BOTLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOTLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272439

Incorporation date

03/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon14/11/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30
dot icon14/11/2025
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-02
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Richard John Cooke as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mr Richard Power as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14
dot icon12/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon17/11/2023
Termination of appointment of Jacqueline Mary Powell as a director on 2023-11-17
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon14/06/2023
Termination of appointment of Christopher Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon31/05/2023
Cessation of Edward Peter Morris as a person with significant control on 2023-02-21
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Memorandum and Articles of Association
dot icon11/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Director's details changed for Ms Jacqueline Mary Powell on 2022-08-19
dot icon30/08/2022
Secretary's details changed for Jacqueline Mary Powell on 2022-08-19
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon03/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon05/06/2019
Change of details for Mr Edward Peter Morris as a person with significant control on 2019-05-01
dot icon05/06/2019
Notification of Crucible Education Limited as a person with significant control on 2019-05-01
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon05/06/2018
Change of details for Mr Edward Peter Morris as a person with significant control on 2018-06-01
dot icon22/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon26/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-26
dot icon26/04/2016
Director's details changed for Mr Edward Peter Morris on 2016-03-25
dot icon25/04/2016
Director's details changed for Mr Samuel Ian Fletcher on 2015-10-02
dot icon22/04/2016
Director's details changed for Mr Edward Peter Morris on 2015-08-12
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Appointment of Ms Jacqueline Mary Powell as a director on 2016-01-07
dot icon27/08/2015
Resolutions
dot icon24/08/2015
Resolutions
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Statement of capital following an allotment of shares on 2010-06-28
dot icon09/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/11/2010
Current accounting period extended from 2011-06-30 to 2011-08-31
dot icon08/07/2010
Appointment of Samuel Ian Fletcher as a director
dot icon08/07/2010
Appointment of Jacqueline Mary Powell as a secretary
dot icon03/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+28.31 % *

* during past year

Cash in Bank

£83,214.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.39K
-
0.00
64.85K
-
2022
0
65.99K
-
0.00
83.21K
-
2022
0
65.99K
-
0.00
83.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.99K £Ascended25.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.21K £Ascended28.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
21/02/2023 - 14/02/2025
291
Cooke, Richard John
Director
21/02/2023 - 14/02/2025
97
Powell, Jacqueline Mary
Director
07/01/2016 - 17/11/2023
6
Power, Richard
Director
14/02/2025 - Present
102
Morris, Edward Peter
Director
03/06/2010 - 21/02/2023
9

Persons with Significant Control

2
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 BOTLEY PROPERTIES LIMITED

BOTLEY PROPERTIES LIMITED is an(a) Active company incorporated on 03/06/2010 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTLEY PROPERTIES LIMITED?

toggle

BOTLEY PROPERTIES LIMITED is currently Active. It was registered on 03/06/2010 .

Where is BOTLEY PROPERTIES LIMITED located?

toggle

BOTLEY PROPERTIES LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does BOTLEY PROPERTIES LIMITED do?

toggle

BOTLEY PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BOTLEY PROPERTIES LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30.