HENRY BOOT ESTATES LIMITED
Overview
Company Name | HENRY BOOT ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00276603 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENRY BOOT ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HENRY BOOT ESTATES LIMITED located?
Registered Office Address | Isaacs Building 4 Charles Street S1 2HS Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HENRY BOOT ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HENRY BOOT ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for HENRY BOOT ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Hamer James Edwin Boot on Apr 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Andrew Roberts on Jan 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Edward James Hutchinson on Sep 28, 2018 | 2 pages | CH01 | ||
Registration of charge 002766030010, created on May 21, 2024 | 83 pages | MR01 | ||
Appointment of Mr Hamer James Edwin Boot as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023 | 1 pages | CH03 | ||
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on Nov 13, 2023 | 1 pages | AD01 | ||
Change of details for Henry Boot Plc as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Trevor Sutcliffe as a director on May 31, 2020 | 1 pages | TM01 | ||
Registration of charge 002766030009, created on Jan 23, 2020 | 75 pages | MR01 | ||
Appointment of Mr Timothy Andrew Roberts as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Mrs Amy Louise Oakley on Sep 21, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Who are the officers of HENRY BOOT ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STANBRIDGE, Amy Louise | Secretary | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | 251820600002 | |||||||
BOOT, Hamer James Edwin | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | Company Director | 245443320002 | ||||
HUTCHINSON, Edward James | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | Company Director | 105330290004 | ||||
LITTLEWOOD, Darren Louis | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | Company Director | 202989050002 | ||||
CHRISTMAS, Eleanor Sian Siriol | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 7568660004 | ||||||
DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 178730400001 | |||||||
ANDERSON, David Robert | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | Development Director | 106115300001 | ||||
BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Company Director | 7568670006 | ||||
BOOT, Jonathan Hamer | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Project Director | 47616420001 | ||||
BRADY, Roger | Director | Pinewood Lodge Gold Hill, Tansley DE4 5FG Matlock Derbyshire | British | Company Director | 34029810001 | |||||
GLEDHILL, John Kenneth | Director | 10 Meadowfield Whaley Bridge SK23 7AX High Peak Derbyshire | British | Company Director | 106533510001 | |||||
GLOSSOP, Arthur Derek | Director | 248 Abbey Lane S8 0BW Sheffield South Yorkshire | British | Chartered Accountant | 12012510001 | |||||
GREAVES, Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Company Director | 4699610002 | ||||
ROBERTS, Timothy Andrew | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | Company Director | 63986410004 | ||||
SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall South Yorkshire | England | British | Finance Director | 81186640002 | ||||
WASHER, Timothy Michael | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Property Director | 47616750001 |
Who are the persons with significant control of HENRY BOOT ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henry Boot Plc | Apr 06, 2016 | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0