BUTLER & LE GALLEZ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUTLER & LE GALLEZ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02048582

Incorporation date

21/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/03/2025
Appointment of Mrs Danielle Snowden-Boyd as a director on 2025-03-14
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon11/12/2024
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-11
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/04/2021
Change of details for Mr Harvey Frederick Butler as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Harvey Frederick Butler on 2021-04-23
dot icon23/04/2021
Change of details for Mrs Nicola Ann Butler as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Mrs Nicola Ann Butler on 2021-04-23
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-02-05 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-02-05 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon07/12/2016
Satisfaction of charge 7 in full
dot icon22/11/2016
Registration of charge 020485820018, created on 2016-11-10
dot icon22/11/2016
Registration of charge 020485820019, created on 2016-11-10
dot icon22/11/2016
Registration of charge 020485820020, created on 2016-11-10
dot icon22/11/2016
Registration of charge 020485820021, created on 2016-11-10
dot icon22/11/2016
Registration of charge 020485820022, created on 2016-11-10
dot icon22/11/2016
Registration of charge 020485820023, created on 2016-11-10
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/11/2016
Satisfaction of charge 4 in full
dot icon01/11/2016
Satisfaction of charge 17 in full
dot icon01/11/2016
Satisfaction of charge 14 in full
dot icon01/11/2016
Satisfaction of charge 16 in full
dot icon01/11/2016
Satisfaction of charge 13 in full
dot icon01/11/2016
Satisfaction of charge 10 in full
dot icon01/11/2016
Satisfaction of charge 12 in full
dot icon01/11/2016
Satisfaction of charge 9 in full
dot icon01/11/2016
Satisfaction of charge 8 in full
dot icon01/11/2016
Satisfaction of charge 6 in full
dot icon01/11/2016
Satisfaction of charge 5 in full
dot icon26/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/09/2013
Secretary's details changed for Mr Harvey Frederick Butler on 2013-09-24
dot icon24/09/2013
Director's details changed for Mrs Nicola Ann Butler on 2013-09-24
dot icon24/09/2013
Director's details changed for Mr Harvey Frederick Butler on 2013-09-24
dot icon28/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/09/2009
Ad 31/05/09-31/05/09\gbp si 100@1=100\gbp ic 100/200\
dot icon19/08/2009
Gbp nc 100/1000\31/05/09
dot icon18/08/2009
Accounting reference date extended from 30/09/2009 to 28/02/2010
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 17
dot icon12/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/02/2008
Return made up to 05/02/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 05/02/07; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/02/2004
Return made up to 31/01/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/03/2003
Return made up to 31/01/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon29/05/2002
Secretary's particulars changed;director's particulars changed
dot icon29/05/2002
Director's particulars changed
dot icon26/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/02/2002
Return made up to 31/01/02; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon13/12/2000
Secretary's particulars changed;director's particulars changed
dot icon13/12/2000
Director's particulars changed
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon25/02/2000
Return made up to 31/01/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon09/02/1999
Return made up to 31/01/99; full list of members
dot icon11/05/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Return made up to 31/01/98; no change of members
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 31/01/97; no change of members
dot icon17/12/1996
Auditor's resignation
dot icon20/09/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon12/06/1996
Accounts for a small company made up to 1995-09-30
dot icon02/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon21/04/1996
Return made up to 31/01/96; full list of members
dot icon17/10/1995
Registered office changed on 17/10/95 from: westgate house 42 chapel street kings lynn norfolk PE30 1EF
dot icon04/05/1995
Accounts for a small company made up to 1994-09-30
dot icon13/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a small company made up to 1993-09-30
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon28/06/1993
Full accounts made up to 1992-09-30
dot icon12/05/1993
Return made up to 31/01/93; full list of members
dot icon25/08/1992
Full accounts made up to 1991-09-30
dot icon03/04/1992
Return made up to 31/01/92; no change of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon13/02/1991
Return made up to 31/01/91; no change of members
dot icon30/07/1990
Return made up to 31/01/90; full list of members
dot icon26/01/1990
Full accounts made up to 1989-09-30
dot icon09/06/1989
Return made up to 31/01/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-09-30
dot icon09/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon20/04/1988
Return made up to 31/01/88; full list of members
dot icon08/12/1987
Full accounts made up to 1987-09-30
dot icon08/12/1987
Director resigned;new director appointed
dot icon02/07/1987
Particulars of mortgage/charge
dot icon30/03/1987
Accounting reference date extended from 31/03 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Registered office changed on 04/11/86 from: 47 brunswick place london N1 6EE
dot icon24/10/1986
Memorandum and Articles of Association
dot icon24/10/1986
Gazettable document
dot icon16/10/1986
Certificate of change of name
dot icon21/08/1986
Certificate of Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.99M
-
0.00
0.00
-
2023
2
4.98M
-
0.00
1.67M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowden-Boyd, Danielle
Director
14/03/2025 - Present
3

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 BUTLER & LE GALLEZ PROPERTIES LIMITED

BUTLER & LE GALLEZ PROPERTIES LIMITED is an(a) Active company incorporated on 21/08/1986 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLER & LE GALLEZ PROPERTIES LIMITED?

toggle

BUTLER & LE GALLEZ PROPERTIES LIMITED is currently Active. It was registered on 21/08/1986 .

Where is BUTLER & LE GALLEZ PROPERTIES LIMITED located?

toggle

BUTLER & LE GALLEZ PROPERTIES LIMITED is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does BUTLER & LE GALLEZ PROPERTIES LIMITED do?

toggle

BUTLER & LE GALLEZ PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUTLER & LE GALLEZ PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with updates.