This company is commonly known as Bootham Crescent Holdings Limited. The company was founded 25 years ago and was given the registration number 03576756. The firm's registered office is in YORK. You can find them at Bootham Crescent, Newborough Street, York, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOOTHAM CRESCENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03576756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bootham Crescent, Newborough Street, York, North Yorkshire, YO30 7AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF | Secretary | 05 August 2022 | Active |
Springwood Farm, Mains Lane, Whitwell, York, United Kingdom, YO60 7JU | Director | 05 August 2022 | Active |
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF | Director | 05 August 2022 | Active |
26 The Village, Earswick, York, YO32 9SL | Secretary | 31 March 1999 | Active |
18, Forest Close, Wigginton, United Kingdom, YO32 2ZG | Secretary | 05 June 1998 | Active |
St. Enodoc, The Green, Upper Poppleton, York, YO26 6DF | Secretary | 28 June 1999 | Active |
Stamford House, Piccadilly, York, YO1 9PP | Secretary | 17 January 2002 | Active |
Kit Kat Crescent Ground, Bootham Crescent, York, United Kingdom, YO30 7AQ | Secretary | 25 February 2011 | Active |
5 Hallcroft Lane, Copmanthorpe, York, YO23 3UG | Secretary | 01 May 2001 | Active |
Queens House, Micklegate, York, YO1 6WG | Corporate Secretary | 13 June 2005 | Active |
17 Askham Lane, York, YO2 3HB | Director | 28 June 1999 | Active |
Reynard House, 3 Fox Garth, Nether Poppleton, York, YO26 6LP | Director | 11 January 2005 | Active |
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF | Director | 05 August 2022 | Active |
Walnut Tree Farm, Thorpe Bassett, Malton, YO17 8LU | Director | 11 January 2005 | Active |
34 Middlethorpe Drive, York, YO2 2LZ | Director | 28 June 1999 | Active |
27 Moorgate, York, YO24 4HP | Director | 05 June 1998 | Active |
10 Poppleton Hall Gardens, Nether Poppleton, York, YO26 6LE | Director | 11 January 2005 | Active |
17 Tadcaster Road, Copmanthorpe, York, YO23 3UL | Director | 28 June 1999 | Active |
60 Church Lane, Bishopthorpe, York, YO23 2QG | Director | 17 May 1999 | Active |
York City Football Club Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bootham Crescent, York, England, YO30 7AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Address | Move registers to sail company with new address. | Download |
2020-06-23 | Address | Change sail address company with new address. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.