BOOTLAND PROPERTY INVESTMENTS LIMITED
LONDON BOOTLAND DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1W 7LT

Company number 04359127
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 85, FIRST FLOOR, GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 043591270022, created on 10 April 2017; Confirmation statement made on 23 January 2017 with updates; Director's details changed for Mr Jonathan Richard Bootland on 24 January 2017. The most likely internet sites of BOOTLAND PROPERTY INVESTMENTS LIMITED are www.bootlandpropertyinvestments.co.uk, and www.bootland-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bootland Property Investments Limited is a Private Limited Company. The company registration number is 04359127. Bootland Property Investments Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Bootland Property Investments Limited is 85 First Floor Great Portland Street London England W1w 7lt. . BOOTLAND, Jonathan Richard is a Director of the company. Secretary BOOTLAND, Jean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOTLAND, Jean has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOOTLAND, Jonathan Richard
Appointed Date: 23 January 2002
61 years old

Resigned Directors

Secretary
BOOTLAND, Jean
Resigned: 01 January 2016
Appointed Date: 23 January 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 23 January 2002

Director
BOOTLAND, Jean
Resigned: 31 March 2013
Appointed Date: 23 January 2002
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Jonathan Richard Bootland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BOOTLAND PROPERTY INVESTMENTS LIMITED Events

10 Apr 2017
Registration of charge 043591270022, created on 10 April 2017
30 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 Jan 2017
Director's details changed for Mr Jonathan Richard Bootland on 24 January 2017
24 Jan 2017
Director's details changed for Mr Jonathan Richard Bootland on 24 January 2017
24 Jan 2017
Director's details changed for Mr Jonathan Richard Bootland on 1 July 2016
...
... and 59 more events
01 Feb 2002
New secretary appointed;new director appointed
01 Feb 2002
Registered office changed on 01/02/02 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2002
Director resigned
01 Feb 2002
Secretary resigned
23 Jan 2002
Incorporation

BOOTLAND PROPERTY INVESTMENTS LIMITED Charges

10 April 2017
Charge code 0435 9127 0022
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 9 upper york street, wakefield, WF1 3LQ registered with…
23 February 2016
Charge code 0435 9127 0021
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 upper york street, wakefield…
24 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 14 woodhead close ossett west yorkshire t/no WYK769223 by…
19 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 96A manor road ossett west yorkshire t/no…
12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The bungalow cromwell place ossett west yorkshire the…
18 May 2007
Legal charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 moorcroft ossett wakefield west yorkshire.
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Property k/a 5 upper york street wakefield west yorkshire…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 31 mayfair court wakefield west yorkshire. The…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 philip garth wakefield west yorkshire. The…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 16 woodhead close ossett wakefield west…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 10 woodhead close ossett wakefield west…
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 96A manor road ossett wakefield, the…
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 14 woodhead close ossett wakefield…
1 July 2005
Deed of charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 43 mayfair court park grove road wakefield,. Fixed…
16 February 2005
Deed of charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 woodhead close, ossett, west yorkshire fixed charge over…
16 February 2005
Deed of charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 96A manor road, ossett, west yorkshire fixed charge over…
16 February 2005
Deed of charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 woodhead close, ossett, west yorkshire fixed charge over…
16 February 2005
Deed of charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Capital Home Laons Limited
Description: 5 upper york street, wakefield fixed charge over all rental…
2 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and property k/a 93 moorcroft grange, ossett, west…
30 April 2004
Charge over a cash deposit
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts…
30 April 2004
Debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H k/a 90 moorcroft grange ossett west yorkshire t/no…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and property k/a 90 moorcroft grange ossett west…