Background WavePink WaveYellow Wave

BOOTH STREET PROPERTY COMPANY LIMITED (04090047)

BOOTH STREET PROPERTY COMPANY LIMITED (04090047) is an active UK company. incorporated on 13 October 2000. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOOTH STREET PROPERTY COMPANY LIMITED has been registered for 25 years. Current directors include ELIAS, Stephen Edward.

Company Number
04090047
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
2nd Floor, 1 Ashley Road, Cheshire, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIAS, Stephen Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTH STREET PROPERTY COMPANY LIMITED

BOOTH STREET PROPERTY COMPANY LIMITED is an active company incorporated on 13 October 2000 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOOTH STREET PROPERTY COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04090047

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

HALLCO 519 LIMITED
From: 13 October 2000To: 12 December 2000
Contact
Address

2nd Floor, 1 Ashley Road Altrincham Cheshire, WA14 2DT,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Mar 16
New Owner
Oct 17
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELIAS, Stephen Edward

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956
Director
Appointed 16 Nov 2000

DENTON, Norman George

Resigned
8 Cornfield, StalybridgeSK15 2UA
Secretary
Appointed 16 Nov 2000
Resigned 01 Jan 2018

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 13 Oct 2000
Resigned 16 Nov 2000

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 13 Oct 2000
Resigned 16 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Edward Elias

Ceased
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Oct 2016

Mr Ernest Charles Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016

Mr Stephen Edward Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Memorandum Articles
12 May 2016
MAMA
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
287Change of Registered Office
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
19 April 2002
225Change of Accounting Reference Date
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
88(2)R88(2)R
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2000
287Change of Registered Office
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Incorporation Company
13 October 2000
NEWINCIncorporation