UKBizDB.co.uk

BOOTH INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Booth Investments Limited. The company was founded 63 years ago and was given the registration number 00665167. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/7 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOOTH INVESTMENTS LIMITED
Company Number:00665167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pyle House, 136/7 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaford Lodge, 14 St Thomas Street, Ryde, England, PO33 2DL

Secretary-Active
Seaford Lodge, 14 St Thomas Street, Ryde, England, PO33 2DL

Director-Active
Buckingham Villa, 18 Buckingham Road, Ryde, England, PO33 2DP

Director-Active
14 St Thomas Street, Ryde, PO33 2DL

Director-Active

People with Significant Control

June Henriette Jourdan
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Buckingham Villa, 18 Buckingham Road, Ryde, England, PO33 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Celia Elizabeth Flack
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Seaford Lodge, 14 St Thomas Street, Ryde, England, PO33 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Celia Elizabeth Flack
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Seaford Lodge, 14 St Thomas Street, Ryde, England, PO33 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Henriette Jourdan
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Buckingham Villa, 18 Buckingham Road, Ryde, England, PO33 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person secretary company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.