Company NameBootham Place (Management Company) Limited
Company StatusActive
Company Number04447144
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 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 NameMiss Ailson Louise Jeffery
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(10 years after company formation)
Appointment Duration11 years, 10 months
RoleIndexer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Joanna Mazurkiewicz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed13 July 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleDentist - Gdp
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed12 September 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameBeverley Dawn Bardy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleSales Director
Correspondence AddressThe Laurels Monk Stray
Malton Road
York
YO3 9TD
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleFinance Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameMichael Luscombe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
79 Main Street Escrick
York
North Yorkshire
YO19 6JP
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameChristine May Budd
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 17 July 2004)
RoleSales Assistant
Correspondence AddressFlat 14 Bootham Place
Bootham Row
York
Yorkshire
YO30 7DU
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameJanet Elizabeth Carter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2012)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameJudith Knight
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2007)
RoleTV Researcher
Correspondence AddressFlat 12 Bootham Place
Bootham Row
York
North Yorkshire
YO30 7DU
Director NameRichard Whaley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 24 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSophie Elizabeth Cunningham
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed30 November 2010(8 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed29 November 2018(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Louise Jeffrey
5.88%
Ordinary
1 at £1Aquina Peasgood & Mrs Russell Aquila Peasgood
5.88%
Ordinary
1 at £1Christine Linda Willis & Mr Maurice Willis
5.88%
Ordinary
1 at £1David Tither & Pauline Herold Tither
5.88%
Ordinary
1 at £1John Terry & Debra Terry
5.88%
Ordinary
1 at £1Jonathan Kurta & Aoife Kurta
5.88%
Ordinary
1 at £1Joyce Linda Whaley & Mr Richard Whaley
5.88%
Ordinary
1 at £1Miss Claire Rachael Spence
5.88%
Ordinary
1 at £1Miss Lynda Alison Murtagh
5.88%
Ordinary
1 at £1Mohteen Anwar
5.88%
Ordinary
1 at £1Mr Andrew Baxter Cornes & Valerie Cornes
5.88%
Ordinary
1 at £1Mr Gregory James Harrand
5.88%
Ordinary
1 at £1Mr Kevin Neil Sanderson & Deborah Ann Sanderson
5.88%
Ordinary
1 at £1Mr Neil Alistair Ronson
5.88%
Ordinary
1 at £1Mrs Simone Maclennan
5.88%
Ordinary
1 at £1Ruth Anne Farnworth & Andrew Simon Farnworth
5.88%
Ordinary
1 at £1Sophie Elizabeth Cunningham
5.88%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (6 pages)
22 November 2019Appointment of Mr Jason Peter Gandy as a director on 22 November 2019 (2 pages)
12 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 12 September 2019 (2 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
30 November 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 29 November 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 17
(6 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 17
(6 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2015Appointment of Ms Joanna Mazurkiewics as a director on 13 July 2015 (2 pages)
13 October 2015Appointment of Ms Joanna Mazurkiewics as a director on 13 July 2015 (2 pages)
3 July 2015Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 17
(6 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 17
(6 pages)
27 May 2015Termination of appointment of Richard Whaley as a director on 24 May 2015 (1 page)
27 May 2015Termination of appointment of Richard Whaley as a director on 24 May 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
18 February 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17
(6 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Termination of appointment of Janet Carter as a director (1 page)
1 November 2012Termination of appointment of Janet Carter as a director (1 page)
15 June 2012Appointment of Miss Ailson Louise Jeffrey as a director (2 pages)
15 June 2012Appointment of Miss Ailson Louise Jeffrey as a director (2 pages)
15 June 2012Director's details changed for Miss Ailson Louise Jeffrey on 13 June 2012 (2 pages)
15 June 2012Director's details changed for Miss Ailson Louise Jeffrey on 13 June 2012 (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Janet Elizabeth Carter on 25 May 2011 (2 pages)
11 June 2012Director's details changed for Janet Elizabeth Carter on 25 May 2011 (2 pages)
11 June 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 11 June 2012 (1 page)
11 June 2012Director's details changed for Richard Whaley on 25 May 2011 (2 pages)
11 June 2012Director's details changed for Richard Whaley on 25 May 2011 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
4 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
4 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page)
4 February 2011Appointment of Dolores Charlesworth as a secretary (1 page)
4 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page)
4 February 2011Appointment of Dolores Charlesworth as a secretary (1 page)
4 February 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
26 October 2010Appointment of Sophie Elizabeth Cunningham as a director (3 pages)
26 October 2010Appointment of Sophie Elizabeth Cunningham as a director (3 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 24 May 2010 (1 page)
3 June 2010Director's details changed for Janet Elizabeth Carter on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Janet Elizabeth Carter on 24 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 24 May 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 24/05/09; full list of members (11 pages)
3 June 2009Return made up to 24/05/09; full list of members (11 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 June 2008Return made up to 24/05/08; full list of members (13 pages)
4 June 2008Return made up to 24/05/08; full list of members (13 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
1 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
1 June 2007Return made up to 24/05/07; full list of members (8 pages)
1 June 2007Return made up to 24/05/07; full list of members (8 pages)
17 November 2006Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
17 November 2006Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
23 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
16 June 2006Return made up to 24/05/06; full list of members (10 pages)
16 June 2006Return made up to 24/05/06; full list of members (10 pages)
3 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
3 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
9 June 2005Return made up to 24/05/05; change of members (9 pages)
9 June 2005Return made up to 24/05/05; change of members (9 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 August 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
2 August 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
11 June 2004Return made up to 24/05/04; change of members (6 pages)
11 June 2004Return made up to 24/05/04; change of members (6 pages)
20 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF (1 page)
7 February 2004Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
14 June 2003Return made up to 24/05/03; full list of members (7 pages)
14 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
24 May 2002Incorporation (37 pages)
24 May 2002Incorporation (37 pages)