Company NameBootham Crescent Management Company Limited
Company StatusActive
Company Number02881278
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander Cameron McDougall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Acomb Court Front Street
Acomb
York
North Yorkshire
YO24 3BJ
Director NameAudrey Marion Knowles
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2a Acomb Court Front Street
Acomb
York
North Yorkshire
YO24 3BJ
Director NameMs Sarah Collette Sarginson Mills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(16 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Acomb Court, Front Street
Acomb
York
YO24 3BJ
Director NameMr Paul Wilfrid Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2a Acomb Court, Front Street
Acomb
York
YO24 3BJ
Director NameJames Edward Butchard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleRetired
Correspondence Address38 Wishart Gardens
Muscliffe
Bournemouth
Dorset
BH9 3QZ
Director NameMary Imelda Empson
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleRetired
Correspondence Address12 Bootham Crescent
York
North Yorkshire
YO3 7AH
Secretary NameMary Imelda Empson
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleRetired
Correspondence Address12 Bootham Crescent
York
North Yorkshire
YO3 7AH
Director NameElizabeth Mary Sibthorpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameJulie Skilbeck
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1997)
RolePurchase Ledger Manager
Correspondence Address10 Bootham Crescent
York
North Yorkshire
YO3 7AH
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed18 March 1997(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2a Acomb Court Front Street
Acomb
York
North Yorkshire
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Shareholders

1 at £1Mr Alexander Cameron Mcdougall
25.00%
Ordinary
1 at £1Mrs Audrey Marion Knowles
25.00%
Ordinary
1 at £1Paul Wilfred Smith
25.00%
Ordinary
1 at £1Sarah Collette Sarginson Mills
25.00%
Ordinary

Financials

Year2014
Net Worth£2,921
Cash£3,384
Current Liabilities£488

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(5 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Appointment of Mr Paul Wilfrid Smith as a director (2 pages)
18 June 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 June 2012 (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Ms Sarah Collette Sarginson Mills as a director (2 pages)
18 June 2012Appointment of Ms Sarah Collette Sarginson Mills as a director (2 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of Elizabeth Sibthorpe as a director (1 page)
18 June 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 June 2012 (1 page)
18 June 2012Appointment of Mr Paul Wilfrid Smith as a director (2 pages)
18 June 2012Termination of appointment of Elizabeth Sibthorpe as a director (1 page)
28 February 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
28 February 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
30 December 2011Director's details changed for Alexander Cameron Mcdougall on 17 December 2010 (2 pages)
30 December 2011Director's details changed for Alexander Cameron Mcdougall on 17 December 2010 (2 pages)
30 December 2011Director's details changed for Elizabeth Mary Sibthorpe on 17 December 2010 (2 pages)
30 December 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 30 December 2011 (1 page)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 30 December 2011 (1 page)
30 December 2011Director's details changed for Elizabeth Mary Sibthorpe on 17 December 2010 (2 pages)
30 December 2011Director's details changed for Audrey Marion Knowles on 17 December 2010 (2 pages)
30 December 2011Director's details changed for Audrey Marion Knowles on 17 December 2010 (2 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
3 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alexander Cameron Mcdougall on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Mary Sibthorpe on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Mary Empson as a director (1 page)
19 January 2010Termination of appointment of Mary Empson as a director (1 page)
19 January 2010Director's details changed for Audrey Marion Knowles on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Mary Sibthorpe on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Alexander Cameron Mcdougall on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Audrey Marion Knowles on 19 January 2010 (2 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
11 November 2006Registered office changed on 11/11/06 from: c/o white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: c/o white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
17 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 16/12/05; full list of members (9 pages)
3 February 2006Return made up to 16/12/05; full list of members (9 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
28 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 16/12/03; full list of members (9 pages)
23 January 2004Return made up to 16/12/03; full list of members (9 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 16/12/02; full list of members (9 pages)
10 January 2003Return made up to 16/12/02; full list of members (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 16/12/01; full list of members (8 pages)
2 January 2002Return made up to 16/12/01; full list of members (8 pages)
17 May 2001Full accounts made up to 31 December 2000 (5 pages)
17 May 2001Full accounts made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 16/12/00; full list of members (8 pages)
15 January 2001Return made up to 16/12/00; full list of members (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 16/12/99; full list of members (8 pages)
23 December 1999Return made up to 16/12/99; full list of members (8 pages)
13 March 1999Full accounts made up to 31 December 1998 (5 pages)
13 March 1999Full accounts made up to 31 December 1998 (5 pages)
29 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1998Full accounts made up to 31 December 1997 (7 pages)
9 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
15 December 1997Return made up to 16/12/97; change of members (6 pages)
15 December 1997Return made up to 16/12/97; change of members (6 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 16/12/96; no change of members (4 pages)
7 January 1997Return made up to 16/12/96; no change of members (4 pages)
13 March 1996Full accounts made up to 31 December 1995 (6 pages)
13 March 1996Full accounts made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
30 March 1995Full accounts made up to 31 December 1994 (6 pages)
30 March 1995Full accounts made up to 31 December 1994 (6 pages)
16 December 1993Incorporation (20 pages)
16 December 1993Incorporation (20 pages)