ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bordon Residents Company Limited

Bordon Residents Company Limited is an active company incorporated on 8 August 2002 with the registered office located in Peterborough, Cambridgeshire. Bordon Residents Company Limited was registered 23 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
04507227
Private limited company
Age
23 years
Incorporated 8 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (1 month ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
England
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
100
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1983
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burgoyne Heights Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Greenmill Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Britannia Crescent Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Cardiff Place Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Butlers Meadow Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Dale Road Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Innsworth Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Donnington Residents Company Limited
Annington Nominees Limited, James William Hamand, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £130 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£182
Increased by £52 (+40%)
Total Liabilities
£0
Same as previous period
Net Assets
£182
Increased by £52 (+40%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Annington Nominees Limited Details Changed
11 Months Ago on 5 Dec 2024
Preim Limited Details Changed
11 Months Ago on 5 Dec 2024
Annington Nominees Limited Details Changed
1 Year 9 Months Ago on 5 Feb 2024
Annington Nominees Limited (PSC) Details Changed
1 Year 9 Months Ago on 5 Feb 2024
Mr James William Hamand Details Changed
1 Year 9 Months Ago on 5 Feb 2024
Mr James William Hamand Details Changed
1 Year 11 Months Ago on 17 Nov 2023
Mr James William Hamand Details Changed
1 Year 11 Months Ago on 17 Nov 2023
Get Credit Report
Discover Bordon Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with updates
Submitted on 29 Sep 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Statement of capital following an allotment of shares on 23 April 2024
Submitted on 17 Dec 2024
Statement of capital following an allotment of shares on 8 May 2024
Submitted on 17 Dec 2024
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 17 Dec 2024
Confirmation statement made on 8 December 2024 with updates
Submitted on 16 Dec 2024
Director's details changed for Annington Nominees Limited on 5 December 2024
Submitted on 16 Dec 2024
Statement of capital following an allotment of shares on 2 October 2009
Submitted on 16 Dec 2024
Secretary's details changed for Preim Limited on 5 December 2024
Submitted on 16 Dec 2024
Statement of capital following an allotment of shares on 2 February 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year