Company NameBorderhope
DirectorsNicholas John Provost Perkins and David Graham Brook Wilkinson
Company StatusActive
Company Number04380283
CategoryPrivate Unlimited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Previous NamesBorde Hill Enterprises Limited and Borde Hill Enterprises

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Provost Perkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSir David Graham Brook Wilkinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries
StatusCurrent
Appointed01 March 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBasil James Burnett-Hitchcock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThree Chimneys
Cousley Wood
Wadhurst
East Sussex
TN5 6QU
Director NameAndrew John Patrick Stephenson Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorde Hill Estate Office
Haywards Heath
Sussex
RH16 1XP
Director NameElizabeth Rachael Swift
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address3 Silverdale
Ditchling Road
Keymer
West Sussex
BN6 8RD
Secretary NameJohn Major
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleSurveyor
Correspondence AddressSouth Green
Piddinghoe
Newhaven
East Sussex
BN9 9AP
Director NameJohn Evelyn Mark Patrick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2008)
RoleRetired
Correspondence Address1 Limber Hill
Limber
Grimsby
Lincolnshire
DN37 8NA
Secretary NameThomas David Stanley
NationalityBritish
StatusResigned
Appointed30 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2008)
RoleChartered Surveyor
Correspondence Address68 Dog Kennels Cottages
Duncton
Petworth
West Sussex
GU28 0LU
Secretary NameCharles Richard Alexander Granlund
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2012)
RoleChartered Surveyor
Correspondence AddressSmiths Gore Exchange House
Petworth
West Sussex
GU28 0BF
Secretary NameMr Jonathan Morris
StatusResigned
Appointed17 October 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressThe Estate Office Borde Hill Lane
Haywards Heath
West Sussex
RH16 1XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bordehill.com
Email address[email protected]
Telephone01444 450326
Telephone regionHaywards Heath

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Provost Perkins & Sir David Graham Brook Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,779
Cash£211
Current Liabilities£116,990

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 April 2019Director's details changed for Sir David Graham Brook Wilkinson on 15 April 2019 (2 pages)
23 April 2019Change of details for Sir David Graham Brook Wilkinson as a person with significant control on 15 April 2019 (2 pages)
23 April 2019Change of details for Mr Nicholas John Provost Perkins as a person with significant control on 15 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Nicholas John Provost Perkins on 15 April 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Jonathan Morris as a secretary on 1 March 2019 (1 page)
15 March 2019Appointment of Rysaffe Secretaries as a secretary on 1 March 2019 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
(3 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2017Re-registration assent (1 page)
6 December 2017Re-registration from a private limited company to a private unlimited company (2 pages)
6 December 2017Re-registration of Memorandum and Articles (36 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Director's details changed for Sir David Graham Brook Wilkinson on 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Director's details changed for Sir David Graham Brook Wilkinson on 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Director's details changed for Mr Nicholas John Provost Perkins on 31 March 2017 (2 pages)
13 April 2017Director's details changed for Mr Nicholas John Provost Perkins on 31 March 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Register inspection address has been changed (1 page)
21 March 2013Register(s) moved to registered inspection location (1 page)
21 March 2013Register(s) moved to registered inspection location (1 page)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 March 2013Register inspection address has been changed (1 page)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 October 2012Appointment of Mr Jonathan Morris as a secretary (2 pages)
24 October 2012Appointment of Mr Jonathan Morris as a secretary (2 pages)
23 October 2012Termination of appointment of Charles Granlund as a secretary (1 page)
23 October 2012Termination of appointment of Charles Granlund as a secretary (1 page)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Registered office address changed from the Estate Office, Borde Hill Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 11 May 2011 (1 page)
11 May 2011Registered office address changed from the Estate Office, Borde Hill Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 11 May 2011 (1 page)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 22/02/09; full list of members (3 pages)
9 June 2009Return made up to 22/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 22/02/08; full list of members (3 pages)
4 September 2008Return made up to 22/02/08; full list of members (3 pages)
2 April 2008Appointment terminated secretary thomas stanley (1 page)
2 April 2008Appointment terminated secretary thomas stanley (1 page)
2 April 2008Secretary appointed charles richard alexander granlund (2 pages)
2 April 2008Secretary appointed charles richard alexander granlund (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 22/02/07; no change of members (7 pages)
4 May 2007Return made up to 22/02/07; no change of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
31 March 2006Return made up to 22/02/06; full list of members (8 pages)
31 March 2006Return made up to 22/02/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
20 May 2005Return made up to 22/02/05; full list of members (7 pages)
20 May 2005Return made up to 22/02/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 22/02/04; full list of members (7 pages)
5 May 2004Return made up to 22/02/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 22/02/03; full list of members (7 pages)
26 February 2003Return made up to 22/02/03; full list of members (7 pages)
21 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (18 pages)
22 February 2002Incorporation (18 pages)