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 Name | |
---|---|
BOOTHVILLE PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
UNIT 32 THE BUSINESS CENTRE ROSS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5AX Other companies in NN5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMY ELIZABETH WAINWRIGHT |
||
BRADFORD LEE HAYNES |
||
ANDREW PAUL ROSETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DAVID JOHNSON |
Director | ||
DAWN JANET JOHNSON |
Company Secretary | ||
ADRIAN JOHN COOKE |
Director | ||
GRAHAM PALMER |
Director | ||
ROBERT MELVYN EDWARDS |
Director | ||
DENISE ANN COLE |
Company Secretary | ||
MARTIN COLE |
Director | ||
DAWN JANET JOHNSON |
Company Secretary | ||
NIGEL DAVID JOHNSON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
CESSATION OF AMY ELIZABETH WAINWRIGHT AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Amy Elizabeth Wainwright on 2023-05-22 | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Miss Amy Elizabeth Wainwright as a person with significant control on 2019-05-01 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Bradford Lee Haynes on 2018-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ROSETTI / 17/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADFORD LEE HAYNES / 17/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL ROSETTI / 17/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BRADFORD LEE HAYNES / 17/05/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 3666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 3666 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 3666 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 3666 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bradford Lee Haynes on 2011-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM 35 St Leonards Road Northampton NN4 8DL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS AMY ELIZABETH WAINWRIGHT on 2010-06-24 | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ROSETTI / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD LEE HAYNES / 24/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 5000/3666 30/05/08 GBP SR 1334@1=1334 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | SECRETARY APPOINTED MISS AMY ELIZABETH WAINWRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSON | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAWN JOHNSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 7,000 | 08-20-10 |
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.
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. |