Active - Proposal to Strike off
Company Information for BORCHESTER LIMITED
GOWRAN HOUSE 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BORCHESTER LIMITED | |
Legal Registered Office | |
GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG Other companies in BS1 | |
Company Number | 03126510 | |
---|---|---|
Company ID Number | 03126510 | |
Date formed | 1995-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-06 00:00:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BORCHESTER LAND LTD | 16 SPRINGHILL STROUD GL5 1TN | Dissolved | Company formed on the 2008-10-24 |
BORCHESTER PROPERTY MANAGEMENT LTD | Box Cottage Granborough Road Winslow Buckingham MK18 3BP | Active | Company formed on the 2013-02-06 | |
BORCHESTER MARKET LIMITED | 199 NELSON STREET NORWICH UNITED KINGDOM NR2 4DU | Dissolved | Company formed on the 2015-07-31 |
Officer | Role | Date Appointed |
---|---|---|
LYNNETTE JANE MARSDEN |
||
FELICITY CHAPMAN |
||
NICHOLAS JOHN FAIRCLOUGH CHAPMAN |
||
LYNNETTE JANE MARSDEN |
||
ROBERT ROYDEN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYDEN INVESTMENTS LIMITED | Company Secretary | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
AMBRIDGE LAND LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
FELPERSHAM LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
AMBRIDGE LAND LIMITED | Director | 1991-12-31 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
BATHWESTON RESIDENTIAL LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Liquidation | |
BATHWESTON RESIDENTIAL TWO LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
BRACKNELL ONE LIMITED | Director | 2010-05-27 | CURRENT | 2010-04-29 | Active | |
BRACKNELL TWO LIMITED | Director | 2010-05-27 | CURRENT | 2010-04-29 | Active | |
HERON ONE LIMITED | Director | 2008-04-09 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
HERON TWO LIMITED | Director | 2008-04-09 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
BOURNEMOUTH TWO LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
BOURNEMOUTH ONE LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
WORCESTER ONE LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
WORCESTER TWO LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
YEOVIL ONE LIMITED | Director | 2007-07-11 | CURRENT | 2007-05-31 | Active | |
YEOVIL TWO LIMITED | Director | 2007-07-11 | CURRENT | 2007-05-31 | Active | |
CORNHILL TWO LIMITED | Director | 2007-04-05 | CURRENT | 2006-10-27 | Active | |
CORNHILL ONE LIMITED | Director | 2007-04-05 | CURRENT | 2006-10-27 | Active | |
PLYMOUTH TWO LIMITED | Director | 2007-03-19 | CURRENT | 2007-02-07 | Active | |
PLYMOUTH ONE LIMITED | Director | 2007-03-19 | CURRENT | 2007-02-07 | Active | |
FALMOUTH TWO LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
FALMOUTH ONE LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
WINCANTON ONE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
WINCANTON TWO LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
AMBRIDGE LAND LIMITED | Director | 2006-02-10 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
BARNSTAPLE TWO LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-05 | Dissolved 2018-07-17 | |
BARNSTAPLE ONE LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-05 | Dissolved 2018-07-17 | |
FELPERSHAM LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
WARMINSTER TWO LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Dissolved 2017-11-07 | |
WARMINSTER ONE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Dissolved 2017-11-07 | |
KINGSWOOD ONE LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
KINGSWOOD TWO LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
ROYDEN INVESTMENTS LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
AMBRIDGE LAND LIMITED | Director | 1991-12-31 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
80 COPENHAGEN STREET LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
BURNTWOOD ONE LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
BURNTWOOD TWO LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
CORONATION RESIDENTIAL LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
CORONATION TWO LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
CORONATION ONE LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
HGV ONE LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
HGV TWO LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
SUTTON ONE LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
SUTTON TWO LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
GROWTH ASSET MANAGEMENT LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
HERON ONE LIMITED | Director | 2008-04-09 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
HERON TWO LIMITED | Director | 2008-04-09 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
BOURNEMOUTH TWO LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
BOURNEMOUTH ONE LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
WORCESTER ONE LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
WORCESTER TWO LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
YEOVIL ONE LIMITED | Director | 2007-07-11 | CURRENT | 2007-05-31 | Active | |
YEOVIL TWO LIMITED | Director | 2007-07-11 | CURRENT | 2007-05-31 | Active | |
KINGSWOOD ONE LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
KINGSWOOD TWO LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
WINCANTON ONE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
WINCANTON TWO LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
AMBRIDGE LAND LIMITED | Director | 2006-02-10 | CURRENT | 1986-05-16 | Active - Proposal to Strike off | |
BARNSTAPLE TWO LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-05 | Dissolved 2018-07-17 | |
BARNSTAPLE ONE LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-05 | Dissolved 2018-07-17 | |
ROYDEN INVESTMENTS LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF AMBRIDGE LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/09/20 TO 31/03/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM Freshford House Redcliffe Way Bristol BS1 6NL England | |
EH02 | Elect to keep the directors residential address information on the public register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
PSC05 | Change of details for Ambridge Land Limited as a person with significant control on 2017-10-19 | |
CH01 | Director's details changed for Felicity Chapman on 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM 6th Floor One Redcliff Street Bristol BS1 6NP | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROYDEN MARSDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE JANE MARSDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY CHAPMAN / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THIRD FLOOR ONE REDCLIFF STREET BRISTOL BS1 4AL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O RICHARDS & CO COLSTON TOWER COLSTON STREET BRISTOL BS1 4AL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/98 FROM: RICHARDS & CO MARSH HOUSE 11 MARSH STREET BRISTOL BS1 4AL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/09/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: OAKFIELD HOSUE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | WEST BROMWICH COMMERCIAL LIMITED | |
FLOATING CHARGE | Outstanding | WEST BROMWICH COMMERCIAL LIMITED | |
LEGAL CHARGE | Outstanding | WEST BROMWICH COMMERCIAL LIMITED | |
MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | BAYERISCHE HYPOTHEKEN-UND WECHSEL BANK AKTIENGESELLSCHAFT |
|
|
|
|
|
|
|
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 BORCHESTER LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BORCHESTER LIMITED are:
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. |