Company NameBorla Residential Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number05998879
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMichael Simms Swallow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Denis Cornel Lonergan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

8 February 2021Notification of Denis Cornel Lonergan as a person with significant control on 16 November 2016 (2 pages)
8 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 February 2021Withdrawal of a person with significant control statement on 6 February 2021 (2 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 31 May 2017 (1 page)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
19 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Michael Swallow as a director (1 page)
1 May 2012Appointment of Mr Denis Cornel Lonergan as a director (2 pages)
1 May 2012Termination of appointment of Michael Swallow as a director (1 page)
1 May 2012Appointment of Mr Denis Cornel Lonergan as a director (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
25 June 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
15 November 2006Incorporation (17 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (17 pages)
15 November 2006Secretary resigned (1 page)