Background WavePink WaveYellow Wave

THE BOUTIQUE WORKPLACE COMPANY LIMITED (09411671)

THE BOUTIQUE WORKPLACE COMPANY LIMITED (09411671) is an active UK company. incorporated on 28 January 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BOUTIQUE WORKPLACE COMPANY LIMITED has been registered for 11 years. Current directors include ESTERHUYSE, Friedrich Hans, JONES, Danielle Leigh, SMITH, Daniel James and 2 others.

Company Number
09411671
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Ground Floor,, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESTERHUYSE, Friedrich Hans, JONES, Danielle Leigh, SMITH, Daniel James, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOUTIQUE WORKPLACE COMPANY LIMITED

THE BOUTIQUE WORKPLACE COMPANY LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BOUTIQUE WORKPLACE COMPANY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09411671

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026

Previous Company Names

MOORGARTH ASSET MANAGEMENT LIMITED
From: 28 January 2015To: 2 March 2015
Contact
Address

Ground Floor, 13/14 Park Place, Leeds, LS1 2SJ,

Previous Addresses

Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
From: 19 January 2024To: 19 January 2024
Central House 47 st. Pauls Street Leeds LS1 2TE England
From: 20 October 2015To: 19 January 2024
17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom
From: 28 January 2015To: 20 October 2015
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Dec 15
Director Joined
Jul 16
Loan Secured
Feb 17
Loan Secured
Aug 17
Funding Round
Dec 17
Loan Secured
Nov 18
Loan Secured
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 20
Director Left
Jul 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Loan Secured
Sept 25
1
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BOOTH-LIDDLE, Kyle Joseph

Active
13/14 Park Place,, LeedsLS1 2SJ
Secretary
Appointed 05 Jan 2024

ESTERHUYSE, Friedrich Hans

Active
13/14 Park Place,, LeedsLS1 2SJ
Born January 1970
Director
Appointed 09 Apr 2025

JONES, Danielle Leigh

Active
13/14 Park Place,, LeedsLS1 2SJ
Born June 1989
Director
Appointed 01 Mar 2023

SMITH, Daniel James

Active
13/14 Park Place,, LeedsLS1 2SJ
Born November 1971
Director
Appointed 09 Apr 2025

TATE, Daniel James Gilson

Active
13/14 Park Place,, LeedsLS1 2SJ
Born March 1990
Director
Appointed 01 Nov 2020

WHEBLE, Daniel Reeves

Active
13/14 Park Place,, LeedsLS1 2SJ
Born September 1976
Director
Appointed 26 Jul 2016

SMITH, Daniel James

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 05 Jan 2024

WOOD, Nicola Claire

Resigned
York Place, LeedsLS1 2EX
Secretary
Appointed 28 Jan 2015
Resigned 01 Jul 2016

HALL, David Paul Andrew

Resigned
York Place, LeedsLS1 2EX
Born May 1970
Director
Appointed 28 Jan 2015
Resigned 12 Sept 2025

HARROP, David Anthony

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 28 Jan 2015
Resigned 30 Jun 2021

NORDIER, Karen Louise

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 28 Jan 2015
Resigned 19 Jun 2023

VAUGHAN, Timothy Andrew

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 28 Jan 2015
Resigned 21 Jul 2023

Persons with significant control

10

1 Active
9 Ceased
13/14 Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Paul Johannes Roelofse

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Iaan Van Heerden

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Jan Kock Van Der Merwe

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 22 Nov 2018
Ceased 01 Apr 2022

Jacob Wiese

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Philip Biden

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Christoffel Wiese

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mandy Dix-Peek

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Michael Black

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Gerhardus Liebenberg

Ceased
47 St. Pauls Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts Amended With Accounts Type Group
10 December 2019
AAMDAAMD
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Memorandum Articles
11 December 2015
MAMA
Resolution
11 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2015
NEWINCIncorporation