ROGERS HOMES (BOOTHAM) LTD
YORK

Hellopages » North Yorkshire » York » YO30 5PA

Company number 05401251
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address EQUINOX HOUSE CLIFTON PARK AVENUE, CLIFTON PARK, SHIPTON ROAD, YORK, NORTH YORKSHIRE, YO30 5PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr David Newton Rogers on 26 August 2016. The most likely internet sites of ROGERS HOMES (BOOTHAM) LTD are www.rogershomesbootham.co.uk, and www.rogers-homes-bootham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Poppleton Rail Station is 1.5 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogers Homes Bootham Ltd is a Private Limited Company. The company registration number is 05401251. Rogers Homes Bootham Ltd has been working since 22 March 2005. The present status of the company is Active. The registered address of Rogers Homes Bootham Ltd is Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire Yo30 5pa. . ROGERS, Colette Maria is a Secretary of the company. ROGERS, Colette Maria is a Director of the company. ROGERS, David Newton is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROGERS, Colette Maria
Appointed Date: 22 March 2005

Director
ROGERS, Colette Maria
Appointed Date: 22 March 2005
58 years old

Director
ROGERS, David Newton
Appointed Date: 22 March 2005
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Persons With Significant Control

Property Managment (York) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROGERS HOMES (BOOTHAM) LTD Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Director's details changed for Mr David Newton Rogers on 26 August 2016
26 Aug 2016
Director's details changed for Mrs Colette Maria Rogers on 26 August 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 41 more events
04 Apr 2005
New director appointed
04 Apr 2005
Registered office changed on 04/04/05 from: equinox house clifton park avenue york Y30 5PA
23 Mar 2005
Secretary resigned
23 Mar 2005
Director resigned
22 Mar 2005
Incorporation

ROGERS HOMES (BOOTHAM) LTD Charges

3 August 2005
Second legal charge
Delivered: 18 August 2005
Status: Satisfied on 28 October 2008
Persons entitled: Wolsey Securities Limited
Description: F/H property k/a 108 and 110 bootham york t/no NUK11969 and…
3 August 2005
First legal charge
Delivered: 18 August 2005
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 108 and 110 bootham york t/no NUK11969 and…
3 August 2005
Debenture
Delivered: 18 August 2005
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All future f/h and l/h property, all present and future…