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

BOOTS PROPERTIES LIMITED

NOTTINGHAM, NG2 3AA,
Company Registration Number
00231661
Private Limited Company
Active

Company Overview

About Boots Properties Ltd
BOOTS PROPERTIES LIMITED was founded on 1928-07-02 and has its registered office in . The organisation's status is listed as "Active". Boots Properties Limited is a Private Limited Company registered in 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
BOOTS PROPERTIES LIMITED
 
Legal Registered Office
NOTTINGHAM
NG2 3AA
Other companies in NG2
 
Filing Information
Company Number 00231661
Company ID Number 00231661
Date formed 1928-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 12:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS PROPERTIES 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.
Companies with same name BOOTS PROPERTIES LIMITED
The following companies were found which have the same name as BOOTS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTS PROPERTIES, LLC 102 HOMESTEAD AVENUE Albany ALBANY NY 12203 Active Company formed on the 2003-12-05
BOOTS PROPERTIES II, LLC THREE NORTH HIGH ST. PO BOX 714 NEW ALBANY OH 43054 Active Company formed on the 2012-06-25
BOOTS PROPERTIES, LLC THREE NORTH HIGH STREET P.O. BOX 714 NEW ALBANY OH 43054 Active Company formed on the 2011-10-06
BOOTS PROPERTIES, INC. 15700 COUNTRY CT FT MYERS FL 33912 Inactive Company formed on the 2004-06-04
BOOTS PROPERTIES LLC Michigan UNKNOWN
BOOTS PROPERTIES (LEETON) PTY LTD Active Company formed on the 2019-05-01
BOOTS PROPERTIES, LLC 906 FOXGLOVE TRL FAIRVIEW TX 75069 Active Company formed on the 2023-01-02

Company Officers of BOOTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2015-10-02
AIDAN GERARD CLARE
Director 2012-11-01
NATHAN ROY GEORGE CLEMENTS
Director 2018-06-26
FRANK STANDISH
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL WASS
Director 2016-06-24 2018-06-26
MARK FRANCIS MULLER
Director 2012-11-01 2016-06-24
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2007-04-05 2015-10-02
TOON CLERCKX
Director 2010-01-28 2012-11-01
PATRICK GERARD DUNNE
Director 2010-05-31 2012-11-01
ALLAN ROBSON
Director 2002-09-30 2010-05-31
KEN MURPHY
Director 2009-06-01 2010-01-28
PAUL BRYAN FUSSEY
Director 2007-12-03 2009-06-01
RICHARD JAMES BARTHOLOMEW
Director 1998-04-30 2007-12-03
SONIA FENNELL
Company Secretary 1995-12-18 2007-04-05
VEER SAGAR VASISHTA
Director 2003-04-01 2006-01-03
RICHARD LESLIE CRUM
Director 2001-10-15 2005-02-28
IAN JAMES SHELDON WEBSTER
Director 1998-07-01 2002-09-30
COLIN RAYMOND GRIMSDELL
Director 2000-01-20 2001-10-12
MICHAEL FRITH RUDDELL
Director 1991-08-07 2001-03-31
ANNE VALERIE LEWIS
Director 1997-09-22 2000-01-25
PETER JEFFREY BAGULEY
Director 1991-08-07 1998-07-01
ANTHONY CLIVE EDWARDS
Director 1991-08-07 1997-12-10
PETER JONATHAN EVANS
Director 1995-05-23 1997-09-22
MICHAEL ERNEST MARTINDALE
Director 1992-08-26 1997-01-13
MICHAEL JOHN OLIVER
Company Secretary 1991-08-07 1995-12-18
ROBERT LYLE GARDNER
Director 1991-08-07 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN GERARD CLARE WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
AIDAN GERARD CLARE SUPERIOR HOLDINGS LIMITED Director 2016-01-20 CURRENT 2014-12-04 Active
AIDAN GERARD CLARE WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA LATIN AMERICA LIMITED Director 2015-08-24 CURRENT 2012-11-23 Active
AIDAN GERARD CLARE WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
AIDAN GERARD CLARE WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
AIDAN GERARD CLARE SPRINT INVESTMENTS 1 LIMITED Director 2013-03-28 CURRENT 1960-08-22 Active - Proposal to Strike off
AIDAN GERARD CLARE ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
AIDAN GERARD CLARE BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE ONTARIO ACQUISITIONS FX INTER LIMITED Director 2011-01-17 CURRENT 2007-05-18 Active
AIDAN GERARD CLARE BOOTS PROPCO BEESTON LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTY HOLDCO LIMITED Director 2011-01-17 CURRENT 2007-09-03 Active
AIDAN GERARD CLARE BOOTS PROPCO C LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE BOOTS PROPCO FLEX LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK TOPCO LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE SUPERIOR ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2011-01-17 CURRENT 2007-04-16 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active - Proposal to Strike off
AIDAN GERARD CLARE ALLIANCE BOOTS HOLDINGS LIMITED Director 2011-01-17 CURRENT 2002-05-31 Active
AIDAN GERARD CLARE BOOTS PROPCO RETAIL FLEX LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO A LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO B LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE WBA HOLDINGS 2 Director 2011-01-17 CURRENT 1990-10-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA INVESTMENTS 2 LIMITED Director 2011-01-17 CURRENT 1934-09-17 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA GROUP LIMITED Director 2011-01-17 CURRENT 1955-03-30 Active
AIDAN GERARD CLARE ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2011-01-17 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
NATHAN ROY GEORGE CLEMENTS WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2018-06-26 CURRENT 2012-07-24 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO D LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO E LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO H LIMITED Director 2018-06-26 CURRENT 2012-03-14 Liquidation
NATHAN ROY GEORGE CLEMENTS BOOTS HEARINGCARE LIMITED Director 2018-06-26 CURRENT 1964-10-14 Active
NATHAN ROY GEORGE CLEMENTS BLYTH PHARMACY LIMITED Director 2018-06-26 CURRENT 1986-05-02 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO B LIMITED Director 2018-06-26 CURRENT 2007-08-31 Active
NATHAN ROY GEORGE CLEMENTS BOOTS MANAGEMENT SERVICES LIMITED Director 2018-06-26 CURRENT 2009-11-11 Active
NATHAN ROY GEORGE CLEMENTS BEESTON SITE SERVICES LIMITED Director 2018-06-26 CURRENT 2010-10-20 Active
NATHAN ROY GEORGE CLEMENTS DOLLOND & AITCHISON LIMITED Director 2018-06-26 CURRENT 2012-02-28 Active
NATHAN ROY GEORGE CLEMENTS MARYHILL DISPENSARY LIMITED Director 2018-06-26 CURRENT 1979-10-31 Active
NATHAN ROY GEORGE CLEMENTS GOVANHILL PHARMACY LIMITED Director 2018-06-26 CURRENT 1983-08-12 Active
NATHAN ROY GEORGE CLEMENTS DDM HEALTHCARE LIMITED Director 2018-06-26 CURRENT 1999-01-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO G LIMITED Director 2018-06-26 CURRENT 2012-03-14 Active
NATHAN ROY GEORGE CLEMENTS BOOTS OPTICIANS LIMITED Director 2018-06-26 CURRENT 1935-07-01 Active
NATHAN ROY GEORGE CLEMENTS BOOTS UK LIMITED Director 2018-06-26 CURRENT 1968-03-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS EYEWEAR LIMITED Director 2018-06-26 CURRENT 2008-12-23 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 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
2024-05-28FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-28AAFULL ACCOUNTS MADE UP TO 31/08/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-25AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-05-22DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-05-22AP01DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-27Director's details changed for Mr Michael David Snape on 2022-09-14
2022-09-27CH01Director's details changed for Mr Michael David Snape on 2022-09-14
2022-08-25FULL ACCOUNTS MADE UP TO 31/08/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD CLARE
2022-03-03AP01DIRECTOR APPOINTED OMORLIE HARRIS
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-10PSC02Notification of The Boots Company Plc as a person with significant control on 2021-08-10
2021-08-10PSC07CESSATION OF ALLIANCE BOOTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD THOMPSON on 2020-07-13
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROY GEORGE CLEMENTS
2018-07-06AP01DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WASS
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-06SH20STATEMENT BY DIRECTORS
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 223218291
2017-07-06SH1906/07/17 STATEMENT OF CAPITAL GBP 223218291
2017-07-06CAP-SSSOLVENCY STATEMENT DATED 30/06/17
2017-07-06RES13Resolutions passed:
  • Cancellation of the share premium account 30/06/2017
  • Resolution of reduction in issued share capital
2017-07-06RES06REDUCE ISSUED CAPITAL 30/06/2017
2017-07-06SH20STATEMENT BY DIRECTORS
2017-07-06SH1906/07/17 STATEMENT OF CAPITAL GBP 223218291
2017-07-06CAP-SSSOLVENCY STATEMENT DATED 30/06/17
2017-07-06RES06REDUCE ISSUED CAPITAL 30/06/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 600966487
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL WASS
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 600966487
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-26CH01Director's details changed for Mr Aidan Gerard Clare on 2015-10-20
2015-10-06AP03Appointment of Mr Andrew Richard Thompson as company secretary on 2015-10-02
2015-10-05TM02Termination of appointment of David Charles Geoffrey Foster on 2015-10-02
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 600966487
2015-09-22AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-10AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 600966487
2014-08-12AR0107/08/14 FULL LIST
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0107/08/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AP01DIRECTOR APPOINTED MR FRANK STANDISH
2012-11-23AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2012-11-23AP01DIRECTOR APPOINTED MR AIDAN GERARD CLARE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNNE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TOON CLERCKX
2012-08-07AR0107/08/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AR0107/08/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0107/08/10 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED MR PATRICK GERARD DUNNE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROBSON
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 06/01/2010
2010-03-01AP01DIRECTOR APPOINTED TOON CLERCKX
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED KEN MURPHY
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL FUSSEY
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-1088(2)RAD 21/11/07--------- £ SI 3865948@.25=966487 £ IC 600000000/600966487
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-22123NC INC ALREADY ADJUSTED 21/11/07
2007-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-22RES04£ NC 600000000/601000000 21
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2005-09-09363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11288bDIRECTOR RESIGNED
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06ELRESS369(4) SHT NOTICE MEET 27/09/04
2004-10-06ELRESS80A AUTH TO ALLOT SEC 27/09/04
2004-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-09RES02REREG PLC-PRI 26/08/04
2004-09-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-06363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-23363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-09-03363aRETURN MADE UP TO 07/08/02; FULL LIST 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




Licences & Regulatory approval
We could not find any licences issued to BOOTS PROPERTIES 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 BOOTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2008-01-08 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE "SECURITY AGENT")
CHARGE OF WHOLE 1996-02-14 Satisfied BRITANNIA LIFE LIMITED
TRANSFER 1994-10-28 Satisfied THE SECRETARY OF STATE FOR THE ENVIRONMENT
LEGAL CHARGE 1993-12-23 Satisfied BRITANNIA LIFE ASSURANCE LIMITED
LEGAL CHARGE EFFECTING SUBSTITUTION OF SECURITY 1969-05-19 Satisfied EAGLE STAR INSURANCE CO LTD
SUPPLEMENTAL LEASE CONTAINING CHARGE 1968-04-11 Satisfied EAGLE STAR INSURANCE CO LTD
CHARGE BY SUBSTITUTION OF SECURITY 1967-10-06 Satisfied EAGLE STAR INSURANCE CO. LTD
LEGAL CHARGE 1966-08-18 Satisfied EAGLE STAR INSURANCE CO. LTD
LEGAL CHARGE BY WAY OF SUBSTITUTED SECURITY 1965-11-26 Satisfied EAGLE STAR INSURANCE CO.
LEGAL CHARGE 1964-03-25 Satisfied EAGLE STAR INSURANCE CO.
LEGAL CHARGE 1964-03-25 Satisfied EAGLE STAR INSURANCE CO.
CHARGE BY WAY OF SUBSTITUTED SECURITY 1961-05-31 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OF SUBSTITUTED SECURING 1961-02-20 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OF S1BSTITUTED SECURITY 1959-01-16 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY 1956-02-29 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY . 1956-02-20 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OF SUBSTITUTED SECURITY FOR SECURING £1,000,000 DEBENTURE STOCKS SECURED BY A TRUST DEED DATED 14TH JULY 1947. 1954-06-26 Satisfied EAGLE STAR INSURANCE COMPANY LTD
DEED OF SUBSTITUTED SECURITY FOR FURTHER SECURING £1,00,000 DEBENTURE STOCK SECURED BY A TRUST DEED DATED 14TH JULY 1947 1953-03-12 Satisfied EAGLE STAR INSURANCE COMPANY LTD
LEGAL CHARGE 1952-05-30 Satisfied EAGLE STAR INS. CO. LTD
LEGAL CHARGE 1951-03-29 Satisfied EAGLE STAR INS. CO. LTD
LEGAL CHARGE BY WAY OF SUBSTITUTION 1950-08-29 Satisfied EAGLE STAR INS. CO. LTD
LEGAL CHARGE 1950-05-10 Satisfied EAGLE STAR INSURANCE COMPANY LTD
LEGAL CHARGE 1949-10-26 Satisfied EAGLE STAR INSURANCE COMPANY LTD
LEGAL CHARGE BY WAY OF SUBSTITUTED SECURITY SUPPLEMENTAL TO TRUST DEED DATED 14/7/47 1948-09-23 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE 1945-03-24 Satisfied EAGLE STAR INSURANCE CO. LTD
LEGAL CHARGE 1942-10-27 Satisfied EAGLE STAR INSURANCE CO.LTD
LEGAL CHARGE 1941-08-11 Satisfied EAGLE STAR INSURANCE CO. LTD
LEGAL CHARGE 1940-11-07 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BOOTS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BOOTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTS PROPERTIES LIMITED
Trademarks
We have not found any records of BOOTS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SA LEISURE UK LIMITED 2010-11-18 Outstanding
RENT DEPOSIT DEED UBER FOODS LTD 2010-12-02 Outstanding

We have found 2 mortgage charges which are owed to BOOTS PROPERTIES LIMITED

Income
Government Income

Government spend with BOOTS PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-07-30 GBP £4,477
Plymouth City Council 2013-07-30 GBP £4,477 Suspense
Brighton & Hove City Council 2012-09-14 GBP £1,305 Collection Fund

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 BOOTS PROPERTIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops Unit 2, The Frontage, Queen Street, Nottingham, NG1 2BL NG1 2BL 90,00020140726
Nottingham City Council Office (excluding central & local gov't) Part 2nd Flr The Frontage, Queen Street, Nottingham, NG1 2BL NG1 2BL 42,00020081001
Nottingham City Council Office (excluding central & local gov't) 1st Floor Central Core, Queen Street, Nottingham, NG1 2BL NG1 2BL 33,00020120110

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 BOOTS PROPERTIES 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 BOOTS PROPERTIES 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.