BORRAGE HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORRAGE HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772670

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Niam Property Ltd, 15 Fieldhouse Lane, Durham, Durham DH1 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Resolutions
dot icon25/06/2025
Notification of a person with significant control statement
dot icon18/06/2025
Cessation of Shaun Kennedy Mccarthy as a person with significant control on 2025-06-18
dot icon12/02/2025
Termination of appointment of Artium Property Management as a secretary on 2025-01-31
dot icon11/02/2025
Appointment of Niam Property Limited as a secretary on 2025-02-01
dot icon20/01/2025
Resolutions
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Resolutions
dot icon23/04/2024
Termination of appointment of Andrew Maxwell as a secretary on 2024-04-23
dot icon23/04/2024
Appointment of Artium Property Management as a secretary on 2024-04-23
dot icon03/04/2024
Resolutions
dot icon02/04/2024
Appointment of Mr Andrew Maxwell as a secretary on 2024-04-01
dot icon01/04/2024
Registered office address changed from , 5 Borrage Hall, Borrage Lane, Ripon, North Yorkshire, HG4 2PW, United Kingdom to Artium Property Management Limited Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1DQ on 2024-04-01
dot icon01/04/2024
Registered office address changed from , Town Centre House Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, HG1 1DQ, England to Artium Property Management Limited Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1DQ on 2024-04-01
dot icon27/02/2024
Cessation of Richard Thomas Willis as a person with significant control on 2024-02-27
dot icon27/02/2024
Termination of appointment of Richard Thomas Willis as a secretary on 2024-02-27
dot icon27/02/2024
Registered office address changed from , 12 Canal Wharf, Bondgate Green, Ripon, North Yorkshire, HG4 1AQ to Artium Property Management Limited Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1DQ on 2024-02-27
dot icon23/02/2024
Termination of appointment of Shaun Kennedy Mccarthy as a director on 2024-02-19
dot icon23/02/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/02/2024
Termination of appointment of Elizabeth Charlotte Barrow as a director on 2024-02-19
dot icon22/02/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Margaret Anne Stocks as a director on 2023-05-15
dot icon18/05/2023
Appointment of Mr Shaun Kennedy Mccarthy as a director on 2023-05-15
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Appointment of Mrs Elizabeth Charlotte Barrow as a director on 2022-10-10
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon24/09/2020
Appointment of Mrs Margaret Anne Stocks as a director on 2020-09-22
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Termination of appointment of Christine Mary Pine as a director on 2020-03-10
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon08/04/2019
Termination of appointment of Edwin Christopher Atkinson as a director on 2019-03-31
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon10/11/2017
Appointment of Edwin Christopher Atkinson as a director on 2017-10-09
dot icon12/10/2017
Termination of appointment of Joan Isobel Wilkinson as a director on 2017-10-09
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Termination of appointment of Richard Paul Jeffrey as a director on 2016-06-10
dot icon27/05/2016
Termination of appointment of Ina Campbell Henderson as a director on 2016-05-21
dot icon09/04/2016
Annual return made up to 2016-04-06 no member list
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Appointment of Ina Campbell Henderson as a director on 2015-08-28
dot icon24/07/2015
Termination of appointment of Ian Campbell Henderson as a director on 2015-07-07
dot icon24/07/2015
Appointment of Christine Mary Pine as a director on 2015-07-07
dot icon25/04/2015
Annual return made up to 2015-04-06 no member list
dot icon24/04/2015
Termination of appointment of Glenys Bond as a director on 2015-03-31
dot icon29/08/2014
Appointment of Richard Paul Jeffrey as a director on 2014-07-09
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-06 no member list
dot icon27/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-06 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-06 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-06 no member list
dot icon15/10/2010
Appointment of Joan Isobel Wilkinson as a director
dot icon14/10/2010
Termination of appointment of Kenneth Craven as a director
dot icon28/07/2010
Appointment of Richard Thomas Willis as a secretary
dot icon22/07/2010
Registered office address changed from , 11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom on 2010-07-22
dot icon22/07/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-06 no member list
dot icon16/04/2010
Director's details changed for Ian Campbell Henderson on 2010-04-06
dot icon16/04/2010
Director's details changed for Glenys Bond on 2010-04-06
dot icon16/04/2010
Director's details changed for Kenneth Craven on 2010-04-06
dot icon28/09/2009
Appointment terminated secretary jennifer dixon
dot icon28/09/2009
Secretary appointed mrs dolores charlesworth
dot icon28/09/2009
Registered office changed on 28/09/2009 from, 41 front street, acomb, york, north yorkshire, YO24 3BR
dot icon22/06/2009
Secretary appointed jennifer dixon
dot icon22/06/2009
Director appointed ian campbell henderson
dot icon22/06/2009
Director appointed kenneth craven
dot icon22/06/2009
Appointment terminated director clive mellings
dot icon22/06/2009
Appointment terminated secretary philip henneberry
dot icon22/06/2009
Appointment terminated director john oliver
dot icon22/06/2009
Registered office changed on 22/06/2009 from, helme bank, natland, kendal, cumbria, LA9 7PS
dot icon22/06/2009
Director appointed glenys bond
dot icon16/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 06/04/09
dot icon23/04/2009
Director's change of particulars / clive mellings / 29/02/2008
dot icon09/10/2008
Annual return made up to 06/04/08
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/09/2007
New director appointed
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Annual return made up to 06/04/07
dot icon09/10/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon09/10/2006
Registered office changed on 09/10/06 from:\low mill house, 1 natland road, kendal, cumbria, LA9 7LF
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
New director appointed
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon06/04/2006
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-11.17 % *

* during past year

Cash in Bank

£5,748.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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)
2021
-
7.66K
-
0.00
7.78K
-
2022
-
6.32K
-
0.00
6.47K
-
2023
-
5.60K
-
0.00
5.75K
-
2023
-
5.60K
-
0.00
5.75K
-

Employees

2023

Employees

-

Net Assets(GBP)

5.60K £Descended-11.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.75K £Descended-11.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/04/2006 - 06/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/04/2006 - 06/04/2006
15962
Jeffrey, Richard Paul
Director
09/07/2014 - 10/06/2016
7
Charlesworth, Dolores
Secretary
01/08/2009 - 01/07/2010
188
Dixon, Jennifer
Secretary
01/06/2009 - 01/08/2009
112

Persons with Significant Control

3
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 BORRAGE HALL MANAGEMENT COMPANY LIMITED

BORRAGE HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at C/O Niam Property Ltd, 15 Fieldhouse Lane, Durham, Durham DH1 4LT. 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 BORRAGE HALL MANAGEMENT COMPANY LIMITED?

toggle

BORRAGE HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2006 .

Where is BORRAGE HALL MANAGEMENT COMPANY LIMITED located?

toggle

BORRAGE HALL MANAGEMENT COMPANY LIMITED is registered at C/O Niam Property Ltd, 15 Fieldhouse Lane, Durham, Durham DH1 4LT.

What does BORRAGE HALL MANAGEMENT COMPANY LIMITED do?

toggle

BORRAGE HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BORRAGE HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-09 with no updates.