About

Registered Number: 08038113
Date of Incorporation: 19/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Established in 2012, Borgo Alle Vigne Properties Ltd have registered office in Surrey, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christopher John 25 November 2019 - 1
CITADEL NOMINEES LIMITED 19 April 2012 29 February 2016 1
CITADEL SECRETARIAL SERVICES LIMITED 19 April 2012 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CITADEL SECRETARIAL SERVICES LIMITED 19 April 2012 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AP02 - Appointment of corporate director 29 February 2016
AP02 - Appointment of corporate director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CERTNM - Change of name certificate 02 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 January 2013
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AA01 - Change of accounting reference date 30 April 2012
NEWINC - New incorporation documents 19 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.