Borough House Residents Company Limited MIDHURST


Borough House Residents Company started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02883666. The Borough House Residents Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Midhurst at Greens Court. Postal code: GU29 9NQ.

The company has 5 directors, namely Daniel D., Simon H. and Pieter D. and others. Of them, Michael D. has been with the company the longest, being appointed on 20 September 2003 and Daniel D. has been with the company for the least time - from 15 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter L. who worked with the the company until 9 February 2004.

Borough House Residents Company Limited Address / Contact

Office Address Greens Court
Office Address2 West Street
Town Midhurst
Post code GU29 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883666
Date of Incorporation Thu, 23rd Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Daniel D.

Position: Director

Appointed: 15 July 2022

Simon H.

Position: Director

Appointed: 24 November 2021

Pieter D.

Position: Director

Appointed: 16 November 2021

Pauline S.

Position: Director

Appointed: 14 November 2019

Goodale Mardle Chartered Accountants

Position: Corporate Secretary

Appointed: 09 February 2004

Michael D.

Position: Director

Appointed: 20 September 2003

Ian M.

Position: Director

Appointed: 18 November 2019

Resigned: 15 July 2022

Ann L.

Position: Director

Appointed: 11 November 2019

Resigned: 24 November 2021

Peter N.

Position: Director

Appointed: 21 May 2010

Resigned: 18 November 2019

Christine H.

Position: Director

Appointed: 12 February 2008

Resigned: 14 November 2019

Julia N.

Position: Director

Appointed: 31 August 2006

Resigned: 11 December 2019

Susan M.

Position: Director

Appointed: 14 December 2004

Resigned: 20 November 2008

Maria R.

Position: Director

Appointed: 24 February 2004

Resigned: 31 August 2006

Gillian B.

Position: Director

Appointed: 17 September 2003

Resigned: 16 November 2021

Louise B.

Position: Director

Appointed: 03 June 2003

Resigned: 20 May 2010

Fiona G.

Position: Director

Appointed: 02 May 2003

Resigned: 14 December 2004

Robert H.

Position: Director

Appointed: 30 April 2003

Resigned: 24 February 2004

Paul M.

Position: Director

Appointed: 19 August 2001

Resigned: 11 April 2003

Jonathan B.

Position: Director

Appointed: 16 March 1999

Resigned: 20 May 2010

Yvonne L.

Position: Director

Appointed: 16 March 1998

Resigned: 02 May 2003

Elizabeth R.

Position: Director

Appointed: 12 February 1997

Resigned: 04 September 2003

Barbara K.

Position: Director

Appointed: 11 November 1996

Resigned: 18 December 1998

Elise R.

Position: Director

Appointed: 11 November 1996

Resigned: 11 September 2003

Jessie S.

Position: Director

Appointed: 02 November 1994

Resigned: 19 August 2001

Beatrix L.

Position: Director

Appointed: 02 November 1994

Resigned: 10 January 1997

Alan K.

Position: Director

Appointed: 02 November 1994

Resigned: 01 October 1996

James R.

Position: Director

Appointed: 23 December 1993

Resigned: 08 November 1996

Jane O.

Position: Director

Appointed: 23 December 1993

Resigned: 10 February 1998

Peter L.

Position: Secretary

Appointed: 23 December 1993

Resigned: 09 February 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Pieter D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Pauline S. This PSC has significiant influence or control over the company,. Moving on, there is Daniel D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Pieter D.

Notified on 9 December 2022
Nature of control: significiant influence or control

Pauline S.

Notified on 9 December 2022
Nature of control: significiant influence or control

Daniel D.

Notified on 9 December 2022
Nature of control: significiant influence or control

Simon H.

Notified on 9 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 8032 8032 8032 8032 803       
Balance Sheet
Cash Bank On Hand          3 5792 481
Current Assets          4 4893 585
Debtors          9101 104
Other Debtors          9101 104
Property Plant Equipment    2 8032 8032 8032 8032 8032 8032 8032 803
Tangible Fixed Assets2 8032 8032 8032 8032 803       
Reserves/Capital
Shareholder Funds2 8032 8032 8032 8032 803       
Other
Creditors          8971 995
Net Current Assets Liabilities          3 5921 590
Other Creditors          8971 995
Other Reserves2 8032 8032 8032 8032 803       
Property Plant Equipment Gross Cost    2 8032 8032 8032 8032 8032 8032 803 
Tangible Fixed Assets Cost Or Valuation2 8032 8032 8032 803        
Total Assets Less Current Liabilities2 8032 8032 8032 8032 8032 8032 8032 8032 8032 8032 8034 393

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, August 2023
Free Download (7 pages)

Company search

Advertisements