About

Registered Number: 06611577
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 33 High Street, Boroughbridge, York, YO51 9AW,

 

Established in 2008, Property Boroughbridge Ltd have registered office in York, it's status in the Companies House registry is set to "Active". The companies directors are listed as Preen, Julia Carol, Craven-slack, Michaela Ann, Meads, Elizabeth, Roe, Beth Georgina at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREEN, Julia Carol 20 June 2008 - 1
CRAVEN-SLACK, Michaela Ann 04 June 2008 20 June 2008 1
MEADS, Elizabeth 01 August 2008 20 January 2010 1
ROE, Beth Georgina 20 June 2008 30 May 2013 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 14 September 2016
SH01 - Return of Allotment of shares 12 September 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MEM/ARTS - N/A 03 March 2010
SH06 - Notice of cancellation of shares 03 March 2010
SH03 - Return of purchase of own shares 03 March 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 27 February 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.