Background WavePink WaveYellow Wave

BOOTS PROPCO B LIMITED (06358130)

BOOTS PROPCO B LIMITED (06358130) is an active UK company. incorporated on 31 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOOTS PROPCO B LIMITED has been registered for 18 years. Current directors include HUNTER, Samuel James.

Company Number
06358130
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
Sedley Place, 4th Floor, London, W1C 2JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTER, Samuel James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS PROPCO B LIMITED

BOOTS PROPCO B LIMITED is an active company incorporated on 31 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOOTS PROPCO B LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06358130

LTD Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

AB PROPCO B LIMITED
From: 31 August 2007To: 17 January 2011
Contact
Address

Sedley Place, 4th Floor 361 Oxford Street London, W1C 2JL,

Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 16
Director Left
Jun 16
Capital Update
Jul 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
Funding Round
Mar 24
Director Left
Aug 25
Director Left
Feb 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

STANDISH, Frank

Resigned
Sedley Place, 4th Floor, LondonW1C 2JL
Secretary
Appointed 31 Aug 2007
Resigned 17 Feb 2026

CLARE, Aidan Gerard

Resigned
Oxford Street, LondonW1C 2JL
Born July 1966
Director
Appointed 17 Jan 2011
Resigned 22 Feb 2022

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

CLERCKX, Toon

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1973
Director
Appointed 11 Apr 2011
Resigned 01 Nov 2012

DELVE, Martin Christopher

Resigned
4th Floor, LondonW1C 2JL
Born August 1967
Director
Appointed 17 Aug 2009
Resigned 11 Apr 2011

HARRIS, Omorlie

Resigned
Sedley Place, 4th Floor, LondonW1C 2JL
Born June 1977
Director
Appointed 22 Feb 2022
Resigned 13 Aug 2025

MCCOY, Kathleen

Resigned
4th Floor, LondonW1C 2JL
Born October 1960
Director
Appointed 31 Aug 2007
Resigned 31 Dec 2010

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1964
Director
Appointed 01 Nov 2012
Resigned 24 Jun 2016

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1963
Director
Appointed 17 Aug 2009
Resigned 17 Feb 2026

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

Persons with significant control

1

1 Thane Road West, NottinghamNG90 1BS

Nature of Control

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

Filing History

84

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Legacy
18 July 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
9 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Legacy
6 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Legacy
6 July 2017
CAP-SSCAP-SS
Resolution
6 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Resolution
31 December 2007
RESOLUTIONSResolutions
Incorporation Company
31 August 2007
NEWINCIncorporation