Background WavePink WaveYellow Wave

THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD (05522093)

THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD (05522093) is an active UK company. incorporated on 29 July 2005. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD has been registered for 20 years.

Company Number
05522093
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Thistledown Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD

THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD is an active company incorporated on 29 July 2005 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BOROUGH SHOE FACTORY MANAGEMENT CO LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05522093

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Thistledown Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom
From: 1 July 2021To: 10 January 2023
Graylaw House 21 Goldington Road Bedford MK40 3JY England
From: 4 August 2020To: 1 July 2021
C/O Park Woodfine Llp 1 Lurke Street Bedford Bedfordshire MK40 3TN
From: 29 July 2005To: 4 August 2020
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 10
Director Left
Jun 15
Owner Exit
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288cChange of Particulars
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation