Booth Street Property Company Limited CHESHIRE


Booth Street Property Company started in year 2000 as Private Limited Company with registration number 04090047. The Booth Street Property Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cheshire at 2nd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 12th December 2000 Booth Street Property Company Limited is no longer carrying the name Hallco 519.

The firm has one director. Stephen E., appointed on 16 November 2000. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex secretary - Norman D.. There were no ex directors.

Booth Street Property Company Limited Address / Contact

Office Address 2nd Floor, 1 Ashley Road
Office Address2 Altrincham
Town Cheshire
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090047
Date of Incorporation Fri, 13th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 25th December
Company age 24 years old
Account next due date Fri, 22nd Dec 2023 (159 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Stephen E.

Position: Director

Appointed: 16 November 2000

Norman D.

Position: Secretary

Appointed: 16 November 2000

Resigned: 01 January 2018

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 16 November 2000

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 16 November 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Stephen E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ernest E. This PSC owns 25-50% shares.

Stephen E.

Notified on 13 October 2016
Nature of control: 25-50% shares

Ernest E.

Notified on 13 October 2016
Nature of control: 25-50% shares

Company previous names

Hallco 519 December 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand428 963143 460209 946367 022308 774488 015423 637783 692
Current Assets 690 610546 2691 540 6351 464 4321 515 7431 256 8771 578 613
Debtors297 695547 150336 3231 173 6131 155 6581 027 728833 240794 921
Net Assets Liabilities 3 069 0712 697 2497 223 1277 611 3868 041 1248 517 5325 482 277
Other Debtors206 258401 208263 622393 354378 449295 764350 084397 180
Other
Average Number Employees During Period    3344
Bank Borrowings Overdrafts7 608 0008 129 8128 020 5277 911 2427 779 2097 646 8627 505 9797 356 008
Creditors11 612 6565 241 7278 020 5277 911 2427 779 2097 646 8627 505 9797 356 008
Deferred Tax Asset Debtors   647 834544 444429 226317 678264 701
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -4 350 000
Investment Property13 625 00015 750 00015 979 30920 650 00020 650 00020 650 00020 650 00016 300 000
Investment Property Fair Value Model   20 650 00020 650 00020 650 00020 650 00016 300 000
Net Current Assets Liabilities -4 551 117-5 261 533-4 760 737-4 504 511-4 207 120-3 871 595-3 461 715
Number Shares Issued Fully Paid 100100     
Other Creditors3 900 1435 081 5335 648 5855 997 2235 628 5345 345 4384 834 8884 710 628
Other Taxation Social Security Payable   80 61181 343229 624137 776168 052
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal   754 894754 894754 894754 894 
Total Assets Less Current Liabilities 11 198 88310 717 77615 889 26316 145 48916 442 88016 778 40512 838 285
Trade Creditors Trade Payables104 51357 11249 932114 253134 73215 45514 92511 677
Trade Debtors Trade Receivables91 437145 94272 701132 425232 765302 738165 478133 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 24th December 2022
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements