Company NameBorder County Properties Limited
DirectorsIan Ronald Johnson and Anthony David Halstead
Company StatusActive
Company Number00738712
CategoryPrivate Limited Company
Incorporation Date24 October 1962(61 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Ronald Johnson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pinewood Close
Shirley
Croydon
Surrey
CR0 5EX
Secretary NameMr John Frederick Campbell
NationalityBritish
StatusCurrent
Appointed18 February 1999(36 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address5 The Brow
Friston
Eastbourne
East Sussex
BN20 0ER
Director NameMr Anthony David Halstead
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(50 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35 Catherine Place
London
SW1E 6DY
Director NameBeryl Ann Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address19a Woodmere Avenue
Croydon
Surrey
CR0 7PG
Director NameGladys Eleanor Johnson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(29 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address46 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameMr Ian Ronald Johnson
NationalityBritish
StatusResigned
Appointed24 January 1992(29 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pinewood Close
Shirley
Croydon
Surrey
CR0 5EX

Location

Registered Address151 Wickham Road
Shirley
Croydon
CR0 8TE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1A.d. Halstead & J.f. Campbell
50.00%
Ordinary
500 at £1I.r. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£354,937
Cash£5,629
Current Liabilities£692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

16 January 2004Delivered on: 27 January 2004
Satisfied on: 7 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 190 wickham road shirley and 1A west way gardens croydon surrey t/n SGL61459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 September 1970Delivered on: 5 October 1970
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold at north side of bromley road, beckenham kent.
Fully Satisfied
28 May 1968Delivered on: 13 June 1968
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: For further securing all moneys due etc., secured by another charge DATED26 may 1968.
Particulars: "The bungalow" allen road, beckenham, bromley.
Fully Satisfied
28 May 1968Delivered on: 13 June 1968
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: 2 benhill road, sutton.
Fully Satisfied
8 August 1967Delivered on: 16 August 1967
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £3,200.
Particulars: Rear of 37/39 chaldam road caterham surrey.
Fully Satisfied
13 June 1964Delivered on: 23 June 1964
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due etc.
Particulars: 32 dale rd, purley surrey.
Fully Satisfied

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Registered office address changed from 151 Wickham Road Croydon CR0 8TE England to 1a Croydon Road West Wickham BR4 9HT on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 11 Dallington Road Hove East Sussex BN3 5HS to 151 Wickham Road Croydon CR0 8TE on 6 February 2019 (1 page)
28 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 11 Dallington Road Hove East Sussex BN3 5HS on 8 October 2014 (1 page)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Appointment of Mr Anthony David Halstead as a director (2 pages)
24 September 2013Appointment of Mr Anthony David Halstead as a director (2 pages)
19 June 2013Registered office address changed from C/O C/O Paul Furrer & Co 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from C/O C/O Paul Furrer & Co 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 19 June 2013 (1 page)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 10 April 2012 (1 page)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 10 April 2012 (1 page)
10 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Ian Ronald Johnson on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Ian Ronald Johnson on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 May 2006Return made up to 24/01/06; full list of members (6 pages)
25 May 2006Return made up to 24/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 February 2004Return made up to 24/01/04; full list of members (6 pages)
14 February 2004Return made up to 24/01/04; full list of members (6 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
9 February 2003Registered office changed on 09/02/03 from: 1A west way gardens shirley croydon surrey CR0 8RA (1 page)
9 February 2003Registered office changed on 09/02/03 from: 1A west way gardens shirley croydon surrey CR0 8RA (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 August 2002Registered office changed on 28/08/02 from: thatch cottage 190 wickham road shirley croydon CR0 8BJ (1 page)
28 August 2002Registered office changed on 28/08/02 from: thatch cottage 190 wickham road shirley croydon CR0 8BJ (1 page)
14 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Return made up to 24/01/00; full list of members (7 pages)
27 January 2000Return made up to 24/01/00; full list of members (7 pages)
9 June 1999Return made up to 24/01/99; full list of members (6 pages)
9 June 1999Return made up to 24/01/99; full list of members (6 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
6 July 1998Return made up to 24/01/98; full list of members (6 pages)
6 July 1998Return made up to 24/01/98; full list of members (6 pages)
20 May 1998Return made up to 24/01/97; no change of members (4 pages)
20 May 1998Return made up to 24/01/97; no change of members (4 pages)
19 May 1998Full accounts made up to 31 March 1995 (7 pages)
19 May 1998Full accounts made up to 31 March 1996 (9 pages)
19 May 1998Full accounts made up to 31 March 1995 (7 pages)
19 May 1998Full accounts made up to 31 March 1996 (9 pages)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
24 April 1998Full accounts made up to 31 March 1997 (8 pages)
24 April 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
9 May 1996Return made up to 24/01/96; full list of members (6 pages)
9 May 1996Return made up to 24/01/96; full list of members (6 pages)