Company NameBorn Property Developments Ltd
DirectorsDominic Harkins and Darren Michael Harkins
Company StatusActive
Company Number02075384
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NamesK. & D. Building Contractors Limited and Heath Property Development Ltd

Business Activity

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

Directors

Director NameDominic Harkins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(22 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Darren Michael Harkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(26 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClemence Hoar Cummings Como Street
Romford
RM7 7DN
Director NameMr Michael Harkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Colin Kirby
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address13 Princes Road
Burnham On Crouch
Essex
CM0 8BX
Secretary NameMr Michael Harkins
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameGraham Joseph Toomey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address16 Ely Way
Rayleigh
Essex
SS6 9TR

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Dominic Harkins
50.00%
Ordinary
500 at £1Mr Michael Harkins
50.00%
Ordinary

Financials

Year2014
Net Worth£545,617
Cash£370,165
Current Liabilities£670,950

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Michael Harkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dominic Harkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Michael Harkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dominic Harkins as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Michael Harkins on 10 December 2009 (2 pages)
14 June 2010Director's details changed for Mr Michael Harkins on 10 December 2009 (2 pages)
14 June 2010Director's details changed for Dominic Harkins on 9 December 2009 (2 pages)
14 June 2010Director's details changed for Dominic Harkins on 9 December 2009 (2 pages)
14 June 2010Director's details changed for Dominic Harkins on 10 December 2009 (2 pages)
14 June 2010Director's details changed for Dominic Harkins on 9 December 2009 (2 pages)
14 June 2010Director's details changed for Dominic Harkins on 10 December 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 January 2009Director appointed dominic harkins (2 pages)
29 January 2009Director appointed dominic harkins (2 pages)
17 January 2009Company name changed heath property development LTD\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed heath property development LTD\certificate issued on 20/01/09 (2 pages)
18 December 2008Appointment terminated director graham toomey (1 page)
18 December 2008Appointment terminated director graham toomey (1 page)
18 December 2008Appointment terminated secretary michael harkins (1 page)
18 December 2008Appointment terminated secretary michael harkins (1 page)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2007Return made up to 16/06/07; full list of members (3 pages)
31 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2003Return made up to 16/06/03; full list of members (7 pages)
23 June 2003Return made up to 16/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 June 2001Return made up to 16/06/01; full list of members (6 pages)
22 June 2001Return made up to 16/06/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 February 2001Company name changed K. & D. building contractors lim ited\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed K. & D. building contractors lim ited\certificate issued on 12/02/01 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
9 January 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
4 July 2000Return made up to 16/06/00; full list of members (6 pages)
4 July 2000Return made up to 16/06/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
9 December 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
18 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
26 July 1998Return made up to 16/06/98; no change of members (4 pages)
26 July 1998Return made up to 16/06/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
5 March 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
29 June 1997Return made up to 16/06/97; no change of members (4 pages)
29 June 1997Return made up to 16/06/97; no change of members (4 pages)
26 March 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 March 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
21 June 1996Return made up to 16/06/96; full list of members (6 pages)
21 June 1996Return made up to 16/06/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
12 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)