Company NameBoots Green Properties Limited
DirectorsFelicity Frances Pochin and Matthew John William Pochin
Company StatusActive
Company Number05697230
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Felicity Frances Pochin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleDircetor
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Matthew John William Pochin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMrs Felicity Frances Pochin
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Mr Matthew John William Pochin
75.00%
Ordinary
25 at £1Mrs Felicity Frances Pochin
25.00%
Ordinary

Financials

Year2014
Net Worth£83,991
Cash£220,958
Current Liabilities£142,436

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

2 March 2017Delivered on: 6 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at the north side of twemlow lane, cranage, crewe CW4 8ER and part of land rose farm twemlow lane, cranage, crewe CW4 8ER registered at the land registry under title number CH645849. For further details refer to instrument.
Outstanding
7 February 2017Delivered on: 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of debenture over all land owned by the company together with all plant and machinery, goodwill, uncalled capital, all stocks and shares and other secrities, intellectual property and hedging arrangements owned by the company.
Outstanding

Filing History

25 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
5 November 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
11 February 2019Termination of appointment of Jonathan David Beeson as a director on 9 January 2019 (1 page)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Satisfaction of charge 056972300002 in full (4 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Registration of charge 056972300002, created on 2 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
6 March 2017Registration of charge 056972300002, created on 2 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
24 February 2017Registration of charge 056972300001, created on 7 February 2017 (5 pages)
24 February 2017Registration of charge 056972300001, created on 7 February 2017 (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 January 2017Appointment of Mr Jonathon David Beeson as a director on 3 January 2017 (2 pages)
6 January 2017Appointment of Mr Jonathon David Beeson as a director on 3 January 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
28 February 2011Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
28 February 2011Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
21 February 2011Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages)
21 February 2011Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
21 February 2011Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
21 February 2011Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
21 February 2011Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
21 February 2011Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 3 February 2010 (14 pages)
22 February 2010Annual return made up to 3 February 2010 (14 pages)
22 February 2010Annual return made up to 3 February 2010 (14 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 03/02/09; no change of members (4 pages)
26 February 2009Return made up to 03/02/09; no change of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 03/02/08; full list of members (7 pages)
3 March 2008Return made up to 03/02/08; full list of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)