UKBizDB.co.uk

BOOTHAM CRESCENT HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bootham Crescent, Newborough Street, York, North Yorkshire, YO30 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF

Secretary05 August 2022Active
Springwood Farm, Mains Lane, Whitwell, York, United Kingdom, YO60 7JU

Director05 August 2022Active
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF

Director05 August 2022Active
26 The Village, Earswick, York, YO32 9SL

Secretary31 March 1999Active
18, Forest Close, Wigginton, United Kingdom, YO32 2ZG

Secretary05 June 1998Active
St. Enodoc, The Green, Upper Poppleton, York, YO26 6DF

Secretary28 June 1999Active
Stamford House, Piccadilly, York, YO1 9PP

Secretary17 January 2002Active
Kit Kat Crescent Ground, Bootham Crescent, York, United Kingdom, YO30 7AQ

Secretary25 February 2011Active
5 Hallcroft Lane, Copmanthorpe, York, YO23 3UG

Secretary01 May 2001Active
Queens House, Micklegate, York, YO1 6WG

Corporate Secretary13 June 2005Active
17 Askham Lane, York, YO2 3HB

Director28 June 1999Active
Reynard House, 3 Fox Garth, Nether Poppleton, York, YO26 6LP

Director11 January 2005Active
York Community Stadium, Kathryn Avenue, Monks Cross Drive, Huntingdon, York, England, YO32 9AF

Director05 August 2022Active
Walnut Tree Farm, Thorpe Bassett, Malton, YO17 8LU

Director11 January 2005Active
34 Middlethorpe Drive, York, YO2 2LZ

Director28 June 1999Active
27 Moorgate, York, YO24 4HP

Director05 June 1998Active
10 Poppleton Hall Gardens, Nether Poppleton, York, YO26 6LE

Director11 January 2005Active
17 Tadcaster Road, Copmanthorpe, York, YO23 3UL

Director28 June 1999Active
60 Church Lane, Bishopthorpe, York, YO23 2QG

Director17 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Address

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

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Address

Move registers to sail company with new address.

Download
2020-06-23Address

Change sail address company with new address.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.