BORLEY COURT MANAGEMENT COMPANY LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
BORLEY COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
BORLEY COURT MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739435. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BORLEY COURT MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 14/08/1992 and has the registered number: 02739435. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BORLEY COURT MANAGEMENT COMPANY LIMITED - CHELMSFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ESSEX PROPERTIES REEVES WAY
CHELMSFORD
CM3 5XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESSEX PROPERTIES LIMITED | Corporate Secretary | 2020-11-02 | CURRENT | ||
MR LEE HARRISON | Jan 1960 | British | Director | 2023-02-06 | CURRENT |
HONEYWELL PROPERTY SOLUTIONS LTD | Secretary | 2008-06-01 UNTIL 2010-06-30 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-08-14 UNTIL 1992-08-14 | RESIGNED | ||
AUTRAC ESTATES LIMITED | Feb 1962 | Secretary | 2004-03-18 UNTIL 2008-01-01 | RESIGNED | |
JOSEPHINE TOBIN | Feb 1929 | British | Secretary | 1996-05-08 UNTIL 2001-03-31 | RESIGNED |
AUTRAC MANAGEMENT LTD | Secretary | 2007-09-01 UNTIL 2008-04-01 | RESIGNED | ||
EQUITY CO SECRETARIES LIMITED | Secretary | 2002-01-07 UNTIL 2003-08-18 | RESIGNED | ||
EQUITY DIRECTORS LIMITED | Secretary | 2001-04-01 UNTIL 2003-03-13 | RESIGNED | ||
MR CHRISTOPHER WILLIAM MORRIS | Jun 1962 | British | Director | 2006-03-28 UNTIL 2007-09-01 | RESIGNED |
PHILIP JAMES GRAVETT | Jul 1952 | British | Secretary | 1992-08-14 UNTIL 1996-05-08 | RESIGNED |
MR LEE THOMPSON | Dec 1986 | British | Director | 2021-02-17 UNTIL 2022-01-19 | RESIGNED |
JULIE ANN FELTON | Feb 1962 | British | Secretary | 2004-01-13 UNTIL 2004-03-18 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-08-14 UNTIL 1992-08-14 | RESIGNED | ||
STEVEN ROFFE | Apr 1954 | British | Director | 2004-03-18 UNTIL 2006-03-27 | RESIGNED |
MS JADE ROBERTSON | Feb 1991 | British | Director | 2021-02-17 UNTIL 2023-03-13 | RESIGNED |
MARK FRANCIS PASCOE | Jan 1967 | British | Director | 1997-04-28 UNTIL 1998-02-01 | RESIGNED |
DOCTOR LINDA SUSAN PARKER | Nov 1954 | British | Director | 2004-01-13 UNTIL 2004-03-01 | RESIGNED |
MR FREDERICK MARTIN O'BRIEN | Sep 1950 | Irish | Director | 2007-09-01 UNTIL 2021-05-07 | RESIGNED |
MR CHRISTOPHER WELLS | Sep 1987 | British | Director | 2012-06-26 UNTIL 2014-12-22 | RESIGNED |
WILLIAM HENRY COLE | Feb 1965 | British | Director | 1998-03-03 UNTIL 1999-03-15 | RESIGNED |
MR CALUM WILLIAM MORRIS | May 1990 | British | Director | 2012-06-25 UNTIL 2015-01-01 | RESIGNED |
IAN CHARLES MACPHERSON | Jul 1943 | British | Director | 1999-03-16 UNTIL 2004-03-18 | RESIGNED |
STEPHEN EDWARD ELLIS | Mar 1952 | British | Director | 1992-08-14 UNTIL 1996-05-08 | RESIGNED |
JANET DAY | Mar 1947 | British | Director | 1996-05-08 UNTIL 1997-05-05 | RESIGNED |
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-01-01 UNTIL 2018-03-13 | RESIGNED | ||
UNITED COMPANY SECRETARIES | Corporate Secretary | 2010-11-30 UNTIL 2016-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Harrison | 2023-03-13 | 1/1960 | Chelmsford | Voting rights 75 to 100 percent |
Mr Lee Harrison | 2023-02-06 | 1/1960 | Chelmsford | Voting rights 25 to 50 percent |
Ms Jade Robertson | 2021-02-17 - 2023-02-13 | 2/1991 | Chelmsford | Voting rights 25 to 50 percent |
Mr Lee Thompson | 2021-02-17 - 2022-01-19 | 12/1986 | Chelmsford | Voting rights 25 to 50 percent |
Mr Frederick Martin O'Brien | 2020-11-03 - 2021-05-07 | 9/1950 | Chelmsford | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BORLEY_COURT_MANAGEMENT_C - Accounts | 2023-11-07 | 31-03-2023 | £7 equity |
BORLEY_COURT_MANAGEMENT_C - Accounts | 2022-11-24 | 31-03-2022 | £7 equity |
BORLEY_COURT_MANAGEMENT_C - Accounts | 2022-01-21 | 31-03-2021 | £7 equity |
Dormant Company Accounts - BORLEY COURT MANAGEMENT COMPANY LIMITED | 2021-05-20 | 30-04-2020 | £7 equity |
Dormant Company Accounts - BORLEY COURT MANAGEMENT COMPANY LIMITED | 2018-01-19 | 30-04-2017 | £6 Cash £6 equity |
Dormant Company Accounts - BORLEY COURT MANAGEMENT COMPANY LIMITED | 2016-12-17 | 30-04-2016 | £6 Cash £6 equity |