Background WavePink WaveYellow Wave

BOOTHAM CRESCENT HOLDINGS LIMITED (03576756)

BOOTHAM CRESCENT HOLDINGS LIMITED (03576756) is an active UK company. incorporated on 5 June 1998. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOOTHAM CRESCENT HOLDINGS LIMITED has been registered for 27 years.

Company Number
03576756
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
C/O York City Football Club Office Lner Community Stadium, York, YO32 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTHAM CRESCENT HOLDINGS LIMITED

BOOTHAM CRESCENT HOLDINGS LIMITED is an active company incorporated on 5 June 1998 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOOTHAM CRESCENT HOLDINGS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03576756

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BOOTHAM CRESCENT HOLDINGS PUBLIC LIMITED COMPANY
From: 8 July 1999To: 15 July 2004
LIMCO FIFTY EIGHT LIMITED
From: 5 June 1998To: 8 July 1999
Contact
Address

C/O York City Football Club Office Lner Community Stadium Kathryn Avenue, Monks Cross Drive, Huntington York, YO32 9AF,

Previous Addresses

York Community Stadium Kathryn Avenue, Monks Cross Drive Huntingdon York YO32 9AF England
From: 5 August 2022To: 28 October 2025
Bootham Crescent Newborough Street York North Yorkshire YO30 7AQ
From: 6 June 2011To: 5 August 2022
, Kit Kat Crescent Ground, Bootham Crescent, York, North Yorkshire, YO30 7AQ
From: 5 June 1998To: 6 June 2011
Timeline

12 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Left
May 10
Loan Secured
Dec 14
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2016
AR01AR01
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
13 September 2007
288cChange of Particulars
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
155(6)a155(6)a
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
15 July 2004
CERT10CERT10
Re Registration Memorandum Articles
15 July 2004
MARMAR
Legacy
15 July 2004
5353
Resolution
15 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
88(3)88(3)
Legacy
14 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 January 2003
353353
Legacy
7 January 2003
325325
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 May 2002
287Change of Registered Office
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
21 July 1999
PROSPPROSP
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
8 July 1999
CERT7CERT7
Accounts Balance Sheet
8 July 1999
BSBS
Auditors Report
8 July 1999
AUDRAUDR
Auditors Statement
8 July 1999
AUDSAUDS
Re Registration Memorandum Articles
8 July 1999
MARMAR
Legacy
8 July 1999
43(3)43(3)
Legacy
8 July 1999
43(3)e43(3)e
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Incorporation Company
5 June 1998
NEWINCIncorporation