Background WavePink WaveYellow Wave

BOOTHAM SCHOOL ESTATES LIMITED (02542015)

BOOTHAM SCHOOL ESTATES LIMITED (02542015) is an active UK company. incorporated on 21 September 1990. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BOOTHAM SCHOOL ESTATES LIMITED has been registered for 35 years. Current directors include BLACKSTONE, Gavin Charles, SESSIONS, Michael Hubert, SMITH, Deneal Anthony, Dr and 1 others.

Company Number
02542015
Status
active
Type
ltd
Incorporated
21 September 1990
Age
35 years
Address
Bootham School, York, YO30 7BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKSTONE, Gavin Charles, SESSIONS, Michael Hubert, SMITH, Deneal Anthony, Dr, THOMLINSON, Ruth
SIC Codes
68209, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTHAM SCHOOL ESTATES LIMITED

BOOTHAM SCHOOL ESTATES LIMITED is an active company incorporated on 21 September 1990 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BOOTHAM SCHOOL ESTATES LIMITED was registered 35 years ago.(SIC: 68209, 85310)

Status

active

Active since 35 years ago

Company No

02542015

LTD Company

Age

35 Years

Incorporated 21 September 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MODERNPACT LIMITED
From: 21 September 1990To: 5 April 1991
Contact
Address

Bootham School 51, Bootham York, YO30 7BU,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 19
Director Joined
May 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BLACKSTONE, Gavin Charles

Active
Bootham School, YorkYO30 7BU
Secretary
Appointed 01 Jan 2017

BLACKSTONE, Gavin Charles

Active
Bootham School, YorkYO30 7BU
Born February 1977
Director
Appointed 01 Jan 2017

SESSIONS, Michael Hubert

Active
Bootham School, YorkYO30 7BU
Born December 1948
Director
Appointed 15 May 2025

SMITH, Deneal Anthony, Dr

Active
Bootham, YorkYO30 7BU
Born July 1975
Director
Appointed 19 Mar 2024

THOMLINSON, Ruth

Active
Bootham School, YorkYO30 7BU
Born June 1978
Director
Appointed 20 Feb 2019

HENDERSON, Colin Spencer

Resigned
51 Bootham, YorkYO3 7BU
Secretary
Appointed N/A
Resigned 19 Apr 1994

IGNATOWICZ, Christopher Antoni

Resigned
6 Handleys Lane, WithamCM8 3NJ
Secretary
Appointed 05 Oct 2007
Resigned 31 Dec 2008

MARTEN, Nicholas James

Resigned
51 Bootham, YorkYO30 7BU
Secretary
Appointed N/A
Resigned 31 Aug 2001

UPTON, Adrian Paul

Resigned
43c Bootham, YorkYO30 7BT
Secretary
Appointed 28 Jan 2002
Resigned 04 Mar 2006

WEBSTER, Peter David

Resigned
4 Manor Heath, YorkYO23 3SJ
Secretary
Appointed 11 Jul 2006
Resigned 05 Oct 2007

WOODLAND, Andrew Roy

Resigned
Well Bank, BedaleDL8 2QG
Secretary
Appointed 23 Feb 2009
Resigned 31 Dec 2016

ALBRIGHT-PEAKALL, Beth Ann

Resigned
Bootham School, YorkYO30 7BU
Born October 1960
Director
Appointed 15 Jun 2013
Resigned 25 Apr 2015

COLTMAN, Peter Hew

Resigned
Bootham School, YorkYO30 7BU
Born April 1944
Director
Appointed 17 Feb 2022
Resigned 15 May 2025

DUGGLEBY, Roger

Resigned
18 Bootham Terrace, YorkYO30 7DH
Born July 1953
Director
Appointed 01 Aug 1995
Resigned 31 Aug 2000

HENDERSON, Colin Spencer

Resigned
51 Bootham, YorkYO3 7BU
Born November 1931
Director
Appointed N/A
Resigned 19 Apr 1994

IGNATOWICZ, Christopher Antoni

Resigned
6 Handleys Lane, WithamCM8 3NJ
Born July 1950
Director
Appointed 05 Oct 2007
Resigned 31 Dec 2008

JEFFERY, Christopher Paul

Resigned
Bootham School, YorkYO30 7BU
Born April 1962
Director
Appointed 01 Sept 2016
Resigned 19 Mar 2024

LIMB, Catherine Tria

Resigned
Bootham School, YorkYO30 7BU
Born June 1959
Director
Appointed 01 Jul 2015
Resigned 17 Feb 2022

MACDONALD, Martyn John

Resigned
16 Littlefield Close, YorkYO26 6HX
Born January 1957
Director
Appointed 28 Jan 2002
Resigned 31 Dec 2004

MARTEN, Nicholas James

Resigned
51 Bootham, YorkYO30 7BU
Born February 1961
Director
Appointed N/A
Resigned 31 Aug 2001

MOONEY, David

Resigned
12 Rowley Court, YorkYO32 9UY
Born August 1949
Director
Appointed N/A
Resigned 31 Jul 1995

PETRIE, Christopher Harrisson

Resigned
2 Tillman Close, SettleBD24 9RA
Born August 1941
Director
Appointed 05 Oct 2007
Resigned 15 Jun 2013

SMALL, Ian Murray

Resigned
Bootham School, YorkYO30 7BU
Born November 1943
Director
Appointed N/A
Resigned 31 Aug 2004

TAYLOR, Jonathan Francis James

Resigned
19 Portland Street, YorkYO31 7EH
Born March 1956
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2016

UPTON, Adrian Paul

Resigned
43c Bootham, YorkYO30 7BT
Born May 1966
Director
Appointed 28 Jan 2002
Resigned 04 Mar 2006

WEBSTER, Peter David

Resigned
4 Manor Heath, YorkYO23 3SJ
Born October 1954
Director
Appointed 11 Jul 2006
Resigned 05 Oct 2007

WOOD, Keith Simpson, Hon Alderman

Resigned
82 East Parade, YorkYO30 7YH
Born April 1944
Director
Appointed 24 May 1993
Resigned 20 Feb 2019

WOODLAND, Andrew Roy

Resigned
Well Bank, BedaleDL8 2QG
Born March 1954
Director
Appointed 23 Feb 2009
Resigned 31 Dec 2016

Persons with significant control

1

Bootham, YorkYO30 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
363b363b
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
16 January 1992
288288
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
88(2)R88(2)R
Legacy
8 April 1991
224224
Certificate Change Of Name Company
4 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
287Change of Registered Office
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Incorporation Company
21 September 1990
NEWINCIncorporation