UKBizDB.co.uk

BOOTLE DERBY HOLDINGS LIMITED

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

This company is commonly known as Bootle Derby Holdings Limited. The company was founded 20 years ago and was given the registration number 04961043. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOOTLE DERBY HOLDINGS LIMITED
Company Number:04961043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 More London Riverside, London, England, SE1 2AQ

Secretary10 January 2011Active
3 More London Riverside, London, England, SE1 2AQ

Director21 August 2023Active
3 More London Riverside, London, England, SE1 2AQ

Director01 November 2019Active
3 More London Riverside, London, England, SE1 2AQ

Director01 November 2019Active
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL

Secretary12 November 2003Active
Two London Bridge, Two London Bridge, London, England, SE1 9RA

Secretary12 June 2009Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary31 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2003Active
3 More London Riverside, London, England, SE1 2AQ

Director30 June 2014Active
10 Dunmore Road, Wimbledon, London, SW20 8TN

Director25 November 2003Active
81 Wolfington Road, West Norwood, London, SE27 0RH

Director03 March 2004Active
3 More London Riverside, London, England, SE1 2AQ

Director01 July 2022Active
4, Flanchford Road, London, W12 9ND

Director12 November 2003Active
Ellerslie House, The Glade, Kingswood, KT20 6LL

Director25 November 2003Active
3 More London Riverside, London, England, SE1 2AQ

Director25 November 2003Active
3 More London Riverside, London, England, SE1 2AQ

Director25 November 2003Active
30 Bradleys Head Road, Mosman, Australia,

Director26 July 2005Active
Two London Bridge, Two London Bridge, London, England, SE1 9RA

Director30 September 2008Active
Two, London Bridge, London, England, SE1 9RA

Director17 June 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 2003Active

People with Significant Control

Ipp Bond Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.