BORRISBROOK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AW

Company number 01903049
Status Active
Incorporation Date 9 April 1985
Company Type Private Limited Company
Address 24 OLD BURLINGTON STREET, LONDON, W1S 3AW
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BORRISBROOK PROPERTIES LIMITED are www.borrisbrookproperties.co.uk, and www.borrisbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Borrisbrook Properties Limited is a Private Limited Company. The company registration number is 01903049. Borrisbrook Properties Limited has been working since 09 April 1985. The present status of the company is Active. The registered address of Borrisbrook Properties Limited is 24 Old Burlington Street London W1s 3aw. . CONWAY, Stephen Stuart Solomon is a Director of the company. TRIANTAFYLLIDES, Kyriacos Ioannou is a Director of the company. Secretary MARKS, Melanie Gaye has been resigned. Secretary GRS SERVICES LIMITED has been resigned. Secretary HYDE REGISTRARS LTD has been resigned. Secretary RA COMPANY SECRETARIES LIMITED has been resigned. Director MARKS, Melanie Gaye has been resigned. Director MARKS, Michael Sidney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 22 November 2010
77 years old

Director
TRIANTAFYLLIDES, Kyriacos Ioannou
Appointed Date: 05 April 2013
73 years old

Resigned Directors

Secretary
MARKS, Melanie Gaye
Resigned: 28 September 1993

Secretary
GRS SERVICES LIMITED
Resigned: 01 March 1995
Appointed Date: 28 September 1993

Secretary
HYDE REGISTRARS LTD
Resigned: 01 April 2008
Appointed Date: 01 March 1995

Secretary
RA COMPANY SECRETARIES LIMITED
Resigned: 31 March 2011
Appointed Date: 01 April 2008

Director
MARKS, Melanie Gaye
Resigned: 28 September 1993
74 years old

Director
MARKS, Michael Sidney
Resigned: 05 April 2013
85 years old

Persons With Significant Control

Mr Stephen Stuart Solomon Conway
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BORRISBROOK PROPERTIES LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

11 Jan 2016
Full accounts made up to 31 March 2015
08 Jun 2015
Auditors resignation
...
... and 79 more events
29 Sep 1986
Accounting reference date shortened from 31/03 to 30/09
12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Aug 1986
Registered office changed on 12/08/86 from: 1/3 leonard street london EC2A 4AQ
12 Aug 1986
Dir / sec appoint / resign
09 Apr 1985
Incorporation