Background WavePink WaveYellow Wave

BORODALE RESIDENTS ASSOCIATION LIMITED (01850938)

BORODALE RESIDENTS ASSOCIATION LIMITED (01850938) is an active UK company. incorporated on 26 September 1984. with registered office in Harpenden. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BORODALE RESIDENTS ASSOCIATION LIMITED has been registered for 41 years. Current directors include CLEWER, Andrew, COOPER, Dennis Samuel, MERCER-DEADMAN, Michael John.

Company Number
01850938
Status
active
Type
ltd
Incorporated
26 September 1984
Age
41 years
Address
Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CLEWER, Andrew, COOPER, Dennis Samuel, MERCER-DEADMAN, Michael John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORODALE RESIDENTS ASSOCIATION LIMITED

BORODALE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 September 1984 with the registered office located in Harpenden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BORODALE RESIDENTS ASSOCIATION LIMITED was registered 41 years ago.(SIC: 81100)

Status

active

Active since 41 years ago

Company No

01850938

LTD Company

Age

41 Years

Incorporated 26 September 1984

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Previous Addresses

The East Stable Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS United Kingdom
From: 25 July 2024To: 27 March 2026
Unit 43, Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England
From: 16 October 2022To: 25 July 2024
Gainsborough House 15 High Street Harpenden Hertfordshire AL5 2RT
From: 26 September 1984To: 16 October 2022
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLEWER, Andrew

Active
Vaughan Road, HarpendenAL5 4EE
Born May 1967
Director
Appointed 05 Dec 2025

COOPER, Dennis Samuel

Active
Vaughan Road, HarpendenAL5 4EE
Born January 1949
Director
Appointed 17 Nov 2020

MERCER-DEADMAN, Michael John

Active
Vaughan Road, HarpendenAL5 4EE
Born September 1946
Director
Appointed 01 Mar 2024

HOPKINS, Richard Robert

Resigned
1 Borodale, HarpendenAL5 2QW
Secretary
Appointed N/A
Resigned 08 Dec 1995

SEARBY, Philip James

Resigned
5 Borodale, HarpendenAL5 2QW
Secretary
Appointed 08 Dec 1995
Resigned 10 Dec 2004

SMITH, Alan Arthur, Cllr

Resigned
10 Borodale, HarpendenAL5 2QW
Secretary
Appointed 10 Dec 2004
Resigned 09 Apr 2013

WHITE, Anderley Vanier Marion

Resigned
15 High Street, HarpendenAL5 2RT
Secretary
Appointed 16 Sept 2020
Resigned 27 Jul 2022

BAKER, Simon Arthur

Resigned
12 Borodale, HarpendenAL5 2QW
Born August 1957
Director
Appointed N/A
Resigned 09 Mar 1993

BATE, Margaret Edgar

Resigned
15 High Street, HarpendenAL5 2RT
Born January 1921
Director
Appointed 04 Dec 2006
Resigned 20 Mar 2018

BATE, Stephen Charles Clavell

Resigned
4 Borodale, HarpendenAL5 2QW
Born January 1919
Director
Appointed N/A
Resigned 04 Dec 2006

BULMER, Brian Kenneth

Resigned
Vaughan Road, HarpendenAL5 4EE
Born February 1941
Director
Appointed N/A
Resigned 21 Jan 2026

BURGIN, Elizabeth Lavender

Resigned
Field House Nursing Home, HarpendenAL5 4BQ
Born July 1925
Director
Appointed 08 Dec 2000
Resigned 06 Nov 2006

CAVE, Frank Joseph

Resigned
8 Borodale, HarpendenAL5 2QW
Born June 1912
Director
Appointed N/A
Resigned 16 Dec 2000

COLMAN, Henry James

Resigned
15 High Street, HarpendenAL5 2RT
Born June 1912
Director
Appointed N/A
Resigned 07 Nov 2011

CROSS, Jutta Gertrud

Resigned
15 High Street, HarpendenAL5 2RT
Born January 1935
Director
Appointed 07 Dec 2012
Resigned 05 Feb 2022

CROSS, Kenneth Ernest

Resigned
15 High Street, HarpendenAL5 2RT
Born November 1929
Director
Appointed 29 Mar 2000
Resigned 14 Sept 2011

EVERSHED, Jocelyn Slade

Resigned
2 Borodale, HarpendenAL5 2QW
Born July 1910
Director
Appointed N/A
Resigned 11 Jan 2000

HEYMANN, Ursula

Resigned
15 High Street, HarpendenAL5 2RT
Born October 1918
Director
Appointed 14 Dec 2001
Resigned 25 Aug 2015

HOLDING, Lawrence John

Resigned
15 High Street, HarpendenAL5 2RT
Born September 1928
Director
Appointed 25 Aug 2020
Resigned 09 Oct 2020

HOLDING, Lawrence John

Resigned
15 High Street, HarpendenAL5 2RT
Born September 1926
Director
Appointed N/A
Resigned 24 Aug 2020

HOPKINS, Richard Robert

Resigned
1 Borodale, HarpendenAL5 2QW
Born June 1910
Director
Appointed N/A
Resigned 02 Mar 1999

HORNE, Rosemary Margaret

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born November 1932
Director
Appointed 01 Jul 2016
Resigned 13 Apr 2025

HUNT, Philip Andrew

Resigned
15 High Street, HarpendenAL5 2RT
Born September 1952
Director
Appointed N/A
Resigned 10 May 2018

LAWRENCE, David Anthony Swindells

Resigned
15 High Street, HarpendenAL5 2RT
Born May 1947
Director
Appointed 08 Dec 2000
Resigned 16 May 2019

ORMEROD, David Anthony

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born April 1942
Director
Appointed 01 Mar 2024
Resigned 24 Nov 2025

PHILLIPS, Hazel Irene

Resigned
15 High Street, HarpendenAL5 2RT
Born June 1926
Director
Appointed N/A
Resigned 09 Nov 2012

SEARBY, Mary Brent

Resigned
Thrales End Lane, HarpendenAL5 3NS
Born July 1928
Director
Appointed 05 Dec 2006
Resigned 30 Jul 2023

SEARBY, Philip James

Resigned
5 Borodale, HarpendenAL5 2QW
Born September 1924
Director
Appointed 09 Dec 1994
Resigned 05 Dec 2006

SEFFEIN, Amal Fouad

Resigned
12 Borodale, HarpendenAL5 2QW
Born October 1945
Director
Appointed 03 Dec 1993
Resigned 13 Apr 2000

SMITH, Alan Arthur, Cllr

Resigned
15 High Street, HarpendenAL5 2RT
Born May 1930
Director
Appointed 23 Jan 1998
Resigned 09 Apr 2013

STEELE, Anthony Herbert

Resigned
15 High Street, HarpendenAL5 2RT
Born March 1937
Director
Appointed 30 Apr 2013
Resigned 21 Dec 2025

TYERMAN, Ernest

Resigned
5 Borodale, HarpendenAL5 2QW
Born August 1926
Director
Appointed 07 Dec 1990
Resigned 06 Jun 1994

WALKER, Norman Whitmore

Resigned
15 High Street, HarpendenAL5 2RT
Born April 1930
Director
Appointed 06 Nov 2006
Resigned 21 May 2015

WALKER, Shirley Mary

Resigned
Thrales End Business Centre, HarpendenAL5 3NS
Born December 1932
Director
Appointed 01 Sept 2015
Resigned 24 Nov 2025

WHITE, Anderley Vanier Marion

Resigned
Vaughan Road, HarpendenAL5 4EE
Born June 1970
Director
Appointed 01 Jul 2016
Resigned 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
8 January 1994
288288
Legacy
6 April 1993
288288
Legacy
24 March 1993
287Change of Registered Office
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
363aAnnual Return
Legacy
20 August 1990
288288
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
15 November 1988
288288
Legacy
1 March 1988
288288
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
31 January 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87