Bordcrest Properties Limited ST ALBANS


Bordcrest Properties started in year 1969 as Private Limited Company with registration number 00945263. The Bordcrest Properties company has been functioning successfully for 55 years now and its status is active. The firm's office is based in St Albans at Ground Floor. Postal code: AL1 3TF.

At the moment there are 2 directors in the the company, namely Kim D. and Ross A.. In addition one secretary - Sarah C. - is with the firm. At the moment there is one former director listed by the company - Andrew R., who left the company on 13 December 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Bordcrest Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00945263
Date of Incorporation Thu, 2nd Jan 1969
Industry Development of building projects
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 23 July 2023

Kim D.

Position: Director

Appointed: 11 January 1993

Ross A.

Position: Director

Appointed: 26 August 1992

Tina B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 23 July 2023

Ross A.

Position: Secretary

Appointed: 25 January 1994

Resigned: 31 March 2008

Andrew R.

Position: Director

Appointed: 26 August 1992

Resigned: 13 December 2005

Peter K.

Position: Secretary

Appointed: 26 August 1992

Resigned: 25 January 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Kim D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ross A. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ross A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 7718 40515 6329 197
Current Assets844 125936 4851 140 0411 211 256
Debtors838 354928 0801 124 4091 202 059
Net Assets Liabilities2 024 4232 040 8782 160 3082 106 226
Other Debtors815 300902 3001 112 6091 162 609
Property Plant Equipment66492519
Other
Accumulated Depreciation Impairment Property Plant Equipment18 83618 85318 87718 883
Average Number Employees During Period   2 023
Corporation Tax Payable15 13615 28215 54219 040
Creditors328 215331 506433 521434 334
Disposals Investment Property Fair Value Model 23 954  
Fixed Assets1 543 7881 467 2651 483 8021 368 796
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -52 552  
Increase From Depreciation Charge For Year Property Plant Equipment 17 6
Investment Property1 543 7221 467 2161 483 7771 368 777
Investment Property Fair Value Model 1 467 216 1 368 777
Net Current Assets Liabilities515 910604 979706 520776 922
Other Creditors307 975308 115408 731409 175
Other Taxation Social Security Payable5 1048 1098 1796 119
Property Plant Equipment Gross Cost18 902 18 902 
Provisions For Liabilities Balance Sheet Subtotal35 27531 36630 01439 492
Total Assets Less Current Liabilities2 059 6982 072 2442 190 3222 145 718
Trade Creditors Trade Payables  1 069 
Trade Debtors Trade Receivables23 05425 78011 80039 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (11 pages)

Company search

Advertisements