This company is commonly known as Booths Court Limited. The company was founded 26 years ago and was given the registration number 03487807. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | BOOTHS COURT LIMITED |
---|---|---|
Company Number | : | 03487807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, 3rd Floor Vantage House, Claydons Lane, Rayleigh, England, SS6 7UP | Corporate Secretary | 20 February 2023 | Active |
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, | Director | 23 March 2022 | Active |
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, | Director | 02 June 2021 | Active |
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, | Director | 31 October 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 September 2022 | Active |
Flat 7 Booths Court, Poplar Drive Hutton, Brentwood, CM13 1YY | Secretary | 02 March 1998 | Active |
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY | Secretary | 18 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 1998 | Active |
Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 14 December 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
21, Booths Court, Brentwood, CM13 1YY | Director | 17 December 2008 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 06 September 2013 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 November 2014 | Active |
10 Booths Court, Poplar Drive, Brentwood, CM13 1YY | Director | 16 July 2002 | Active |
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, | Director | 15 June 2021 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 16 May 2007 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 27 July 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 July 2017 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 02 March 1998 | Active |
Flat 7 Booths Court, Poplar Drive Hutton, Brentwood, CM13 1YY | Director | 02 March 1998 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 28 July 2008 | Active |
Flat 26 Booths Court, Poplar Drive Hutton, Brentwood, CM13 1YY | Director | 02 March 1998 | Active |
Flat 16 Booths Court, Poplar Drive Hutton, Brentwood, CM13 1YY | Director | 02 March 1998 | Active |
3 Booth's Court, Hutton Poplars, Brentwood, CM13 1YY | Director | 16 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Officers | Change corporate secretary company with change date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.