BOOTLAND PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOOTLAND PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359127

Incorporation date

23/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hollies,, 52 Teall Street, Ossett, West Yorkshire WF5 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon15/01/2026
Satisfaction of charge 14 in full
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/05/2023
Registration of charge 043591270025, created on 2023-05-26
dot icon17/03/2023
Registration of charge 043591270024, created on 2023-03-16
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon31/10/2022
Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT England to The Hollies, 52 Teall Street Ossett West Yorkshire WF5 0NY on 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon14/12/2019
Change of details for Mr Jonathan Richard Bootland as a person with significant control on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Jonathan Richard Bootland on 2019-12-13
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/03/2019
Registration of charge 043591270023, created on 2019-03-12
dot icon19/02/2019
Satisfaction of charge 8 in full
dot icon19/02/2019
Satisfaction of charge 10 in full
dot icon19/02/2019
Satisfaction of charge 11 in full
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon19/02/2019
Satisfaction of charge 6 in full
dot icon19/02/2019
Satisfaction of charge 2 in full
dot icon19/02/2019
Satisfaction of charge 3 in full
dot icon19/02/2019
Satisfaction of charge 4 in full
dot icon19/02/2019
Satisfaction of charge 9 in full
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon19/02/2019
Satisfaction of charge 043591270021 in full
dot icon19/02/2019
Satisfaction of charge 7 in full
dot icon30/01/2019
Director's details changed for Mr Jonathan Richard Bootland on 2019-01-30
dot icon30/01/2019
Change of details for Mr Jonathan Richard Bootland as a person with significant control on 2019-01-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Registration of charge 043591270022, created on 2017-04-10
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon26/01/2017
Director's details changed for Mr Jonathan Richard Bootland on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Jonathan Richard Bootland on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Jonathan Richard Bootland on 2016-07-01
dot icon26/11/2016
Registered office address changed from 8 Weavers Park Copmanthorpe York YO23 3XA to 85, First Floor Great Portland Street London W1W 7LT on 2016-11-26
dot icon23/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon24/02/2016
Registration of charge 043591270021, created on 2016-02-23
dot icon29/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Jean Bootland as a secretary on 2016-01-01
dot icon03/12/2015
Registered office address changed from C/O Sharron Fletcher 8 Weavers Park Weavers Park Copmanthorpe York YO23 3XA England to 8 Weavers Park Copmanthorpe York YO23 3XA on 2015-12-03
dot icon03/12/2015
Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 8 Weavers Park Copmanthorpe York YO23 3XA on 2015-12-03
dot icon22/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Jean Bootland as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon16/01/2013
Registered office address changed from Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE on 2013-01-16
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Certificate of change of name
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jean Bootland on 2010-02-24
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 23/01/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Return made up to 23/01/08; full list of members
dot icon27/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/07/2007
Particulars of mortgage/charge
dot icon04/06/2007
Particulars of mortgage/charge
dot icon08/02/2007
Return made up to 23/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 23/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/07/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 23/01/04; full list of members
dot icon19/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/02/2003
Return made up to 23/01/03; full list of members
dot icon05/03/2002
Ad 23/01/02--------- £ si 149@1=149 £ ic 1/150
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Registered office changed on 01/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Secretary resigned
dot icon23/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+228.52 % *

* during past year

Cash in Bank

£42,803.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
459.01K
-
0.00
28.70K
-
2022
0
312.38K
-
0.00
13.03K
-
2023
0
380.65K
-
0.00
42.80K
-
2023
0
380.65K
-
0.00
42.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

380.65K £Ascended21.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.80K £Ascended228.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bootland, Jonathan Richard
Director
23/01/2002 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTLAND PROPERTY INVESTMENTS LIMITED

BOOTLAND PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at The Hollies,, 52 Teall Street, Ossett, West Yorkshire WF5 0NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTLAND PROPERTY INVESTMENTS LIMITED?

toggle

BOOTLAND PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 23/01/2002 .

Where is BOOTLAND PROPERTY INVESTMENTS LIMITED located?

toggle

BOOTLAND PROPERTY INVESTMENTS LIMITED is registered at The Hollies,, 52 Teall Street, Ossett, West Yorkshire WF5 0NY.

What does BOOTLAND PROPERTY INVESTMENTS LIMITED do?

toggle

BOOTLAND PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOOTLAND PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with updates.