Background WavePink WaveYellow Wave

BOOTS PROPERTIES LIMITED (00231661)

BOOTS PROPERTIES LIMITED (00231661) is an active UK company. incorporated on 2 July 1928. with registered office in null. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOOTS PROPERTIES LIMITED has been registered for 97 years. Current directors include HUNTER, Samuel James.

Company Number
00231661
Status
active
Type
ltd
Incorporated
2 July 1928
Age
97 years
Address
NG2 3AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNTER, Samuel James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS PROPERTIES LIMITED

BOOTS PROPERTIES LIMITED is an active company incorporated on 2 July 1928 with the registered office located in N/A. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOOTS PROPERTIES LIMITED was registered 97 years ago.(SIC: 68209)

Status

active

Active since 97 years ago

Company No

00231661

LTD Company

Age

97 Years

Incorporated 2 July 1928

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOOTS PROPERTIES PLC
From: 19 January 1989To: 9 September 2004
TIMOTHY WHITES PLC
From: 2 July 1928To: 19 January 1989
Contact
Address

Nottingham , NG2 3AA,

Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
Jan 15
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Jul 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 23
Director Left
May 23
Director Left
Aug 25
Director Left
Feb 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Secretary
Appointed 02 Oct 2015

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Secretary
Appointed 18 Dec 1995
Resigned 05 Apr 2007

FOSTER, David Charles Geoffrey

Resigned
D90, NottinghamNG90 1BS
Secretary
Appointed 05 Apr 2007
Resigned 02 Oct 2015

OLIVER, Michael John

Resigned
31 Westgate, SouthwellNG25 0JN
Secretary
Appointed N/A
Resigned 18 Dec 1995

BAGULEY, Peter Jeffrey

Resigned
Fern Cottage 34 School Lane, LoughboroughLE12 8UJ
Born February 1953
Director
Appointed N/A
Resigned 01 Jul 1998

BARTHOLOMEW, Richard James

Resigned
Station Road, NewarkNG23
Born November 1956
Director
Appointed 30 Apr 1998
Resigned 03 Dec 2007

CLARE, Aidan Gerard

Resigned
Floor, LondonW1C 2JL
Born July 1966
Director
Appointed 01 Nov 2012
Resigned 22 Feb 2022

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

CLERCKX, Toon

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1973
Director
Appointed 28 Jan 2010
Resigned 01 Nov 2012

CRUM, Richard Leslie

Resigned
95 Main Street, NottinghamNG14 6FG
Born November 1962
Director
Appointed 15 Oct 2001
Resigned 28 Feb 2005

DUNNE, Patrick Gerard

Resigned
361 Oxford Street, LondonW1C 2JL
Born September 1968
Director
Appointed 31 May 2010
Resigned 01 Nov 2012

EDWARDS, Anthony Clive

Resigned
28 Carter Gate, NottinghamNG1 1GL
Born May 1942
Director
Appointed N/A
Resigned 10 Dec 1997

EVANS, Peter Jonathan

Resigned
9 Pinfold, NottinghamNG13 8ER
Born August 1952
Director
Appointed 23 May 1995
Resigned 22 Sept 1997

FUSSEY, Paul Bryan

Resigned
D90, NottinghamNG90 1BS
Born November 1966
Director
Appointed 03 Dec 2007
Resigned 01 Jun 2009

GARDNER, Robert Lyle

Resigned
Redhill House, NewarkNG22 0BS
Born August 1954
Director
Appointed N/A
Resigned 26 Aug 1992

GRIMSDELL, Colin Raymond

Resigned
Pine Lodge, Burton On TrentDE13 0FZ
Born September 1963
Director
Appointed 20 Jan 2000
Resigned 12 Oct 2001

HARRIS, Omorlie

Resigned
NottinghamNG2 3AA
Born June 1977
Director
Appointed 22 Feb 2022
Resigned 13 Aug 2025

LEWIS, Anne Valerie

Resigned
Oaklands Eyres Lane, NottinghamNG11 0LQ
Born July 1956
Director
Appointed 22 Sept 1997
Resigned 25 Jan 2000

MARTINDALE, Michael Ernest

Resigned
Hillcott, WysallNG12 5QQ
Born January 1954
Director
Appointed 26 Aug 1992
Resigned 13 Jan 1997

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG3 2AA
Born May 1964
Director
Appointed 01 Nov 2012
Resigned 24 Jun 2016

MURPHY, Ken

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1966
Director
Appointed 01 Jun 2009
Resigned 28 Jan 2010

ROBSON, Allan

Resigned
Grangewood House, NottinghamNG13 0GA
Born June 1953
Director
Appointed 30 Sept 2002
Resigned 31 May 2010

RUDDELL, Michael Frith

Resigned
Hillcroft 109 High Street, BroadwayWR12 7AL
Born October 1943
Director
Appointed N/A
Resigned 31 Mar 2001

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

STANDISH, Frank

Resigned
Floor, LondonW1C 2JL
Born December 1963
Director
Appointed 01 Nov 2012
Resigned 17 Feb 2026

VASISHTA, Veer Sagar

Resigned
337 High Street, CambridgeCB4 8TX
Born August 1960
Director
Appointed 01 Apr 2003
Resigned 03 Jan 2006

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

WEBSTER, Ian James Sheldon

Resigned
18 Curlew Wharf, NottinghamNG7 1GU
Born April 1954
Director
Appointed 01 Jul 1998
Resigned 30 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
1 Thane Road, NottinghamNG90 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2021
Sedley Place, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Legacy
6 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Legacy
6 July 2017
CAP-SSCAP-SS
Resolution
6 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Auditors Resignation Company
28 April 2014
AUDAUD
Auditors Resignation Company
24 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
10 January 2008
88(2)R88(2)R
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
31 December 2007
155(6)a155(6)a
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
9 September 2004
CERT10CERT10
Re Registration Memorandum Articles
9 September 2004
MARMAR
Legacy
9 September 2004
5353
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
363aAnnual Return
Legacy
10 August 2004
288cChange of Particulars
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
21 February 2002
288cChange of Particulars
Legacy
19 February 2002
288cChange of Particulars
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363aAnnual Return
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
363aAnnual Return
Legacy
30 August 2000
288cChange of Particulars
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
21 March 2000
403aParticulars of Charge Subject to s859A
Legacy
21 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Legacy
21 July 1999
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
20 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
19 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 1997
AUDAUD
Legacy
17 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
1 April 1996
403aParticulars of Charge Subject to s859A
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
2 September 1994
123Notice of Increase in Nominal Capital
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Resolution
1 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
30 April 1991
288288
Legacy
26 November 1990
288288
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
20 April 1989
288288
Resolution
9 February 1989
RESOLUTIONSResolutions
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Legacy
24 January 1989
288288
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Legacy
28 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
18 August 1986
363363