BOO HOMES LIMITED

Register to unlock more data on OkredoRegister

BOO HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06385457

Incorporation date

01/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon24/01/2026
Final Gazette dissolved following liquidation
dot icon24/10/2025
Return of final meeting in a members' voluntary winding up
dot icon19/02/2025
Director's details changed for Mrs Jillian Charlotte Scott on 2025-02-19
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Begbies Traynor (Central) Llp, 3rd Floor Castlemead Lower Castle Street Bristol Avon BS1 3AG on 2024-10-23
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/01/2023
Satisfaction of charge 063854570006 in full
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/09/2021
Director's details changed for Mrs Jillian Charlotte Scott on 2021-09-15
dot icon20/09/2021
Director's details changed for Mr Alexander John Stuart Scott on 2021-09-15
dot icon20/09/2021
Secretary's details changed for Alexander John Stuart Scott on 2021-09-15
dot icon20/09/2021
Change of details for Mrs Jillian Charlotte Scott as a person with significant control on 2021-09-15
dot icon20/09/2021
Change of details for Mr Alexander John Stuart Scott as a person with significant control on 2021-09-15
dot icon29/03/2021
Registration of charge 063854570006, created on 2021-03-24
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon11/08/2020
Satisfaction of charge 063854570001 in full
dot icon11/08/2020
Satisfaction of charge 063854570005 in full
dot icon31/07/2020
Change of details for Mrs Jillian Charlotte Scott as a person with significant control on 2019-06-24
dot icon31/07/2020
Change of details for Mr Alexander John Stuart Scott as a person with significant control on 2019-06-24
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-01 with updates
dot icon12/09/2019
Notification of Boo Homes Top Co Ltd as a person with significant control on 2019-06-24
dot icon12/09/2019
Director's details changed for Mr Alexander John Stuart Scott on 2019-09-12
dot icon12/09/2019
Registered office address changed from 16 Imperial Square Cheltenham Gloucestershire GL50 1QZ to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2019-09-12
dot icon11/07/2019
Satisfaction of charge 063854570002 in full
dot icon11/07/2019
Satisfaction of charge 063854570004 in full
dot icon11/07/2019
Satisfaction of charge 063854570003 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/08/2018
Change of details for Mrs Jillian Charlotte Scott as a person with significant control on 2018-08-02
dot icon02/08/2018
Change of details for Mr Alexander John Stuart Scott as a person with significant control on 2018-08-02
dot icon02/08/2018
Director's details changed for Mrs Jillian Charlotte Scott on 2018-08-02
dot icon02/08/2018
Director's details changed for Mr Alexander John Stuart Scott on 2018-08-02
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/05/2017
Registered office address changed from Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to 16 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2017-05-30
dot icon05/05/2017
Registration of charge 063854570005, created on 2017-04-28
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/10/2016
Director's details changed for Mr Alexander John Stuart Scott on 2015-10-01
dot icon04/10/2016
Director's details changed for Mrs Jillian Scott on 2015-10-01
dot icon27/06/2016
Registration of charge 063854570003, created on 2016-06-27
dot icon27/06/2016
Registration of charge 063854570004, created on 2016-06-27
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon24/07/2014
Registration of charge 063854570002, created on 2014-07-23
dot icon09/07/2014
Registration of charge 063854570001
dot icon09/01/2014
Certificate of change of name
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Alexander John Stuart Scott on 2011-06-15
dot icon20/06/2011
Director's details changed for Jillian Scott on 2011-06-15
dot icon20/06/2011
Director's details changed for Mr Alexander John Stuart Scott on 2011-06-15
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Director's details changed for Jillian Scott on 2010-11-08
dot icon02/12/2010
Secretary's details changed for Alexander John Stuart Scott on 2010-11-08
dot icon02/12/2010
Director's details changed for Alexander John Stuart Scott on 2010-11-08
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/08/2010
Memorandum and Articles of Association
dot icon23/07/2010
Certificate of change of name
dot icon23/07/2010
Change of name notice
dot icon22/06/2010
Appointment of Alexander John Stuart Scott as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jillian Scott on 2009-10-01
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon11/11/2008
Secretary's change of particulars / alexander scott / 01/04/2008
dot icon10/11/2008
Director's change of particulars / jillian scott / 01/04/2008
dot icon17/01/2008
Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon01/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+822.59 % *

* during past year

Cash in Bank

£1,720,870.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.59M
-
0.00
67.50K
-
2022
2
1.57M
-
0.00
186.53K
-
2023
2
1.15M
-
0.00
1.72M
-
2023
2
1.15M
-
0.00
1.72M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.15M £Descended-26.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Ascended822.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jillian Charlotte
Director
01/10/2007 - Present
9
Scott, Alexander John Stuart
Director
11/06/2010 - Present
27
Scott, Alexander John Stuart
Secretary
01/10/2007 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOO HOMES LIMITED

BOO HOMES LIMITED is an(a) Dissolved company incorporated on 01/10/2007 with the registered office located at Begbies Traynor (Central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon BS1 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOO HOMES LIMITED?

toggle

BOO HOMES LIMITED is currently Dissolved. It was registered on 01/10/2007 and dissolved on 24/01/2026.

Where is BOO HOMES LIMITED located?

toggle

BOO HOMES LIMITED is registered at Begbies Traynor (Central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, Avon BS1 3AG.

What does BOO HOMES LIMITED do?

toggle

BOO HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOO HOMES LIMITED have?

toggle

BOO HOMES LIMITED had 2 employees in 2023.

What is the latest filing for BOO HOMES LIMITED?

toggle

The latest filing was on 24/01/2026: Final Gazette dissolved following liquidation.