ABOUT BORSDANE PROPERTIES LIMITED
BACS/standing order : Our Sort Code and Account details are stated on your invoice. Please quote our reference number (as shown on the top right hand corner of our invoice) when making payment.
By cheque or postal order (made payable to Borsdane Properties Ltd) and posted to the address on your invoice.
We are unable to accept payment by debit or credit card.
Please provide us with the email address and reference of your legal representative or send us a stamped addressed envelope .
Registered Office: Ribblebank House, Riverside, Ribchester, PR3 3XS. Company Reg No: 762739
Borsdane Properties Ltd. 2017
KEY FINANCE
Year
2017
Assets
£64.32k
▼ £-103.64k (-61.70 %)
Cash
£38k
▼ £-104.53k (-73.34 %)
Liabilities
£53.01k
▼ £-8.61k (-13.97 %)
Net Worth
£11.31k
▼ £-95.03k (-89.37 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ribble Valley
- Company name
- BORSDANE PROPERTIES LIMITED
- Company number
- 00762739
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 1963
Age - 62 years
- Home Country
- United Kingdom
CONTACTS
- Website
- borsdane-properties.co.uk
- Phones
-
01257 265 723
01254 820 342
01539 435 587
- Registered Address
- RIBBLE BANK HOUSE,
RIVERSIDE,
RIBCHESTER,
LANCASHIRE,
PR3 3XS
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
LAST 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
CHARGES
-
7 January 1997
- Status
- Satisfied
on 29 July 1999
- Delivered
- 10 January 1997
-
Persons entitled
- Midland Bank PLC
- Description
- 107 beech hill avenue wigan lancashire benefit of all…
-
12 June 1995
- Status
- Outstanding
- Delivered
- 15 June 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Various plots of land in garswood merseyside with several…
-
12 June 1995
- Status
- Satisfied
on 29 July 1999
- Delivered
- 15 June 1995
-
Persons entitled
- Midland Bank PLC
- Description
- 24 wigan lane, wigan. Together with all fixtures and…
-
12 June 1995
- Status
- Outstanding
- Delivered
- 15 June 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Plot of land comprising approx. 12 acres adjoining pole…
-
6 February 1984
- Status
- Satisfied
on 29 July 1999
- Delivered
- 10 February 1984
-
Persons entitled
- Midland Bank PLC
- Description
- F/H 140 wigan lower rd standish-lower-ground wigan county…
-
6 February 1984
- Status
- Outstanding
- Delivered
- 10 February 1984
-
Persons entitled
- Midland Bank PLC
- Description
- F/H 68 high street standish wigan in the county of greater…
-
6 February 1984
- Status
- Satisfied
on 29 July 1999
- Delivered
- 10 February 1984
-
Persons entitled
- Midland Bank PLC
- Description
- L/H. 95 beech hill avenue wigan in the county of greater…
-
6 February 1984
- Status
- Outstanding
- Delivered
- 10 February 1984
-
Persons entitled
- Midland Bank PLC
- Description
- 24/24A woodhouse lane, wigan county of greater manchester…
-
29 November 1974
- Status
- Outstanding
- Delivered
- 10 December 1974
-
Persons entitled
- Midland Bank PLC
- Description
- L/H 42 wigan lane, wigan together with all fixtures.
-
1 February 1971
- Status
- Satisfied
on 23 April 1993
- Delivered
- 12 February 1971
-
Persons entitled
- A. Dale
- Description
- 28A & 30 market street, southport.
-
7 October 1968
- Status
- Outstanding
- Delivered
- 17 October 1968
-
Persons entitled
- Midland Bank PLC
- Description
- F/H premises at the rear of brook villas, church lane…
-
7 October 1968
- Status
- Outstanding
- Delivered
- 17 October 1968
-
Persons entitled
- Midland Bank PLC
- Description
- F/H premises on the west of ethow avenue, manchester…
-
7 October 1968
- Status
- Satisfied
on 29 July 1999
- Delivered
- 17 October 1968
-
Persons entitled
- Midland Bank PLC
- Description
- F/H premises at riverside st. Anns road, prestwich…
See Also
Last update 2018
BORSDANE PROPERTIES LIMITED DIRECTORS
Andrew Tomlinson
Acting
- Appointed
- 21 March 2011
- Role
- Secretary
- Address
- Cartref, Winchester Avenue, Duxbury, Chorley, Lancashire, England, PR7 4AQ
- Name
- TOMLINSON, Andrew
Andrew Tomlinson
Acting
- Occupation
- Estate Manager
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Cartref Winchester Avenue, Chorley, Lancashire, PR7 4AQ
- Country Of Residence
- England
- Name
- TOMLINSON, Andrew
Frank Tomlinson
Acting
- Occupation
- Estate Manager
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- The Beeches Stocks Lane, Grasmere, Ambleside, Cumbria, LA22 9SJ
- Country Of Residence
- England
- Name
- TOMLINSON, Frank
John Alan Tomlinson
Acting
- Appointed
- 21 March 2011
- Occupation
- Solicitor
- Role
- Director
- Age
- 72
- Nationality
- English
- Address
- Ribblebank House, Riverside, Ribchester, Preston, Lancashire, England, PR3 3XS
- Country Of Residence
- England
- Name
- TOMLINSON, John Alan
Frank Alan Tomlinson
Resigned
- Resigned
- 21 March 2011
- Role
- Secretary
- Address
- The Prospect, Woodlands Drive, Silverdale, Lancashire, LA5 0RU
- Name
- TOMLINSON, Frank Alan
Frank Alan Tomlinson
Resigned
- Resigned
- 21 March 2011
- Occupation
- Estate Manager
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- The Prospect, Woodlands Drive, Silverdale, Lancashire, LA5 0RU
- Name
- TOMLINSON, Frank Alan
REVIEWS
Check The Company
Very good according to the company’s financial health.