BUTHRO LIMITED

Register to unlock more data on OkredoRegister

BUTHRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937444

Incorporation date

15/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Gilbert Road, Bromley, Kent BR1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon06/11/2023
Registered office address changed from 39B Cambridge Road Bromley Kent BR1 4EB to 8 Gilbert Road Bromley Kent BR1 3QP on 2023-11-06
dot icon06/11/2023
Termination of appointment of Linda Jane Rowland as a secretary on 2023-10-27
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon10/05/2022
Appointment of Sarah Jane Freese as a director on 2022-03-03
dot icon09/05/2022
Notification of Sarah Jane Freese as a person with significant control on 2022-03-03
dot icon09/05/2022
Cessation of Heather Mary Butler as a person with significant control on 2022-03-01
dot icon09/05/2022
Termination of appointment of Heather Mary Butler as a director on 2022-03-01
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon10/11/2010
Director's details changed for Steven John Rowland on 2010-09-15
dot icon10/11/2010
Director's details changed for Heather Mary Butler on 2010-09-15
dot icon10/11/2010
Director's details changed for Miss Louisa Jane Hennessey on 2010-09-15
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-09-15 with full list of shareholders
dot icon13/10/2009
Appointment of Miss Louisa Jane Hennessey as a director
dot icon13/10/2009
Termination of appointment of Dinesh Thanigasalam as a director
dot icon11/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon10/10/2008
Return made up to 15/09/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/11/2007
Return made up to 15/09/07; full list of members
dot icon10/11/2006
Resolutions
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Ad 01/10/06--------- £ si 1@1=1 £ ic 2/3
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon15/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17K
-
0.00
3.65K
-
2022
0
11.20K
-
0.00
11.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thanigasalam, Dinesh
Director
15/09/2006 - 10/08/2009
7
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
15/09/2006 - 15/09/2006
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
15/09/2006 - 15/09/2006
5153
Mrs Heather Mary Butler
Director
15/09/2006 - 01/03/2022
-
Mr Steven John Rowland
Director
15/09/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTHRO LIMITED

BUTHRO LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at 8 Gilbert Road, Bromley, Kent BR1 3QP. There are currently 3 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 BUTHRO LIMITED?

toggle

BUTHRO LIMITED is currently Active. It was registered on 15/09/2006 .

Where is BUTHRO LIMITED located?

toggle

BUTHRO LIMITED is registered at 8 Gilbert Road, Bromley, Kent BR1 3QP.

What does BUTHRO LIMITED do?

toggle

BUTHRO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTHRO LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-30.