62K
-
2023
0
12.64K
-
0.00
25.74K
-
2023
0
12.64K
-
0.00
25.74K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.64K £Ascended18.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.74K £Ascended19.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Gillian Roberta
Director
16/07/2004 - Present
-
Mason, Margaret
Director
19/05/1993 - 28/06/2012
-
Cole, Martin Christopher
Director
03/06/1990 - Present
-
Mason, Peter Frederick
Director
19/05/1993 - 09/05/2002
-
Curtis, Gillian Roberta
Secretary
27/04/2003 - 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+
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 BOROVERE DEVELOPMENT LIMITED

BOROVERE DEVELOPMENT LIMITED is an(a) Active company incorporated on 21/11/1983 with the registered office located at 87 Church Street, Crowthorne, Berkshire RG45 7AW. There are currently 3 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 BOROVERE DEVELOPMENT LIMITED?

toggle

BOROVERE DEVELOPMENT LIMITED is currently Active. It was registered on 21/11/1983 .

Where is BOROVERE DEVELOPMENT LIMITED located?

toggle

BOROVERE DEVELOPMENT LIMITED is registered at 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What does BOROVERE DEVELOPMENT LIMITED do?

toggle

BOROVERE DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOROVERE DEVELOPMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-10-31.