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

BOOTHMANOR LIMITED

2ND FLOOR, 75-77 COLMORE ROW, 75-77 COLMORE ROW, BIRMINGHAM, B3 2AP,
Company Registration Number
04649435
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boothmanor Ltd
BOOTHMANOR LIMITED was founded on 2003-01-28 and has its registered office in 75-77 Colmore Row. The organisation's status is listed as "Active - Proposal to Strike off". Boothmanor Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOTHMANOR LIMITED
 
Legal Registered Office
2ND FLOOR
75-77 COLMORE ROW
75-77 COLMORE ROW
BIRMINGHAM
B3 2AP
Other companies in B2
 
Filing Information
Company Number 04649435
Company ID Number 04649435
Date formed 2003-01-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-01-17
Return next due 2018-01-31
Type of accounts FULL
VAT Number /Sales tax ID GB883460110  
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTHMANOR 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 BOOTHMANOR LIMITED

Current Directors
Officer Role Date Appointed
MARCUS HUGH PAUL DALY
Company Secretary 2006-09-11
PARAMJIT SINGH BASSI
Director 2007-03-01
MARCUS HUGH PAUL DALY
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES JACK
Director 2004-06-10 2013-06-30
PETER HARRY LEWIN
Director 2004-06-10 2010-12-31
MALCOLM THOMAS LEWIN
Company Secretary 2004-06-10 2006-09-11
MALCOLM THOMAS LEWIN
Director 2004-06-10 2006-09-11
LAWRENCE BARRY BROWN
Company Secretary 2003-03-17 2004-06-10
LAWRENCE BARRY BROWN
Director 2003-03-17 2004-06-10
NEVILLE HANNAN FREED
Director 2004-01-09 2004-06-10
MICHELLE LEWIN
Director 2003-11-07 2004-06-10
PETER HARRY LEWIN
Director 2003-03-17 2003-11-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-28 2003-03-17
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-28 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Company Secretary 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Company Secretary 2006-09-11 CURRENT 2004-02-16 Active
MARCUS HUGH PAUL DALY 3147398 LIMITED Company Secretary 2006-09-11 CURRENT 1996-01-17 Active
MARCUS HUGH PAUL DALY EUROCITY (CRAWLEY) LIMITED Company Secretary 2006-09-11 CURRENT 1999-06-11 Active - Proposal to Strike off
PARAMJIT SINGH BASSI TOPAZ MANAGEMENT (MIDLANDS) LIMITED Director 2018-06-15 CURRENT 2006-06-09 Active
PARAMJIT SINGH BASSI BOND WOLFE FINANCE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
PARAMJIT SINGH BASSI REAL HOMES ONE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
PARAMJIT SINGH BASSI SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
PARAMJIT SINGH BASSI CENTRAL FINANCE MIDLANDS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA NO 3 LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA LIMITED Director 2009-03-27 CURRENT 2004-08-06 Active
PARAMJIT SINGH BASSI G S B ESTATES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2014-02-04
PARAMJIT SINGH BASSI B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
PARAMJIT SINGH BASSI RIGHTFORCE LIMITED Director 2007-03-01 CURRENT 2002-05-02 Active - Proposal to Strike off
PARAMJIT SINGH BASSI 3147398 LIMITED Director 2007-03-01 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI EUROCITY (CRAWLEY) LIMITED Director 2007-03-01 CURRENT 1999-06-11 Active - Proposal to Strike off
PARAMJIT SINGH BASSI HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
PARAMJIT SINGH BASSI REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE CAPITAL LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE HOMES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-31
PARAMJIT SINGH BASSI BOND WOLFE VENTURES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
PARAMJIT SINGH BASSI BOND WOLFE ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
PARAMJIT SINGH BASSI METRO COURT (WB) LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE ASSETS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
PARAMJIT SINGH BASSI BOND WOLFE CITY LIMITED Director 1999-11-29 CURRENT 1999-11-22 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE SECURITIES LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active
PARAMJIT SINGH BASSI BOND WOLFE PUBLIC LIMITED COMPANY Director 1991-09-24 CURRENT 1990-09-24 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY ROSEVILLE COURT MANAGEMENT LIMITED Director 2013-04-16 CURRENT 1989-06-09 Active
MARCUS HUGH PAUL DALY SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
MARCUS HUGH PAUL DALY METRO COURT (WB) LIMITED Director 2008-12-10 CURRENT 2001-10-19 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MARCUS HUGH PAUL DALY B W B ESTATES LIMITED Director 2007-05-03 CURRENT 2007-05-02 Active
MARCUS HUGH PAUL DALY HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Director 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY 3147398 LIMITED Director 2006-09-11 CURRENT 1996-01-17 Active
MARCUS HUGH PAUL DALY EUROCITY (CRAWLEY) LIMITED Director 2006-09-11 CURRENT 1999-06-11 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active

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
2018-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Cathedral Place, 3rd Floor 42-44 Waterloo Street Birmingham B2 5QB
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES JACK
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0117/01/13 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 01/02/2011
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH BASSI / 01/02/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2011-03-04AR0117/01/11 ANNUAL RETURN FULL LIST
2011-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS HUGH PAUL DALY on 2010-03-01
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/10 FROM 8Th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ
2010-05-21AR0117/01/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY LEWIN / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES JACK / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009
2010-03-16DISS40DISS40 (DISS40(SOAD))
2010-03-15AR0117/01/09 NO CHANGES
2010-02-23GAZ1FIRST GAZETTE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 WESTMINSTER WAY OXFORD OX2 0P2
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-14363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 23B GROVE END ROAD LONDON NW8 9PB
2004-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-14RES04£ NC 100/1000 17/03/0
2004-05-14123NC INC ALREADY ADJUSTED 17/03/03
2004-05-1488(2)RAD 17/03/03--------- £ SI 999@1
2004-03-09363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2003-04-01288bSECRETARY RESIGNED
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BOOTHMANOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-23
Fines / Sanctions
No fines or sanctions have been issued against BOOTHMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-02 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2005-07-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-23 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of BOOTHMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTHMANOR LIMITED
Trademarks
We have not found any records of BOOTHMANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOTHMANOR 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 BOOTHMANOR 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 BOOTHMANOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOOTHMANOR LIMITEDEvent Date2010-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTHMANOR 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 BOOTHMANOR 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.