Background WavePink WaveYellow Wave

HENRY BOOT LAND HOLDINGS LIMITED (04570294)

HENRY BOOT LAND HOLDINGS LIMITED (04570294) is an active UK company. incorporated on 23 October 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HENRY BOOT LAND HOLDINGS LIMITED has been registered for 23 years.

Company Number
04570294
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BOOT LAND HOLDINGS LIMITED

HENRY BOOT LAND HOLDINGS LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HENRY BOOT LAND HOLDINGS LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04570294

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PURPLE HEATHER LIMITED
From: 23 October 2002To: 28 March 2003
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 8 October 2009To: 13 November 2023
Banner Cross Hall Sheffield S11 9PD
From: 23 October 2002To: 8 October 2009
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Loan Secured
Feb 15
Loan Cleared
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
May 20
Loan Secured
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
24 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 May 2024
MR05Certification of Charge
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
10 February 2012
MG01MG01
Resolution
9 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Legacy
27 November 2008
287Change of Registered Office
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
88(2)R88(2)R
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
22 November 2002
287Change of Registered Office
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation