Background WavePink WaveYellow Wave

BORLEY PROPERTY INVESTMENTS LIMITED (04283027)

BORLEY PROPERTY INVESTMENTS LIMITED (04283027) is an active UK company. incorporated on 6 September 2001. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BORLEY PROPERTY INVESTMENTS LIMITED has been registered for 24 years. Current directors include BORLEY, Michael Anthony, BORLEY, Steven, CAMILLERI, Michael and 1 others.

Company Number
04283027
Status
active
Type
ltd
Incorporated
6 September 2001
Age
24 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BORLEY, Michael Anthony, BORLEY, Steven, CAMILLERI, Michael, PARKER, Joanna Margaret Borley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORLEY PROPERTY INVESTMENTS LIMITED

BORLEY PROPERTY INVESTMENTS LIMITED is an active company incorporated on 6 September 2001 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BORLEY PROPERTY INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04283027

LTD Company

Age

24 Years

Incorporated 6 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX
From: 6 September 2001To: 1 May 2012
Timeline

5 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BORLEY, Christine Margaret

Active
11 Llandennis Avenue, CardiffCF23 6JD
Secretary
Appointed 06 Sept 2001

BORLEY, Michael Anthony

Active
Alexandra Gate, CardiffCF24 2SA
Born March 1990
Director
Appointed 11 Jul 2019

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 06 Sept 2001

CAMILLERI, Michael

Active
Alexandra Gate, CardiffCF24 2SA
Born March 1987
Director
Appointed 11 Jul 2019

PARKER, Joanna Margaret Borley

Active
Alexandra Gate, CardiffCF24 2SA
Born February 1988
Director
Appointed 11 Jul 2019

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 06 Sept 2001
Resigned 06 Sept 2001

PASSMORE, Anthony Thomas

Resigned
Windsor Road, CardiffCF15 8BQ
Born October 1948
Director
Appointed 05 Nov 2002
Resigned 11 Jul 2019

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 06 Sept 2001
Resigned 06 Sept 2001

Persons with significant control

1

Mr Steven Borley

Active
Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Legacy
5 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
7 August 2010
MG01MG01
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Incorporation Company
6 September 2001
NEWINCIncorporation