Company NameBoroughbridge  Properties Ltd
DirectorsChristopher Michael Moran and Pauline Moran
Company StatusActive
Company Number07529200
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Michael Moran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NamePauline Moran
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Pauline Moran
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Christopher Michael Moran
28.85%
Ordinary A
30 at £1Pauline Moran
28.85%
Ordinary A
20 at £1Hayley Moran
19.23%
Ordinary A
20 at £1Josh Moran
19.23%
Ordinary A
1 at £1Christopher Michael Moran
0.96%
Ordinary B
1 at £1Hayley Moran
0.96%
Ordinary E
1 at £1Josh Moran
0.96%
Ordinary D
1 at £1Pauline Moran
0.96%
Ordinary C

Financials

Year2014
Net Worth£14,912
Cash£16,560
Current Liabilities£544,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 February 2018Notification of Pauline Moran as a person with significant control on 30 June 2016 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 October 2017Appointment of Mrs Pauline Moran as a director on 30 September 2017 (2 pages)
25 October 2017Appointment of Mrs Pauline Moran as a director on 30 September 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 104
(5 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 104
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 104
(5 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 104
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 104
(5 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 104
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 March 2011Appointment of Pauline Moran as a secretary (3 pages)
3 March 2011Appointment of Christopher Michael Moran as a director (3 pages)
3 March 2011Appointment of Christopher Michael Moran as a director (3 pages)
3 March 2011Appointment of Pauline Moran as a secretary (3 pages)
14 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 February 2011Incorporation (20 pages)
14 February 2011Incorporation (20 pages)
14 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)