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
Botley Properties Limited
Botley Properties Limited is an active company incorporated on 3 June 2010 with the registered office located in Bolton, Greater Manchester. Botley Properties Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07272439
Private limited company
Age
15 years
Incorporated
3 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 June 2025
(3 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(9 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Botley Properties Limited
Contact
Address
Atria
Spa Road
Bolton
BL1 4AG
England
Address changed on
3 Mar 2023
(2 years 6 months ago)
Previous address was
1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
Companies in BL1 4AG
Telephone
01905 359257
Email
Unreported
Website
Crucibleeducation.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Richard Power
Director • Director • Chief Executive UK • Irish • Lives in England • Born in Jun 1982
David Jon Leatherbarrow
Director • British • Lives in England • Born in Feb 1969
Jean-Luc Emmanuel Janet
Director • French • Lives in UK • Born in Oct 1970
Helen Elizabeth Lecky
Director • Finance Director • English • Lives in England • Born in Apr 1981
Richard John Cooke
Director • British • Lives in UK • Born in Feb 1979
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
Options Autism (7) Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
Outcomes First Group (Operations) 3 Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
3 Dimensions Care Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
WP Associates Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
Options Autism Holdings Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
The London Children's Practice (2009) Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
Acorn Education And Care Services Ltd
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
Norton College (Worcester) Limited
Jean-Luc Emmanuel Janet, Helen Elizabeth Lecky, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £113K (-100%)
Turnover
£43.6K
Decreased by £232.4K (-84%)
Employees
2
Increased by 2 (%)
Total Assets
£0
Decreased by £113K (-100%)
Total Liabilities
£0
Decreased by £11K (-100%)
Net Assets
£0
Decreased by £102K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jun 2025
Subsidiary Accounts Submitted
3 Months Ago on 28 May 2025
Mrs Helen Elizabeth Lecky Appointed
6 Months Ago on 14 Feb 2025
Mr Richard Power Appointed
6 Months Ago on 14 Feb 2025
David Jon Leatherbarrow Resigned
6 Months Ago on 14 Feb 2025
Jean-Luc Emmanuel Janet Resigned
6 Months Ago on 14 Feb 2025
Richard John Cooke Resigned
6 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 7 Jun 2024
Jacqueline Mary Powell Resigned
1 Year 9 Months Ago on 17 Nov 2023
Get Alerts
Get Credit Report
Discover Botley Properties 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
Confirmation statement made on 3 June 2025 with no updates
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 28 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 28 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 28 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 28 May 2025
Termination of appointment of David Jon Leatherbarrow as a director on 14 February 2025
Submitted on 27 Feb 2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 14 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Richard John Cooke as a director on 14 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Richard Power as a director on 14 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 February 2025
Submitted on 27 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs