BOROUGHBRIDGE HOMES LIMITED
Overview
| Company Name | BOROUGHBRIDGE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03392267 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOROUGHBRIDGE HOMES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BOROUGHBRIDGE HOMES LIMITED located?
| Registered Office Address | 63 Haslucks Green Road Shirley B90 2ED Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOROUGHBRIDGE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BOROUGHBRIDGE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for BOROUGHBRIDGE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||
Registration of charge 033922670001, created on Jul 05, 2022 | 50 pages | MR01 | ||
Registration of charge 033922670002, created on Jul 05, 2022 | 34 pages | MR01 | ||
Notification of Nba Capital Ltd as a person with significant control on Jul 05, 2022 | 2 pages | PSC02 | ||
Cessation of James Alexander Roberston as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||
Cessation of Andrew Steward Roberston as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||
Cessation of Elizabeth Rachel Hall as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||
Registered office address changed from Club Chambers Museum Street York YO1 7DN to 63 Haslucks Green Road Shirley Solihull B90 2ED on Jul 06, 2022 | 1 pages | AD01 | ||
Termination of appointment of James Alexander Robertson as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Garry Bond as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Boris Ajzenkol as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Graham Lawrence as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 20, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Who are the officers of BOROUGHBRIDGE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AJZENKOL, Boris | Director | Haslucks Green Road Shirley B90 2ED Solihull 63 England | England | British | 279875400001 | |||||
| BOND, Nicholas Garry | Director | Haslucks Green Road Shirley B90 2ED Solihull 63 England | England | British | 162839750002 | |||||
| LAWRENCE, Adam Graham | Director | Haslucks Green Road Shirley B90 2ED Solihull 63 England | England | British | 147849870006 | |||||
| ROBERTSON, Mary Croft | Secretary | Castledyke South DN18 5DQ Barton-Upon-Humber 24 North Lincolnshire United Kingdom | British | 22982390001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HALL, Elizabeth Rachel, Dr | Director | Club Chambers Museum Street YO1 7DN York | England | British | 64516670002 | |||||
| ROBERTSON, Andrew Stewart, Dr | Director | Club Chambers Museum Street YO1 7DN York | England | British | 64516550004 | |||||
| ROBERTSON, James Alexander | Director | Club Chambers Museum Street YO1 7DN York | England | British | 64516320002 | |||||
| ROBERTSON, James Stewart, Dr | Director | Colwell Brigg Road DN18 5DH Barton On Humber North Lincolnshire | British | 53741610001 | ||||||
| ROBERTSON, Mary Croft | Director | Club Chambers Museum Street YO1 7DN York | England | British | 22982390002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BOROUGHBRIDGE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Nba Capital Ltd | Jul 05, 2022 | Haslucks Green Road Shirley B90 2ED Solihull 63 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Dr James Alexander Roberston | Jun 29, 2020 | Museum Street BD21 4SD YO1 7DN York Club Chambers England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Dr Andrew Steward Roberston | Jun 29, 2020 | Haslucks Green Road Shirley B90 2ED Solihull 63 England | Yes | ||||
Nationality: British Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Dr Elizabeth Rachel Hall | Jun 29, 2020 | Museum Street YO1 7DN York Club Chambers England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Mary Croft Robertson | Apr 06, 2016 | Museum Street YO1 7DN York Club Chambers England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0