Company NameBootham Property Limited
DirectorsRoger Farr and Su Corneilia Deepani Rasangika Macarthur
Company StatusActive
Company Number09125374
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Farr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Olaves Road
York
YO30 7AL
Director NameMs Su Corneilia Deepani Rasangika Macarthur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Olaves Road
York
YO30 7AL

Location

Registered Address22 St. Olaves Road
York
YO30 7AL
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Roger Farr
50.00%
Ordinary
50 at £1Sumudhu Corneilia Deepani Rasangika Macarthur
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

10 June 2021Delivered on: 16 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Bootham property limited charges, with full title guarantee by way of a legal mortgage, the property known as 1 inman terrace, york, YO26 5HR, united kingdom.
Outstanding
19 April 2021Delivered on: 21 April 2021
Persons entitled: Francis John Millerick

Classification: A registered charge
Particulars: Bootham property limited charges with full title guarantee by way of first legal mortgage the freehold property known as 38 cromer street, york YO33 6DQ as edged red on the plan attached to the charge under freehold title NYK8476.
Outstanding
27 August 2020Delivered on: 9 September 2020
Persons entitled: Francis John Millerick

Classification: A registered charge
Particulars: The chargor charges to the lender by way of legal mortgage the freehold property known as 1 inman terrace, acomb, york YO26 5HR as edged red on the plan attached to the charge registered under freehold title NYK4289.
Outstanding
12 December 2019Delivered on: 12 December 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 December 2019Delivered on: 11 December 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 40 falsgrave crescent, york as registered under title NYK13720; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

27 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 October 2021Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 22 st. Olaves Road York YO30 7AL on 28 October 2021 (1 page)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 June 2021Registration of charge 091253740005, created on 10 June 2021 (4 pages)
21 April 2021Registration of charge 091253740004, created on 19 April 2021 (32 pages)
20 January 2021Satisfaction of charge 091253740002 in full (1 page)
7 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
27 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 October 2020Registered office address changed from 26 st. Olaves Road York YO30 7AL England to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 6 October 2020 (1 page)
9 September 2020Registration of charge 091253740003, created on 27 August 2020 (30 pages)
31 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Registration of charge 091253740002, created on 12 December 2019 (8 pages)
11 December 2019Registration of charge 091253740001, created on 11 December 2019 (5 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 May 2019Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 26 st. Olaves Road York YO30 7AL on 28 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 27 July 2017 (2 pages)
24 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 February 2016Registered office address changed from The Catalyst Baird Lane York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 9 February 2016 (1 page)
9 February 2016Registered office address changed from The Catalyst Baird Lane York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 9 February 2016 (1 page)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(22 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
(22 pages)