BORSDANE PROPERTIES LIMITED
RIBCHESTER

Hellopages » Lancashire » Ribble Valley » PR3 3XS

Company number 00762739
Status Active
Incorporation Date 30 May 1963
Company Type Private Limited Company
Address RIBBLE BANK HOUSE, RIVERSIDE, RIBCHESTER, LANCASHIRE, PR3 3XS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of BORSDANE PROPERTIES LIMITED are www.borsdaneproperties.co.uk, and www.borsdane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Borsdane Properties Limited is a Private Limited Company. The company registration number is 00762739. Borsdane Properties Limited has been working since 30 May 1963. The present status of the company is Active. The registered address of Borsdane Properties Limited is Ribble Bank House Riverside Ribchester Lancashire Pr3 3xs. The company`s financial liabilities are £106.34k. It is £-176.66k against last year. The cash in hand is £142.53k. It is £-161.02k against last year. And the total assets are £167.96k, which is £-163.32k against last year. TOMLINSON, Andrew is a Secretary of the company. TOMLINSON, Andrew is a Director of the company. TOMLINSON, Frank is a Director of the company. TOMLINSON, John Alan is a Director of the company. Secretary TOMLINSON, Frank Alan has been resigned. Director TOMLINSON, Frank Alan has been resigned. The company operates in "Buying and selling of own real estate".


borsdane properties Key Finiance

LIABILITIES £106.34k
-63%
CASH £142.53k
-54%
TOTAL ASSETS £167.96k
-50%
All Financial Figures

Current Directors

Secretary
TOMLINSON, Andrew
Appointed Date: 21 March 2011

Director
TOMLINSON, Andrew

68 years old

Director
TOMLINSON, Frank

73 years old

Director
TOMLINSON, John Alan
Appointed Date: 21 March 2011
71 years old

Resigned Directors

Secretary
TOMLINSON, Frank Alan
Resigned: 21 March 2011

Director
TOMLINSON, Frank Alan
Resigned: 21 March 2011
96 years old

BORSDANE PROPERTIES LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 Dec 2015
Total exemption small company accounts made up to 5 April 2015
05 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 140

05 Dec 2015
Director's details changed for Mr Andrew Tomlinson on 5 December 2015
...
... and 79 more events
14 Jan 1988
Return made up to 23/12/87; full list of members

14 Feb 1987
Full accounts made up to 5 April 1986

14 Feb 1987
Return made up to 09/12/86; full list of members

13 Jan 1987
Director resigned

13 May 1963
Incorporation

BORSDANE PROPERTIES LIMITED Charges

7 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: 107 beech hill avenue wigan lancashire benefit of all…
12 June 1995
Legal charge
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Various plots of land in garswood merseyside with several…
12 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: 24 wigan lane, wigan. Together with all fixtures and…
12 June 1995
Legal charge
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land comprising approx. 12 acres adjoining pole…
6 February 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: F/H 140 wigan lower rd standish-lower-ground wigan county…
6 February 1984
Legal charge
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 68 high street standish wigan in the county of greater…
6 February 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: L/H. 95 beech hill avenue wigan in the county of greater…
6 February 1984
Legal charge
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24/24A woodhouse lane, wigan county of greater manchester…
29 November 1974
Mortgage
Delivered: 10 December 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 42 wigan lane, wigan together with all fixtures.
1 February 1971
Legal charge
Delivered: 12 February 1971
Status: Satisfied on 23 April 1993
Persons entitled: A. Dale
Description: 28A & 30 market street, southport.
7 October 1968
Mortgage
Delivered: 17 October 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises at the rear of brook villas, church lane…
7 October 1968
Mortgage
Delivered: 17 October 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises on the west of ethow avenue, manchester…
7 October 1968
Mortgage
Delivered: 17 October 1968
Status: Satisfied on 29 July 1999
Persons entitled: Midland Bank PLC
Description: F/H premises at riverside st. Anns road, prestwich…