BUTCHER'S SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUTCHER'S SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519133

Incorporation date

26/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Hidcote Walk, Welton, East Yorkshire HU15 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/02/2026
Director's details changed for Tracey Tambaros on 2026-02-17
dot icon17/02/2026
Registered office address changed from 1 King Edward Terrace Brough East Yorkshire HU15 1EE United Kingdom to 15 Hidcote Walk Welton East Yorkshire HU15 1FP on 2026-02-17
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon28/03/2025
Registered office address changed from 11 Meden Avenue Brough East Yorkshire HU15 1GH United Kingdom to 1 King Edward Terrace Brough East Yorkshire HU15 1EE on 2025-03-28
dot icon28/03/2025
Director's details changed for Tracey Tambaros on 2025-03-28
dot icon28/03/2025
Secretary's details changed for Tracey Tambaros on 2025-03-28
dot icon28/03/2025
Change of details for Ms Tracey Tambaros as a person with significant control on 2025-03-28
dot icon07/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/03/2024
Secretary's details changed for Tracey Tambaros on 2024-02-14
dot icon14/02/2024
Registered office address changed from 1 King Edward Terrace Brough North Humberside HU15 1EE to 11 Meden Avenue Brough East Yorkshire HU15 1GH on 2024-02-14
dot icon14/02/2024
Director's details changed for Tracey Tambaros on 2024-02-14
dot icon10/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon08/01/2020
Notification of Gavin Mccollin as a person with significant control on 2016-04-06
dot icon03/01/2020
Withdrawal of a person with significant control statement on 2020-01-03
dot icon02/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/08/2018
Notification of Tracey Tambaros as a person with significant control on 2016-04-06
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/08/2015
Director's details changed for Tracey Tambaros on 2015-06-30
dot icon03/08/2015
Secretary's details changed for Tracey Tambaros on 2015-06-30
dot icon03/08/2015
Registered office address changed from 24 Cavendish Park Brough Hull E Yorkshire HU15 1AU to 1 King Edward Terrace Brough North Humberside HU15 1EE on 2015-08-03
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon09/08/2010
Director's details changed for Tracey Tambaros on 2010-07-26
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 26/07/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 11-12 albion street hull east yorkshire HU1 3TD
dot icon18/05/2009
Secretary's change of particulars / tracey tambaros / 12/10/2008
dot icon18/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/11/2008
Director appointed tracey tambaros
dot icon29/10/2008
Appointment terminated director george tambaros
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/09/2007
Return made up to 26/07/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/10/2006
Return made up to 26/07/06; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned
dot icon26/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.00
-
0.00
220.00
-
2022
1
8.00
-
0.00
1.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tambaros, Tracey
Director
10/10/2008 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/07/2005 - 26/07/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/07/2005 - 26/07/2005
12820
Tambaros, George Mario
Director
26/07/2005 - 10/10/2008
6
Tambaros, Tracey
Secretary
26/07/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTCHER'S SQUARE MANAGEMENT LIMITED

BUTCHER'S SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 15 Hidcote Walk, Welton, East Yorkshire HU15 1FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTCHER'S SQUARE MANAGEMENT LIMITED?

toggle

BUTCHER'S SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 26/07/2005 .

Where is BUTCHER'S SQUARE MANAGEMENT LIMITED located?

toggle

BUTCHER'S SQUARE MANAGEMENT LIMITED is registered at 15 Hidcote Walk, Welton, East Yorkshire HU15 1FP.

What does BUTCHER'S SQUARE MANAGEMENT LIMITED do?

toggle

BUTCHER'S SQUARE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUTCHER'S SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.