BOOTHMANOR LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2AP

Company number 04649435
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 2ND FLOOR, 75-77 COLMORE ROW, BIRMINGHAM, B3 2AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of BOOTHMANOR LIMITED are www.boothmanor.co.uk, and www.boothmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boothmanor Limited is a Private Limited Company. The company registration number is 04649435. Boothmanor Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Boothmanor Limited is 2nd Floor 75 77 Colmore Row Birmingham B3 2ap. . DALY, Marcus Hugh Paul is a Secretary of the company. BASSI, Paramjit Singh is a Director of the company. DALY, Marcus Hugh Paul is a Director of the company. Secretary BROWN, Lawrence Barry has been resigned. Secretary LEWIN, Malcolm Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Lawrence Barry has been resigned. Director FREED, Neville Hannan, Dr has been resigned. Director JACK, John James has been resigned. Director LEWIN, Malcolm Thomas has been resigned. Director LEWIN, Michelle has been resigned. Director LEWIN, Peter Harry has been resigned. Director LEWIN, Peter Harry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DALY, Marcus Hugh Paul
Appointed Date: 11 September 2006

Director
BASSI, Paramjit Singh
Appointed Date: 01 March 2007
63 years old

Director
DALY, Marcus Hugh Paul
Appointed Date: 11 September 2006
68 years old

Resigned Directors

Secretary
BROWN, Lawrence Barry
Resigned: 10 June 2004
Appointed Date: 17 March 2003

Secretary
LEWIN, Malcolm Thomas
Resigned: 11 September 2006
Appointed Date: 10 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 2003
Appointed Date: 28 January 2003

Director
BROWN, Lawrence Barry
Resigned: 10 June 2004
Appointed Date: 17 March 2003
63 years old

Director
FREED, Neville Hannan, Dr
Resigned: 10 June 2004
Appointed Date: 09 January 2004
86 years old

Director
JACK, John James
Resigned: 30 June 2013
Appointed Date: 10 June 2004
80 years old

Director
LEWIN, Malcolm Thomas
Resigned: 11 September 2006
Appointed Date: 10 June 2004
74 years old

Director
LEWIN, Michelle
Resigned: 10 June 2004
Appointed Date: 07 November 2003
70 years old

Director
LEWIN, Peter Harry
Resigned: 31 December 2010
Appointed Date: 10 June 2004
77 years old

Director
LEWIN, Peter Harry
Resigned: 07 November 2003
Appointed Date: 17 March 2003
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Real Estate Investors Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOTHMANOR LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

19 Jan 2016
Registered office address changed from Cathedral Place, 3rd Floor 42-44 Waterloo Street Birmingham B2 5QB to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on 19 January 2016
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jan 2003
Incorporation

BOOTHMANOR LIMITED Charges

25 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a land and buildings on the south east side…
6 July 2005
Charge over deposit account
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance…
8 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as unit 1 bishops wharf…