Company NameBooth Property Management Limited
Company StatusActive
Company Number04921754
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Jane Booth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albion Terrace
Guisborough
TS14 6HJ
Director NameMr Richard Booth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albion Terrace
Guisborough
TS14 6HJ
Secretary NameMrs Elizabeth Jane Booth
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albion Terrace
Guisborough
TS14 6HJ
Director NameRalph William Booth
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RolePrimary Teacher
Country of ResidenceEngland
Correspondence Address9 Hawkstone Close
Guisborough
TS14 7PE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O 92 Westgate
Guisborough
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

44 at £1Richard Booth
44.00%
Ordinary
43 at £1Elizabeth Jane Booth
43.00%
Ordinary
13 at £1Ralph William Booth
13.00%
Ordinary

Financials

Year2014
Net Worth£286,139
Current Liabilities£170,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 April 2010Delivered on: 28 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 prospect terrace lingdale cleveland t/no CE96580.
Outstanding
19 April 2010Delivered on: 28 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 52 high street lingdale cleveland t/no CE114424.
Outstanding
8 March 2010Delivered on: 9 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 51 gladstone street, brotton t/no CE32958. 14 trout hall, skelton t/no CE92929. 30 high street, brotton t/no CE167226. For further details of properties charged please refer to the form MG01.
Outstanding
21 June 2012Delivered on: 29 June 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 45 foster street, brotton, saltburn by the sea, t/no: CE167592 by way of fixed charge all benefits, claims and returns of premiums in connection with charged property see image for full details.
Outstanding
19 April 2010Delivered on: 28 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 millholme terrace brotton cleveland t/no CE68268.
Outstanding
10 February 2004Delivered on: 11 February 2004
Satisfied on: 4 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 gladstone street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 February 2004Delivered on: 11 February 2004
Satisfied on: 4 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 high street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 February 2004Delivered on: 11 February 2004
Satisfied on: 4 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 foster street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 February 2004Delivered on: 11 February 2004
Satisfied on: 4 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 trout hall lane skelton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 February 2004Delivered on: 11 February 2004
Satisfied on: 4 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 foster street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 November 2003Delivered on: 15 November 2003
Satisfied on: 5 June 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Notification of Elizabeth Jane Booth as a person with significant control on 6 April 2016 (2 pages)
11 November 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 11 November 2020 (1 page)
11 November 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 October 2016Director's details changed for Ralph William Booth on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Ralph William Booth on 14 October 2016 (2 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
25 October 2012Director's details changed for Ralph William Booth on 5 October 2012 (2 pages)
25 October 2012Director's details changed for Ralph William Booth on 5 October 2012 (2 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 October 2011Director's details changed for Ralph William Booth on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Richard Booth on 6 October 2011 (2 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Ralph William Booth on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Richard Booth on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Ralph William Booth on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Richard Booth on 6 October 2011 (2 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (26 pages)
19 November 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (26 pages)
19 November 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (26 pages)
19 November 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
30 March 2009Return made up to 06/10/08; full list of members (6 pages)
30 March 2009Return made up to 06/10/08; full list of members (6 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 January 2009Director appointed ralph william booth (2 pages)
19 January 2009Director appointed ralph william booth (2 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2007Return made up to 06/10/07; full list of members (7 pages)
26 November 2007Return made up to 06/10/07; full list of members (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 October 2006Return made up to 06/10/06; no change of members (7 pages)
24 October 2006Return made up to 06/10/06; no change of members (7 pages)
4 November 2005Return made up to 06/10/05; no change of members (7 pages)
4 November 2005Return made up to 06/10/05; no change of members (7 pages)
28 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Incorporation (13 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Incorporation (13 pages)