Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTHAM SCHOOL ESTATES LIMITED
Company Information for

BOOTHAM SCHOOL ESTATES LIMITED

BOOTHAM SCHOOL, 51, BOOTHAM, YORK, YO30 7BU,
Company Registration Number
02542015
Private Limited Company
Active

Company Overview

About Bootham School Estates Ltd
BOOTHAM SCHOOL ESTATES LIMITED was founded on 1990-09-21 and has its registered office in York. The organisation's status is listed as "Active". Bootham School Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOTHAM SCHOOL ESTATES LIMITED
 
Legal Registered Office
BOOTHAM SCHOOL
51, BOOTHAM
YORK
YO30 7BU
Other companies in YO30
 
Filing Information
Company Number 02542015
Company ID Number 02542015
Date formed 1990-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB698029783  
Last Datalog update: 2023-09-05 17:39:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOTHAM SCHOOL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN CHARLES BLACKSTONE
Company Secretary 2017-01-01
GAVIN CHARLES BLACKSTONE
Director 2017-01-01
CHRISTOPHER PAUL JEFFERY
Director 2016-09-01
CATHERINE TRIA LIMB
Director 2015-07-01
KEITH SIMPSON WOOD
Director 1993-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROY WOODLAND
Company Secretary 2009-02-23 2016-12-31
ANDREW ROY WOODLAND
Director 2009-02-23 2016-12-31
JONATHAN FRANCIS JAMES TAYLOR
Director 2004-09-01 2016-08-31
BETH ANN ALBRIGHT-PEAKALL
Director 2013-06-15 2015-04-25
CHRISTOPHER HARRISSON PETRIE
Director 2007-10-05 2013-06-15
CHRISTOPHER ANTONI IGNATOWICZ
Company Secretary 2007-10-05 2008-12-31
CHRISTOPHER ANTONI IGNATOWICZ
Director 2007-10-05 2008-12-31
PETER DAVID WEBSTER
Company Secretary 2006-07-11 2007-10-05
PETER DAVID WEBSTER
Director 2006-07-11 2007-10-05
ADRIAN PAUL UPTON
Company Secretary 2002-01-28 2006-03-04
ADRIAN PAUL UPTON
Director 2002-01-28 2006-03-04
MARTYN JOHN MACDONALD
Director 2002-01-28 2004-12-31
IAN MURRAY SMALL
Director 1992-07-24 2004-08-31
NICHOLAS JAMES MARTEN
Company Secretary 1994-04-19 2001-08-31
NICHOLAS JAMES MARTEN
Director 1994-04-19 2001-08-31
ROGER DUGGLEBY
Director 1995-08-01 2000-08-31
DAVID MOONEY
Director 1992-07-24 1995-07-31
COLIN SPENCER HENDERSON
Company Secretary 1992-07-24 1994-04-19
COLIN SPENCER HENDERSON
Director 1992-07-24 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE TRIA LIMB BOOTHAM SCHOOL Director 2015-01-01 CURRENT 1982-12-10 Active
KEITH SIMPSON WOOD YORK AGAINST CANCER Director 2009-04-22 CURRENT 2009-04-22 Active
KEITH SIMPSON WOOD VISIT YORK Director 2002-10-16 CURRENT 1987-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL JEFFERY
2024-03-21DIRECTOR APPOINTED DR DENEAL ANTHONY SMITH
2023-08-08CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TRIA LIMB
2022-03-01AP01DIRECTOR APPOINTED MR PETER HEW COLTMAN
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED RUTH THOMLINSON
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON WOOD
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-27AP01DIRECTOR APPOINTED MR GAVIN CHARLES BLACKSTONE
2017-02-21AP03Appointment of Mr Gavin Charles Blackstone as company secretary on 2017-01-01
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROY WOODLAND
2017-02-21TM02Termination of appointment of Andrew Roy Woodland on 2016-12-31
2016-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JEFFERY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2016-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JEFFERY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-03AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Andrew Roy Woodland on 2014-04-01
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ROY WOODLAND on 2014-04-01
2015-07-20AP01DIRECTOR APPOINTED MRS CATHERINE TRIA LIMB
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BETH ANN ALBRIGHT-PEAKALL
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-04AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-18AP01DIRECTOR APPOINTED MRS BETH ANN ALBRIGHT-PEAKALL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETRIE
2013-07-29AR0124/07/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISSON PETRIE / 16/03/2013
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-30AR0124/07/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-28AR0124/07/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-20AR0124/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY WOODLAND / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JAMES TAYLOR / 24/07/2010
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-06363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR AND SECRETARY APPOINTED ANDREW ROY WOODLAND
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER IGNATOWICZ
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-01363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER DAVID WEBSTER LOGGED FORM
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-11363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-21363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-12363(288)DIRECTOR RESIGNED
2005-08-12363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-14363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-31363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-20363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-07363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-11363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/99
1999-09-29363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-26225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/08/96
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-08-03363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-08-05363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-22363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to BOOTHAM SCHOOL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOTHAM SCHOOL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOTHAM SCHOOL ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of BOOTHAM SCHOOL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTHAM SCHOOL ESTATES LIMITED
Trademarks
We have not found any records of BOOTHAM SCHOOL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTHAM SCHOOL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOOTHAM SCHOOL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOOTHAM SCHOOL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTHAM SCHOOL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTHAM SCHOOL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO30 7BU