Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDCREST PROPERTIES LIMITED
Company Information for

BORDCREST PROPERTIES LIMITED

GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
00945263
Private Limited Company
Active

Company Overview

About Bordcrest Properties Ltd
BORDCREST PROPERTIES LIMITED was founded on 1969-01-02 and has its registered office in St Albans. The organisation's status is listed as "Active". Bordcrest Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDCREST PROPERTIES LIMITED
 
Legal Registered Office
GROUND FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 00945263
Company ID Number 00945263
Date formed 1969-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB476088315  
Last Datalog update: 2023-09-05 18:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDCREST PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KPF ADVISORY LIMITED   LETCHFORD HOUSE MANAGEMENT LTD.   PROFESSIONAL TAX & ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TINA LESLEY BENJAMIN
Company Secretary 2008-03-31
ROSS NICHOLAS ALBROW
Director 1992-08-26
KIM SARAH DUTTON
Director 1993-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS NICHOLAS ALBROW
Company Secretary 1994-01-25 2008-03-31
ANDREW SUTHERLAND ROWE
Director 1992-08-26 2005-12-13
PETER ALEXANDER KENNEDY
Company Secretary 1992-08-26 1994-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS NICHOLAS ALBROW SILVERBRIDGE PROPERTIES LIMITED Director 2012-10-02 CURRENT 2002-03-18 Active
ROSS NICHOLAS ALBROW E.E. & A. TEE LIMITED Director 2005-09-22 CURRENT 1947-01-22 Active
ROSS NICHOLAS ALBROW G.HOLMES WHITE(PROPERTIES)LIMITED Director 2005-09-22 CURRENT 1942-06-26 Active
ROSS NICHOLAS ALBROW CHESTRAM PROPERTY CO.LIMITED Director 2005-05-22 CURRENT 1956-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-07-28Appointment of Sarah Jane Clark as company secretary on 2023-07-23
2023-07-28Termination of appointment of Tina Lesley Benjamin on 2023-07-23
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-11-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st Peters Street St Albans Hertfordshire AL1 3EJ
2015-11-26CH01Director's details changed for Kim Sarah Dutton on 2015-08-29
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-29AR0126/08/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-25AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-25CH01Director's details changed for Kim Sarah Dutton on 2014-08-19
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-17AR0126/08/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0126/08/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20AR0126/08/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0126/08/10 ANNUAL RETURN FULL LIST
2009-09-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-27363aReturn made up to 26/08/09; full list of members
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / KIM DUTTON / 26/08/2009
2008-12-28AA31/03/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / KIM DUTTON / 30/04/2008
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ROSS ALBROW
2008-04-01288aSECRETARY APPOINTED TINA LESLEY BENJAMIN
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-21288bDIRECTOR RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 61-63 SAINT PETERS STREET BEDFORD MK40 2PR
2005-09-22363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-28363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-12363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-27363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-25363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-11-17395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-28363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-14363bRETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS
1997-02-14363bRETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS
1997-02-14288cDIRECTOR'S PARTICULARS CHANGED
1997-02-10395PARTICULARS OF MORTGAGE/CHARGE
1996-09-27288NEW SECRETARY APPOINTED
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-01363(288)SECRETARY RESIGNED
1994-11-01288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1969-01-02Certificate of incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BORDCREST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-31 Outstanding RONALD LEEKS & ELSIE LEEKS
LEGAL CHARGE 2001-03-28 Outstanding WALTER WILLIAM MILLER & DAISY EVA MILLER
LEGAL MORTGAGE 1998-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-04-09 Outstanding ROYAL LIVER TRUSTEES LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDCREST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BORDCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDCREST PROPERTIES LIMITED
Trademarks
We have not found any records of BORDCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDCREST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BORDCREST PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BORDCREST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDCREST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDCREST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.