Company NameBoots Propco B Limited
Company StatusActive
Company Number06358130
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Previous NameAB Propco B Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael David Snape
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameToon Clerckx
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD90 West F20 Thane Road
Nottingham
NG90 1BS
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thane Road West
Nottingham
Nottinghamshire
NG2 3AA
Director NameMr Jonathan Paul Wass
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 June 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Nathan Roy George Clements
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(10 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

247.9k at £1Boots Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208,022,000
Current Liabilities£2,138,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 May 2020Full accounts made up to 31 August 2019 (16 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 August 2018 (17 pages)
8 October 2018Appointment of Mr Michael David Snape as a director on 3 October 2018 (2 pages)
8 October 2018Termination of appointment of Nathan Roy George Clements as a director on 3 October 2018 (1 page)
6 July 2018Appointment of Mr Nathan Roy George Clements as a director on 26 June 2018 (2 pages)
27 June 2018Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 (1 page)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 August 2017 (17 pages)
6 July 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2017Solvency Statement dated 30/06/17 (1 page)
6 July 2017Statement by Directors (1 page)
6 July 2017Statement of capital on 6 July 2017
  • GBP 1
(3 pages)
6 July 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2017Statement by Directors (1 page)
6 July 2017Solvency Statement dated 30/06/17 (1 page)
6 July 2017Statement of capital on 6 July 2017
  • GBP 1
(3 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Full accounts made up to 31 August 2016 (16 pages)
5 June 2017Full accounts made up to 31 August 2016 (16 pages)
30 June 2016Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages)
30 June 2016Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages)
30 June 2016Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page)
8 June 2016Full accounts made up to 31 August 2015 (13 pages)
8 June 2016Full accounts made up to 31 August 2015 (13 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 247,915
(6 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 247,915
(6 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 247,915
(6 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 247,915
(6 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
10 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
10 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
23 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 247,915
(6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 247,915
(6 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
23 November 2012Appointment of Mr Mark Francis Muller as a director (2 pages)
23 November 2012Appointment of Mr Mark Francis Muller as a director (2 pages)
22 November 2012Termination of appointment of Toon Clerckx as a director (1 page)
22 November 2012Termination of appointment of Toon Clerckx as a director (1 page)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
23 June 2011Appointment of Toon Clerckx as a director (3 pages)
23 June 2011Appointment of Toon Clerckx as a director (3 pages)
22 June 2011Termination of appointment of Martin Delve as a director (1 page)
22 June 2011Termination of appointment of Martin Delve as a director (1 page)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
17 January 2011Company name changed ab propco b LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed ab propco b LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Mr Frank Standish on 31 August 2010 (1 page)
28 September 2010Secretary's details changed for Mr Frank Standish on 31 August 2010 (1 page)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Director appointed martin christopher delve (3 pages)
2 September 2009Director appointed frank standish (2 pages)
2 September 2009Director appointed martin christopher delve (3 pages)
2 September 2009Director appointed frank standish (2 pages)
11 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Capitals not rolled up (2 pages)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Capitals not rolled up (2 pages)
14 July 2009Nc inc already adjusted 21/11/07 (1 page)
14 July 2009Nc inc already adjusted 21/11/07 (1 page)
1 July 2009Full accounts made up to 31 August 2008 (12 pages)
1 July 2009Full accounts made up to 31 August 2008 (12 pages)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
4 November 2008Return made up to 31/08/08; full list of members (3 pages)
4 November 2008Return made up to 31/08/08; full list of members (3 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)