Company NameBoroughgate Holdings Limited
DirectorsMartin John Fisher and Barry John Fowler
Company StatusActive
Company Number10405308
CategoryPrivate Limited Company
Incorporation Date1 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin John Fisher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Art Works Courthouse Street
Otley
LS21 3AN
Director NameBarry John Fowler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Art Works Courthouse Street
Otley
LS21 3AN

Location

Registered AddressThe Art Works
Courthouse Street
Otley
LS21 3AN
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

5 December 2016Delivered on: 8 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Register(s) moved to registered inspection location C/O Firth Parish Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
8 October 2018Register inspection address has been changed to C/O Firth Parish Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
15 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 October 2017Registered office address changed from 118 Park Road Guiseley Leeds West Yorkshire LS20 8DL United Kingdom to The Art Works Courthouse Street Otley LS21 3AN on 15 October 2017 (1 page)
15 October 2017Registered office address changed from 118 Park Road Guiseley Leeds West Yorkshire LS20 8DL United Kingdom to The Art Works Courthouse Street Otley LS21 3AN on 15 October 2017 (1 page)
15 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 December 2016Registration of charge 104053080001, created on 5 December 2016 (10 pages)
8 December 2016Registration of charge 104053080001, created on 5 December 2016 (10 pages)
1 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-01
  • GBP 2
(26 pages)
1 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-01
  • GBP 2
(26 pages)