BORLEY PROPERTY INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 2SA

Company number 04283027
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address JACQUI DAVIES, 1 ALEXANDRA GATE, FFORDD PENGAM TREMORFA, CARDIFF, S GLAM, CF24 2SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BORLEY PROPERTY INVESTMENTS LIMITED are www.borleypropertyinvestments.co.uk, and www.borley-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.2 miles; to Grangetown (Cardiff) Rail Station is 2.9 miles; to Barry Docks Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borley Property Investments Limited is a Private Limited Company. The company registration number is 04283027. Borley Property Investments Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Borley Property Investments Limited is Jacqui Davies 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff S Glam Cf24 2sa. . BORLEY, Christine Margaret is a Secretary of the company. BORLEY, Steven is a Director of the company. PASSMORE, Anthony Thomas is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BORLEY, Christine Margaret
Appointed Date: 06 September 2001

Director
BORLEY, Steven
Appointed Date: 06 September 2001
67 years old

Director
PASSMORE, Anthony Thomas
Appointed Date: 05 November 2002
77 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr Steven Borley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BORLEY PROPERTY INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
21 Sep 2001
New secretary appointed
21 Sep 2001
Director resigned
21 Sep 2001
Secretary resigned
21 Sep 2001
Registered office changed on 21/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
06 Sep 2001
Incorporation

BORLEY PROPERTY INVESTMENTS LIMITED Charges

26 November 2012
Legal mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 3 skyways commercial centre blackpool…
4 August 2010
Legal mortgage
Delivered: 7 August 2010
Status: Satisfied on 3 November 2010
Persons entitled: Hsbc Bank PLC
Description: The property at unit 7 melyn mair business centre wentloog…
4 August 2010
Legal mortgage
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at ryan house alexandra gate ffordd pengam…
26 August 2005
Legal mortgage
Delivered: 15 September 2005
Status: Satisfied on 9 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 4 ringside business park heol y rhosog…
17 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied on 9 August 2012
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a unit 3 skyways commercial campus blackpool…
14 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property units 6, 7 & 8 ringside business park rumney…
2 February 2004
Debenture
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Satisfied on 9 August 2012
Persons entitled: Hsbc Bank PLC
Description: Kwik fit centre york street swansea (freehold) t/n…