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

BOOTHVILLE PROPERTY SERVICES LIMITED

UNIT 32 THE BUSINESS CENTRE, ROSS ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5AX,
Company Registration Number
03194457
Private Limited Company
Active

Company Overview

About Boothville Property Services Ltd
BOOTHVILLE PROPERTY SERVICES LIMITED was founded on 1996-05-03 and has its registered office in Northampton. The organisation's status is listed as "Active". Boothville Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOTHVILLE PROPERTY SERVICES LIMITED
 
Legal Registered Office
UNIT 32 THE BUSINESS CENTRE
ROSS ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5AX
Other companies in NN5
 
Filing Information
Company Number 03194457
Company ID Number 03194457
Date formed 1996-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669943469  
Last Datalog update: 2023-11-06 16:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTHVILLE PROPERTY SERVICES LIMITED
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 BOOTHVILLE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AMY ELIZABETH WAINWRIGHT
Company Secretary 2008-05-08
BRADFORD LEE HAYNES
Director 1997-05-08
ANDREW PAUL ROSETTI
Director 2004-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID JOHNSON
Director 1996-10-21 2008-05-30
DAWN JANET JOHNSON
Company Secretary 1996-10-21 2008-05-07
ADRIAN JOHN COOKE
Director 1997-05-08 2007-05-04
GRAHAM PALMER
Director 2000-07-31 2003-09-26
ROBERT MELVYN EDWARDS
Director 1997-05-08 2000-02-04
DENISE ANN COLE
Company Secretary 1996-09-25 1996-10-21
MARTIN COLE
Director 1996-05-03 1996-10-21
DAWN JANET JOHNSON
Company Secretary 1996-05-03 1996-09-25
NIGEL DAVID JOHNSON
Director 1996-05-03 1996-09-25
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-05-03 1996-05-03

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
2023-10-1731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-05-22CESSATION OF AMY ELIZABETH WAINWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22Termination of appointment of Amy Elizabeth Wainwright on 2023-05-22
2022-10-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-02-1131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-11-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-09PSC04Change of details for Miss Amy Elizabeth Wainwright as a person with significant control on 2019-05-01
2018-11-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Mr Bradford Lee Haynes on 2018-06-04
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ROSETTI / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADFORD LEE HAYNES / 17/05/2018
2018-05-17PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL ROSETTI / 17/05/2018
2018-05-17PSC04PSC'S CHANGE OF PARTICULARS / MR BRADFORD LEE HAYNES / 17/05/2018
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-10-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 3666
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 3666
2016-05-09AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3666
2015-05-21AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 3666
2014-05-13AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0103/05/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0103/05/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0103/05/11 ANNUAL RETURN FULL LIST
2011-03-17CH01Director's details changed for Bradford Lee Haynes on 2011-01-12
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/10 FROM 35 St Leonards Road Northampton NN4 8DL
2010-08-09AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMY ELIZABETH WAINWRIGHT on 2010-06-24
2010-05-04AR0103/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ROSETTI / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD LEE HAYNES / 24/03/2010
2009-09-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12169GBP IC 5000/3666 30/05/08 GBP SR 1334@1=1334
2008-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-05288aSECRETARY APPOINTED MISS AMY ELIZABETH WAINWRIGHT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSON
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY DAWN JOHNSON
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-16363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04288bDIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-03363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-12-29288aNEW DIRECTOR APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-06288bDIRECTOR RESIGNED
2003-05-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-10363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 30/05/00
2000-08-07288aNEW DIRECTOR APPOINTED
2000-05-17363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-02-15288bDIRECTOR RESIGNED
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-12363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-11363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-11288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-08363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-11-11288bDIRECTOR RESIGNED
1996-11-11288aNEW SECRETARY APPOINTED
1996-11-11288bSECRETARY RESIGNED
1996-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BOOTHVILLE PROPERTY SERVICES 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 BOOTHVILLE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-08-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 46,356
Creditors Due Within One Year 2012-05-31 £ 50,379
Provisions For Liabilities Charges 2013-05-31 £ 1,784
Provisions For Liabilities Charges 2012-05-31 £ 1,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTHVILLE PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 3,666
Called Up Share Capital 2012-05-31 £ 3,666
Cash Bank In Hand 2013-05-31 £ 227,698
Cash Bank In Hand 2012-05-31 £ 193,596
Current Assets 2013-05-31 £ 330,093
Current Assets 2012-05-31 £ 305,557
Debtors 2013-05-31 £ 102,395
Debtors 2012-05-31 £ 111,961
Shareholder Funds 2013-05-31 £ 295,073
Shareholder Funds 2012-05-31 £ 267,182
Tangible Fixed Assets 2013-05-31 £ 13,120
Tangible Fixed Assets 2012-05-31 £ 13,725

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOTHVILLE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTHVILLE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BOOTHVILLE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOOTHVILLE PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-12-10 GBP £507 Premises-related expenditure
Milton Keynes Council 2014-05-30 GBP £507 Premises-related expenditure
Milton Keynes Council 2013-04-05 GBP £2,904 Premises-related expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BOOTHVILLE PROPERTY SERVICES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 32, ROSS ROAD BUSINESS CENTRE ROSS ROAD NORTHAMPTON NN5 5AX 7,000
Northampton Borough Council WAREHOUSE AND PREMISES 32, ROSS ROAD BUSINESS CENTRE ROSS ROAD NORTHAMPTON NN5 5AX 7,000
Northampton Borough Council WAREHOUSE AND PREMISES 32, ROSS ROAD BUSINESS CENTRE ROSS ROAD NORTHAMPTON NN5 5AX 7,00008-20-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTHVILLE PROPERTY SERVICES 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 BOOTHVILLE PROPERTY SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3