Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boo Homes Limited
Boo Homes Limited is a liquidation company incorporated on 1 October 2007 with the registered office located in Bristol, Bristol. Boo Homes Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year ago
Company No
06385457
Private limited company
Age
18 years
Incorporated
1 October 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
382 days
Dated
1 October 2023
(2 years 1 month ago)
Next confirmation dated
1 October 2024
Was due on
15 October 2024
(1 year ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Boo Homes Limited
Contact
Update Details
Address
Begbies Traynor (Central) Llp, 3rd Floor Castlemead
Lower Castle Street
Bristol
Avon
BS1 3AG
Address changed on
23 Oct 2024
(1 year ago)
Previous address was
Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
Companies in BS1 3AG
Telephone
01242233698
Email
Available in Endole App
Website
Boohomes.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Alexander John Stuart Scott
Director • Secretary • British • Lives in England • Born in Dec 1968
Jillian Charlotte Scott
Director • British • Lives in England • Born in Sep 1968
Mr Alexander John Stuart Scott
PSC • British • Lives in England • Born in Dec 1968
Mrs Jillian Charlotte Scott
PSC • British • Lives in England • Born in Sep 1968
Boo Homes Top Co Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
98 Clapham Road RTM Company Limited
Alexander John Stuart Scott is a mutual person.
Active
Oriel Villas (Cheltenham) Limited
Alexander John Stuart Scott and Jillian Charlotte Scott are mutual people.
Active
Boo Homes Investments Limited
Alexander John Stuart Scott and Jillian Charlotte Scott are mutual people.
Active
Boo Homes (St Mawes) Ltd
Alexander John Stuart Scott and Jillian Charlotte Scott are mutual people.
Active
Sloane Terrace Estates Limited
Alexander John Stuart Scott is a mutual person.
Active
Acer Close (Cheltenham) Management Company Limited
Alexander John Stuart Scott is a mutual person.
Active
Maple (447) Limited
Alexander John Stuart Scott is a mutual person.
Active
Cape Homes (Leckhampton Road) Limited
Alexander John Stuart Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.2M
Decreased by £523.7K (-30%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.5M
Decreased by £233.14K (-13%)
Total Liabilities
-£282.22K
Decreased by £301.11K (-52%)
Net Assets
£1.22M
Increased by £67.98K (+6%)
Debt Ratio (%)
19%
Decreased by 14.82% (-44%)
See 10 Year Full Financials
Latest Activity
Mrs Jillian Charlotte Scott Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Declaration of Solvency
1 Year Ago on 23 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
2 Years Ago on 30 Oct 2023
Confirmation Submitted
2 Years Ago on 10 Oct 2023
Charge Satisfied
2 Years 9 Months Ago on 31 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 6 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Oct 2022
Get Alerts
Get Credit Report
Discover Boo Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 24 Oct 2025
Director's details changed for Mrs Jillian Charlotte Scott on 19 February 2025
Submitted on 19 Feb 2025
Declaration of solvency
Submitted on 23 Oct 2024
Resolutions
Submitted on 23 Oct 2024
Appointment of a voluntary liquidator
Submitted on 23 Oct 2024
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Begbies Traynor (Central) Llp, 3rd Floor Castlemead Lower Castle Street Bristol Avon BS1 3AG on 23 October 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
Submitted on 10 Oct 2023
Satisfaction of charge 063854570006 in full
Submitted on 31 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs