Company NameBotley Properties Limited
Company StatusActive
Company Number07272439
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(13 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Edward Peter Morris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameMr Samuel Ian Fletcher
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrutch Farm Cottage Crutch Lane
Elmbridge
Droitwich Spa
Worcestershire
WR9 0BG
Secretary NameJacqueline Mary Powell
NationalityBritish
StatusResigned
Appointed28 June 2010(3 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 21 February 2023)
RoleCompany Director
Correspondence AddressLaunchpad International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Director NameMs Jacqueline Mary Powell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaunchpad International Drive
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Secretary NameChristopher Duffy
StatusResigned
Appointed21 February 2023(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Edward Peter Morris
50.00%
Ordinary
25 at £1Maxwell Paul Fletcher
25.00%
Ordinary
25 at £1Samuel Ian Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£73,806
Cash£29,644
Current Liabilities£101,616

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2023Termination of appointment of Jacqueline Mary Powell as a director on 17 November 2023 (1 page)
15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Christopher Duffy as a secretary on 31 May 2023 (1 page)
14 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
31 May 2023Cessation of Edward Peter Morris as a person with significant control on 21 February 2023 (1 page)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Memorandum and Articles of Association (38 pages)
3 March 2023Appointment of Mr Jean-Luc Emmanuel Janet as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Mr David Jon Leatherbarrow as a director on 21 February 2023 (2 pages)
3 March 2023Termination of appointment of Samuel Ian Fletcher as a director on 21 February 2023 (1 page)
3 March 2023Appointment of Mr Richard John Cooke as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Christopher Duffy as a secretary on 21 February 2023 (2 pages)
3 March 2023Termination of appointment of Edward Peter Morris as a director on 21 February 2023 (1 page)
3 March 2023Termination of appointment of Jacqueline Mary Powell as a secretary on 21 February 2023 (1 page)
3 March 2023Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Atria Spa Road Bolton BL1 4AG on 3 March 2023 (1 page)
11 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 August 2022Director's details changed for Ms Jacqueline Mary Powell on 19 August 2022 (2 pages)
30 August 2022Secretary's details changed for Jacqueline Mary Powell on 19 August 2022 (1 page)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
10 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
5 June 2019Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2019 (2 pages)
5 June 2019Notification of Crucible Education Limited as a person with significant control on 1 May 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
5 June 2018Change of details for Mr Edward Peter Morris as a person with significant control on 1 June 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
26 April 2016Director's details changed for Mr Edward Peter Morris on 25 March 2016 (2 pages)
26 April 2016Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Edward Peter Morris on 25 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015 (2 pages)
25 April 2016Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Director's details changed for Mr Edward Peter Morris on 12 August 2015 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Director's details changed for Mr Edward Peter Morris on 12 August 2015 (2 pages)
20 January 2016Appointment of Ms Jacqueline Mary Powell as a director on 7 January 2016 (3 pages)
20 January 2016Appointment of Ms Jacqueline Mary Powell as a director on 7 January 2016 (3 pages)
27 August 2015Resolutions
  • RES13 ‐ Transfer 100 ordinary £1 shares 14/08/2015
(2 pages)
24 August 2015Resolutions
  • RES13 ‐ Transfer of shares 22/07/2015
(2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 June 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 99
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 99
(4 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 November 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
15 November 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
8 July 2010Appointment of Samuel Ian Fletcher as a director (3 pages)
8 July 2010Appointment of Jacqueline Mary Powell as a secretary (3 pages)
8 July 2010Appointment of Samuel Ian Fletcher as a director (3 pages)
8 July 2010Appointment of Jacqueline Mary Powell as a secretary (3 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)