Company NameBootham Apartments Management Company Limited
Company StatusActive
Company Number05059816
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month 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 NameMr Richard Staples
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Churchills 4 - 6 Gillygate
City Centre
York
YO31 7EQ
Director NameMr Christopher Michael Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RolePolice Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Churchills 4 - 6 Gillygate
City Centre
York
YO31 7EQ
Director NameMr Phillip Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Churchills 4 - 6 Gillygate
City Centre
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(20 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Churchills 4 - 6 Gillygate
City Centre
York
YO31 7EQ
Director NameJohn Hugh Dallas Lancaster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProperty Developer
Correspondence Address60 Wyncliffe Gardens
Moortown
Leeds
West Yorkshire
LS17 6HB
Director NameRobert Norman Usher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProperty Developer
Correspondence Address7 Howgill Green
Bradford
BD6 2SE
Secretary NameRobert Norman Usher
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProperty Developer
Correspondence Address7 Howgill Green
Bradford
BD6 2SE
Director NameMr Allan Anthony Holdsworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 03 March 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Susan Christine Laverick
NationalityBritish
StatusResigned
Appointed13 August 2004(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Morley
StatusResigned
Appointed19 July 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Lori Griffiths
StatusResigned
Appointed19 November 2012(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(9 years, 6 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 Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Steven Kenneth Carlyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Katherine Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2016)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Sarah Jane Armitage
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2023)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered AddressC/O Churchills 4 - 6 Gillygate
City Centre
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

88 at £1Susan Laverick
88.00%
Ordinary
1 at £1Alberto Cohen
1.00%
Ordinary
1 at £1D. Waterhouse & Matthew Reid
1.00%
Ordinary
1 at £1David De Silva
1.00%
Ordinary
1 at £1Elizabeth Jane Lyons
1.00%
Ordinary
1 at £1Katherine William
1.00%
Ordinary
1 at £1Malverncrest Limited
1.00%
Ordinary
1 at £1Paul Brant
1.00%
Ordinary
1 at £1Rebena Mubarak
1.00%
Ordinary
1 at £1Richard Staples
1.00%
Ordinary
1 at £1Simon Anderson
1.00%
Ordinary
1 at £1Steven Carlyle & Amanda Jane Carlyle
1.00%
Ordinary
1 at £1Sultan Zuhdi Barakat
1.00%
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 Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

24 May 2004Delivered on: 29 May 2004
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deoposit agreement
Secured details: £4,500.00 due or to become due from the company to the chargee.
Particulars: The deposited sum of £4,500.00.
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
11 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
13 August 2019Termination of appointment of Sarah Jane Armitage as a director on 13 August 2019 (1 page)
25 June 2019Director's details changed for Ms Sarah Jane Armitage on 25 June 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
25 July 2016Appointment of Mr Christopher Michael Davies as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Christopher Michael Davies as a director on 25 July 2016 (2 pages)
20 July 2016Termination of appointment of Katherine Williams as a director on 18 July 2016 (1 page)
20 July 2016Termination of appointment of Katherine Williams as a director on 18 July 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Appointment of Ms Sarah Jane Armitage as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Ms Sarah Jane Armitage as a director on 21 March 2016 (2 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 14
(6 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 14
(6 pages)
16 June 2015Termination of appointment of Steven Kenneth Carlyle as a director on 10 June 2015 (1 page)
16 June 2015Termination of appointment of Steven Kenneth Carlyle as a director on 10 June 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 14
(4 pages)
16 April 2015Purchase of own shares. (3 pages)
16 April 2015Purchase of own shares. (3 pages)
16 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 14
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
1 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
1 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
8 September 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 10 June 2014 (1 page)
8 September 2014Appointment of Mr Richard Staples as a director on 10 June 2014 (2 pages)
8 September 2014Appointment of Mr Stephen Carlyle as a director on 10 June 2014 (2 pages)
8 September 2014Appointment of Ms Katherine Williams as a director on 10 June 2014 (2 pages)
8 September 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 10 June 2014 (1 page)
8 September 2014Appointment of Ms Katherine Williams as a director on 10 June 2014 (2 pages)
8 September 2014Appointment of Mr Richard Staples as a director on 10 June 2014 (2 pages)
8 September 2014Appointment of Mr Stephen Carlyle as a director on 10 June 2014 (2 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Termination of appointment of Allan Holdsworth as a director (1 page)
4 March 2014Termination of appointment of Emily Duffy as a secretary (1 page)
4 March 2014Termination of appointment of Allan Holdsworth as a director (1 page)
4 March 2014Termination of appointment of Emily Duffy as a secretary (1 page)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
13 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
13 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
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 United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
25 March 2013Termination of appointment of Susan Laverick as a director (1 page)
25 March 2013Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
25 March 2013Termination of appointment of Susan Laverick as a director (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Termination of appointment of Sharon Morley as a secretary (1 page)
22 March 2013Termination of appointment of Sharon Morley as a secretary (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Appointment of Ms Lori Griffiths as a secretary (1 page)
22 March 2013Appointment of Ms Lori Griffiths as a secretary (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages)
9 March 2012Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages)
9 March 2012Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages)
9 March 2012Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages)
9 March 2012Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 July 2011Appointment of Mrs Sharon Morley as a secretary (1 page)
26 July 2011Appointment of Mrs Sharon Morley as a secretary (1 page)
7 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
7 March 2011Termination of appointment of Susan Laverick as a secretary (1 page)
7 March 2011Termination of appointment of Susan Laverick as a secretary (1 page)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Registered office changed on 30/09/2009 from watson property management 11 bank street attn d charlesworth wetherby west yorkshire LS22 6NQ (1 page)
30 September 2009Registered office changed on 30/09/2009 from watson property management 11 bank street attn d charlesworth wetherby west yorkshire LS22 6NQ (1 page)
16 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 April 2009Return made up to 02/03/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 02/03/08; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN (1 page)
1 July 2008Return made up to 02/03/08; full list of members (3 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2006Registered office changed on 19/09/06 from: apartment 2 bootham court apartments, bootham terrace york YO30 7DP (1 page)
19 September 2006Registered office changed on 19/09/06 from: apartment 2 bootham court apartments, bootham terrace york YO30 7DP (1 page)
2 May 2006Return made up to 02/03/06; full list of members (2 pages)
2 May 2006Return made up to 02/03/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: unit 49, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
12 December 2005Registered office changed on 12/12/05 from: unit 49, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
1 April 2005Return made up to 02/03/05; full list of members (3 pages)
1 April 2005Return made up to 02/03/05; full list of members (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (1 page)
8 April 2004New secretary appointed;new director appointed (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)