BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447144

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon24/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon17/09/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon02/03/2021
Termination of appointment of Karolina Maria Ostafinska as a secretary on 2021-01-26
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon22/11/2019
Appointment of Mr Jason Peter Gandy as a director on 2019-11-22
dot icon12/09/2019
Appointment of J H Watson Property Management Ltd as a secretary on 2019-09-12
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon30/11/2018
Appointment of Miss Karolina Maria Ostafinska as a secretary on 2018-11-29
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/10/2015
Appointment of Ms Joanna Mazurkiewics as a director on 2015-07-13
dot icon03/07/2015
Termination of appointment of Sophie Elizabeth Cunningham as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Richard Whaley as a director on 2015-05-24
dot icon29/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-06-23
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/05/2014
Termination of appointment of Emily Duffy as a secretary
dot icon07/10/2013
Appointment of Miss Emily Hope Philomena Duffy as a secretary
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-16
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Termination of appointment of Janet Carter as a director
dot icon15/06/2012
Director's details changed for Miss Ailson Louise Jeffrey on 2012-06-13
dot icon15/06/2012
Appointment of Miss Ailson Louise Jeffrey as a director
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon11/06/2012
Director's details changed for Richard Whaley on 2011-05-25
dot icon11/06/2012
Director's details changed for Janet Elizabeth Carter on 2011-05-25
dot icon11/06/2012
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2012-06-11
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon20/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon04/02/2011
Appointment of Dolores Charlesworth as a secretary
dot icon04/02/2011
Termination of appointment of Jennifer Dixon as a secretary
dot icon04/02/2011
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2011-02-04
dot icon26/10/2010
Appointment of Sophie Elizabeth Cunningham as a director
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/06/2010
Director's details changed for Janet Elizabeth Carter on 2010-05-24
dot icon03/06/2010
Secretary's details changed for Mrs Jennifer Dixon on 2010-05-24
dot icon21/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 24/05/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 24/05/08; full list of members
dot icon07/01/2008
Director resigned
dot icon01/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 24/05/07; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon23/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 24/05/06; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 24/05/05; change of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon09/08/2004
Director resigned
dot icon02/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon11/06/2004
Return made up to 24/05/04; change of members
dot icon20/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ
dot icon04/05/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF
dot icon16/09/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon14/06/2003
Return made up to 24/05/03; full list of members
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
Director resigned
dot icon24/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
11/09/2019 - Present
132
Mazurkiewicz, Joanna
Director
13/07/2015 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/05/2002 - 23/05/2002
16011
London Law Services Limited
Nominee Director
23/05/2002 - 23/05/2002
15403
Gandy, Jason Peter
Director
22/11/2019 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED

BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 24/05/2002 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 24/05/2002 .

Where is BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED located?

toggle

BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED do?

toggle

BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 24/08/2025: Total exemption full accounts made up to 2024-12-31.