Background WavePink WaveYellow Wave

BOO HOLE FARM RESIDENTIAL LIMITED (06340951)

BOO HOLE FARM RESIDENTIAL LIMITED (06340951) is an active UK company. incorporated on 13 August 2007. with registered office in Heywood. The company operates in the Real Estate Activities sector, engaged in residents property management. BOO HOLE FARM RESIDENTIAL LIMITED has been registered for 18 years. Current directors include CATHCART, Lisa, CLOSE, Tracy, COLLINS, Stewart William and 4 others.

Company Number
06340951
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
313 Bury New Road, Heywood, OL10 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATHCART, Lisa, CLOSE, Tracy, COLLINS, Stewart William, JENNINGS, David, LONGDEN, Andrew, ROBERTS, Amanda, SUTCLIFFE, Elizabeth Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOO HOLE FARM RESIDENTIAL LIMITED

BOO HOLE FARM RESIDENTIAL LIMITED is an active company incorporated on 13 August 2007 with the registered office located in Heywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOO HOLE FARM RESIDENTIAL LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06340951

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BOO HOLE FARM MANAGEMENT CO. LIMITED
From: 11 August 2008To: 26 September 2015
HOLCOMBE BROOK MANAGEMENT CO. LIMITED
From: 13 August 2007To: 11 August 2008
Contact
Address

313 Bury New Road Heywood, OL10 3JY,

Previous Addresses

321 Bury New Road Heywood Oldham Lancashire OL10 3JY England
From: 19 August 2015To: 11 September 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 24 May 2013To: 19 August 2015
Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom
From: 13 September 2012To: 24 May 2013
6Th Floor Bracken House Charles Street Manchester Lancashire M1 7BD United Kingdom
From: 24 November 2009To: 13 September 2012
35-37 Stamford Street Mossley Lancashire OL5 0LN
From: 13 August 2007To: 24 November 2009
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Nov 21
Director Joined
Feb 22
Owner Exit
Aug 23
New Owner
Oct 23
New Owner
Dec 25
Owner Exit
Dec 25
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

JENNINGS, Catherine

Active
Bury New Road, HeywoodOL10 3JY
Secretary
Appointed 22 Jul 2015

CATHCART, Lisa

Active
Bury New Road, HeywoodOL10 3JY
Born April 1978
Director
Appointed 22 Jul 2015

CLOSE, Tracy

Active
Bury New Road, HeywoodOL10 3JY
Born September 1964
Director
Appointed 05 Jan 2022

COLLINS, Stewart William

Active
Bury New Road, HeywoodOL10 3JY
Born August 1963
Director
Appointed 22 Jul 2015

JENNINGS, David

Active
Bury New Road, HeywoodOL10 3JY
Born November 1965
Director
Appointed 22 Jul 2015

LONGDEN, Andrew

Active
Bury New Road, HeywoodOL10 3JY
Born July 1971
Director
Appointed 22 Jul 2015

ROBERTS, Amanda

Active
Bury New Road, HeywoodOL10 3JY
Born April 1970
Director
Appointed 22 Jul 2015

SUTCLIFFE, Elizabeth Anne

Active
Bury New Road, HeywoodOL10 3JY
Born March 1952
Director
Appointed 05 May 2017

MITCHELL, Marisa

Resigned
5 Melrose Gardens, RadcliffeM26 3RT
Secretary
Appointed 13 Aug 2007
Resigned 01 Jan 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 25 Mar 2013
Resigned 18 Aug 2015

CASTLE, Alan

Resigned
Bury New Road, HeywoodOL10 3JY
Born May 1965
Director
Appointed 22 Jul 2015
Resigned 01 Jan 2018

DELANEY, John Gerard

Resigned
Eaves Cottage, BuryBL8 4LD
Born September 1956
Director
Appointed 13 Aug 2007
Resigned 23 Nov 2009

REEVES, Oliver Paul

Resigned
Floor, ManchesterM1 7BD
Born May 1982
Director
Appointed 23 Nov 2009
Resigned 20 Jun 2012

ROWLAND, Janice

Resigned
Bury New Road, HeywoodOL10 3JY
Born May 1974
Director
Appointed 22 Jul 2015
Resigned 05 Nov 2021

WATSON, Ritchie

Resigned
Bury New Road, HeywoodOL10 3JY
Born April 1978
Director
Appointed 23 Nov 2009
Resigned 31 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Elizabeth Anne Sutcliffe

Active
Bury New Road, HeywoodOL10 3JY
Born March 1952

Nature of Control

Significant influence or control
Notified 05 Dec 2025

Mrs Catherine Esther Jennings

Ceased
New Road, ManchesterM26 1LS
Born December 1966

Nature of Control

Significant influence or control
Notified 27 Oct 2023
Ceased 05 Dec 2025

Mrs Lisa Cathcart

Ceased
Bury New Road, HeywoodOL10 3JY
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2017
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

78

Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 May 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Gazette Filings Brought Up To Date
23 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2007
NEWINCIncorporation