Company NameBORO Properties Limited
DirectorColin Hill
Company StatusActive - Proposal to Strike off
Company Number08438490
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years ago)
Previous NameHill Collection Services Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Colin Hill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Apsley Way
Ingleby Barwick
Stockton On Tees
TS17 5GD
Director NameMr Christopher Owen Gibben
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Borough Road
Middlesbrough
Cleveland
TS1 2JH

Location

Registered Address74 Borough Road
Middlesbrough
Cleveland
TS1 2JH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Christopher Gibben
60.00%
Ordinary
40 at £1Colin Hill
40.00%
Ordinary

Financials

Year2014
Net Worth£5,517
Cash£345
Current Liabilities£2,818

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2019 (4 years, 3 months ago)
Next Return Due18 January 2021 (overdue)

Filing History

20 May 2020Termination of appointment of Christopher Owen Gibben as a director on 16 May 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Christopher Owen Gibben on 9 June 2019 (2 pages)
11 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
27 November 2015Registered office address changed from 30 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD to 74 Borough Road Middlesbrough Cleveland TS1 2JH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 30 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD to 74 Borough Road Middlesbrough Cleveland TS1 2JH on 27 November 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Appointment of Mr Christopher Owen Gibben as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Christopher Owen Gibben as a director on 28 September 2015 (2 pages)
2 September 2015Company name changed hill collection services LTD\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 September 2015Company name changed hill collection services LTD\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
11 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
11 March 2013Incorporation (20 pages)
11 March 2013Incorporation (20 pages)