Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDER COUNTY PROPERTIES LIMITED
Company Information for

BORDER COUNTY PROPERTIES LIMITED

151 WICKHAM ROAD, SHIRLEY, CROYDON, CR0 8TE,
Company Registration Number
00738712
Private Limited Company
Active

Company Overview

About Border County Properties Ltd
BORDER COUNTY PROPERTIES LIMITED was founded on 1962-10-24 and has its registered office in Croydon. The organisation's status is listed as "Active". Border County Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDER COUNTY PROPERTIES LIMITED
 
Legal Registered Office
151 WICKHAM ROAD
SHIRLEY
CROYDON
CR0 8TE
Other companies in BN3
 
Filing Information
Company Number 00738712
Company ID Number 00738712
Date formed 1962-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER COUNTY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDER COUNTY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK CAMPBELL
Company Secretary 1999-02-18
ANTHONY DAVID HALSTEAD
Director 2013-09-23
IAN RONALD JOHNSON
Director 1992-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RONALD JOHNSON
Company Secretary 1992-01-24 2003-01-02
BERYL ANN JOHNSON
Director 1992-01-24 2001-03-31
GLADYS ELEANOR JOHNSON
Director 1992-01-24 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CAMPBELL FOURTHPLATE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL KALENDRICK LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL FYVER LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ZIRELLE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL PEDENBROCKIE LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ISAMUR LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL BROOKADDISON LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL WINDRAIN LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL MARILIZ LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-08-21
JOHN FREDERICK CAMPBELL QUIGERA LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL BALENDRICK LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL DEBROY LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL LIDENMAR LIMITED Company Secretary 2007-02-26 CURRENT 2006-02-07 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BELLZART LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL FRONTBAT LIMITED Company Secretary 2007-02-26 CURRENT 2005-03-30 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BOOKFOOD LIMITED Company Secretary 2007-02-26 CURRENT 2005-04-05 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL CARDFLIGHT LIMITED Company Secretary 2007-02-26 CURRENT 2005-04-05 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BEAULIFFE LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL DUNMELVIN LIMITED Company Secretary 2007-02-26 CURRENT 2006-02-07 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL KERLUCY LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ARLENBEG LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL COCHNAL LIMITED Company Secretary 2006-01-12 CURRENT 2005-05-10 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ERENDRUM LIMITED Company Secretary 2006-01-12 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL CHALVINGTON NOMINEES LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-13 Active
JOHN FREDERICK CAMPBELL BACKBAT LIMITED Company Secretary 2005-05-03 CURRENT 2005-03-30 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL FIRSTPLATE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL LEAFPLANT LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL SOUND OF THE WEB LIMITED Company Secretary 2005-03-14 CURRENT 2000-09-18 Dissolved 2016-10-11
JOHN FREDERICK CAMPBELL HOMES AND HEDGES LIMITED Company Secretary 2002-06-06 CURRENT 2001-11-02 Dissolved 2017-05-23
JOHN FREDERICK CAMPBELL WEST WALES (PROPERTY INVESTMENT) LIMITED Company Secretary 1994-09-05 CURRENT 1987-09-24 Active - Proposal to Strike off
ANTHONY DAVID HALSTEAD DELVEHILL LIMITED Director 2016-12-23 CURRENT 1985-07-16 Active
ANTHONY DAVID HALSTEAD MITCHAM GARDEN VILLAGE Director 2008-05-28 CURRENT 1930-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-19Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-19AA01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07Previous accounting period extended from 31/12/22 TO 31/03/23
2023-08-07AA01Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-25Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-04-25AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 1a Croydon Road West Wickham BR4 9HT England
2023-04-24DIRECTOR APPOINTED MR ROBERT DAVID ALLEN
2023-04-24DIRECTOR APPOINTED MRS KIM ALLEN
2023-04-24Appointment of Mr Robert David Allen as company secretary on 2023-03-31
2023-04-24Termination of appointment of John Frederick Campbell on 2023-03-31
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HALSTEAD
2023-04-24APPOINTMENT TERMINATED, DIRECTOR IAN RONALD JOHNSON
2023-04-24Notification of Poma Core Limited as a person with significant control on 2023-03-31
2023-04-24CESSATION OF IAN RONALD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-24PSC07CESSATION OF IAN RONALD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24PSC02Notification of Poma Core Limited as a person with significant control on 2023-03-31
2023-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HALSTEAD
2023-04-24TM02Termination of appointment of John Frederick Campbell on 2023-03-31
2023-04-24AP03Appointment of Mr Robert David Allen as company secretary on 2023-03-31
2023-04-24AP01DIRECTOR APPOINTED MR ROBERT DAVID ALLEN
2023-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/23 FROM 1a Croydon Road West Wickham BR4 9HT England
2023-02-15CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-15CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 151 Wickham Road Croydon CR0 8TE England
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 11 Dallington Road Hove East Sussex BN3 5HS
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MR ANTHONY DAVID HALSTEAD
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM C/O C/O Paul Furrer & Co 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0124/01/12 ANNUAL RETURN FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM 1 the Courtyard Chalvington Hailsham East Sussex BN27 3TD
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0124/01/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0124/01/10 ANNUAL RETURN FULL LIST
2010-01-25CH01Director's details changed for Ian Ronald Johnson on 2009-12-31
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1A WEST WAY GARDENS SHIRLEY CROYDON SURREY CR0 8RA
2003-02-05288bSECRETARY RESIGNED
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THATCH COTTAGE 190 WICKHAM ROAD SHIRLEY CROYDON CR0 8BJ
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363(288)DIRECTOR RESIGNED
2001-03-05363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-27363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-06-09363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-05-20363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1998-04-28DISS40STRIKE-OFF ACTION DISCONTINUED
1998-04-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-17GAZ1FIRST GAZETTE
1996-05-09363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-15363sRETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-01287REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 14 SOUTHAMPTON PLACE LONDON WC1A 2AJ
1993-05-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BORDER COUNTY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-02-17
Fines / Sanctions
No fines or sanctions have been issued against BORDER COUNTY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-01-16 Satisfied LLOYDS TSB BANK PLC
MEMO OF DEPOSIT 1970-09-22 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1968-05-28 Satisfied LLOYDS BANK PLC
MEMO. OF DEPOSIT 1968-05-28 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1967-08-08 Satisfied LLOYDS BANK PLC
MEMO. OF DEPOSIT 1964-06-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,100
Creditors Due Within One Year 2012-03-31 £ 1,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER COUNTY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 35,743
Cash Bank In Hand 2012-03-31 £ 42,049
Shareholder Funds 2013-03-31 £ 364,643
Shareholder Funds 2012-03-31 £ 370,626
Tangible Fixed Assets 2013-03-31 £ 330,000
Tangible Fixed Assets 2012-03-31 £ 330,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER COUNTY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER COUNTY PROPERTIES LIMITED
Trademarks
We have not found any records of BORDER COUNTY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER COUNTY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BORDER COUNTY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BORDER COUNTY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBORDER COUNTY PROPERTIES LIMITEDEvent Date1998-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER COUNTY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER COUNTY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.