BUTLER CLOSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BUTLER CLOSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601563

Incorporation date

03/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rectory Mews Crown Road, Wheatley, Oxford OX33 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon18/02/2026
Termination of appointment of Peter Fuller Thompson as a director on 2026-02-10
dot icon03/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon01/04/2025
Appointment of Ms Alice Jones as a director on 2025-03-25
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-24
dot icon29/10/2024
Appointment of Eli Philip Bernstein as a director on 2024-10-16
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-24
dot icon22/01/2024
Termination of appointment of Norah Marie Harris as a director on 2024-01-20
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-24
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-24
dot icon25/07/2022
Termination of appointment of Sheelagh Lyons as a director on 2022-07-25
dot icon19/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon03/03/2021
Registered office address changed from 8 King Edward Street Oxford OX1 4HL to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 2021-03-03
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon14/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-24
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-24
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon13/07/2018
Notification of a person with significant control statement
dot icon13/07/2018
Withdrawal of a person with significant control statement on 2018-07-13
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-24
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-12-24
dot icon15/09/2016
Termination of appointment of Mark Joseph Todd as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Cathy Elizabeth King as a director on 2016-09-12
dot icon24/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon02/11/2015
Appointment of Mr Stephen Leslie Alley as a director on 2015-10-14
dot icon02/11/2015
Appointment of Miss Denise Elizabeth Harris as a director on 2015-09-10
dot icon16/10/2015
Appointment of Miss Ann Helen Bossom as a director on 2015-09-10
dot icon08/10/2015
Appointment of Mr Francis Paul Vincent Leneghan as a director on 2015-09-10
dot icon30/09/2015
Termination of appointment of Jeremy Paton as a director on 2015-09-10
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-24
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon25/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon23/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon16/11/2011
Resolutions
dot icon07/10/2011
Auditor's resignation
dot icon01/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon29/07/2011
Accounts for a small company made up to 2010-12-24
dot icon15/09/2010
Appointment of Robert Walters as a director
dot icon24/08/2010
Accounts for a small company made up to 2009-12-24
dot icon24/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon16/02/2010
Termination of appointment of John Fox as a director
dot icon04/09/2009
Director appointed mr jeremy paton
dot icon28/08/2009
Return made up to 11/07/09; full list of members
dot icon17/07/2009
Accounts for a small company made up to 2008-12-24
dot icon29/08/2008
Director appointed professor john fox
dot icon12/08/2008
Director appointed peter fuller thompson
dot icon22/07/2008
Return made up to 11/07/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-12-24
dot icon29/10/2007
Director resigned
dot icon31/08/2007
Return made up to 11/07/07; change of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-24
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
New secretary appointed
dot icon08/12/2006
Accounts for a small company made up to 2005-12-24
dot icon01/08/2006
Return made up to 11/07/06; no change of members
dot icon08/11/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon12/08/2005
Accounts for a small company made up to 2004-12-24
dot icon26/07/2005
Return made up to 11/07/05; full list of members
dot icon03/12/2004
Secretary resigned;director resigned
dot icon19/11/2004
New secretary appointed
dot icon21/09/2004
New director appointed
dot icon16/08/2004
Return made up to 11/07/04; change of members
dot icon12/08/2004
Accounts for a small company made up to 2003-12-24
dot icon09/07/2004
Director resigned
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon14/08/2003
Return made up to 11/07/03; full list of members
dot icon30/06/2003
Director resigned
dot icon02/05/2003
Accounts for a small company made up to 2002-12-24
dot icon23/03/2003
Director resigned
dot icon13/08/2002
Return made up to 11/07/02; change of members
dot icon16/04/2002
Accounts for a small company made up to 2001-12-24
dot icon09/08/2001
Return made up to 11/07/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-24
dot icon14/04/2001
Director resigned
dot icon21/09/2000
New director appointed
dot icon04/08/2000
Return made up to 11/07/00; change of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-24
dot icon28/07/1999
Return made up to 11/07/99; change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-12-24
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Return made up to 11/07/98; full list of members
dot icon24/04/1998
Accounts for a small company made up to 1997-12-24
dot icon17/02/1998
New director appointed
dot icon28/11/1997
Director resigned
dot icon23/07/1997
Return made up to 11/07/97; change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-12-24
dot icon26/07/1996
Return made up to 11/07/96; change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-12-24
dot icon15/08/1995
Accounts for a small company made up to 1994-12-24
dot icon09/08/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon09/08/1995
Return made up to 11/07/95; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1993-12-24
dot icon16/08/1994
Return made up to 11/07/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1992-12-24
dot icon10/08/1993
Director resigned
dot icon10/08/1993
Return made up to 11/07/93; change of members
dot icon09/11/1992
New director appointed
dot icon10/09/1992
Accounts for a small company made up to 1991-12-24
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Return made up to 11/07/92; full list of members
dot icon10/03/1992
Director resigned
dot icon18/09/1991
Resolutions
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon02/09/1991
Accounts for a small company made up to 1990-12-24
dot icon08/08/1991
Return made up to 11/07/91; change of members
dot icon10/01/1991
Director resigned;new director appointed
dot icon05/11/1990
New director appointed
dot icon17/09/1990
Director resigned
dot icon14/08/1990
Accounts for a small company made up to 1989-12-24
dot icon14/08/1990
Return made up to 11/07/90; change of members
dot icon02/02/1990
Director resigned
dot icon02/02/1990
Director resigned
dot icon31/01/1990
Registered office changed on 31/01/90 from: 24 friars entry oxford OX1 2DB
dot icon20/07/1989
Full accounts made up to 1988-12-24
dot icon20/07/1989
Return made up to 28/06/89; full list of members
dot icon17/07/1989
Registered office changed on 17/07/89 from: 55 cornmarket street oxford OX1 3HU
dot icon02/08/1988
Full accounts made up to 1987-12-24
dot icon02/08/1988
Return made up to 30/06/88; full list of members
dot icon06/08/1987
Full accounts made up to 1986-12-24
dot icon06/08/1987
Return made up to 08/07/87; change of members
dot icon29/07/1987
Director resigned
dot icon29/07/1987
New director appointed
dot icon15/07/1986
Director resigned
dot icon11/07/1986
Full accounts made up to 1985-12-24
dot icon11/07/1986
Return made up to 02/07/86; full list of members
dot icon09/07/1986
Gazettable document
dot icon09/07/1986
Resolutions
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 icon-34.67 % *

* during past year

Cash in Bank

£98,880.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.98K
-
0.00
70.72K
-
2022
0
23.29K
-
0.00
151.35K
-
2023
0
31.46K
-
0.00
98.88K
-
2023
0
31.46K
-
0.00
98.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.46K £Ascended35.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.88K £Descended-34.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Robert
Director
08/07/2010 - Present
-
Alley, Stephen Leslie
Director
14/10/2015 - Present
-
Harris, Norah Marie
Director
21/01/1998 - 20/01/2024
-
Bernstein, Eli Philip
Director
16/10/2024 - Present
-
Jones, Alice
Director
25/03/2025 - 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 BUTLER CLOSE (MANAGEMENT) LIMITED

BUTLER CLOSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/12/1981 with the registered office located at Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLER CLOSE (MANAGEMENT) LIMITED?

toggle

BUTLER CLOSE (MANAGEMENT) LIMITED is currently Active. It was registered on 03/12/1981 .

Where is BUTLER CLOSE (MANAGEMENT) LIMITED located?

toggle

BUTLER CLOSE (MANAGEMENT) LIMITED is registered at Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL.

What does BUTLER CLOSE (MANAGEMENT) LIMITED do?

toggle

BUTLER CLOSE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTLER CLOSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Peter Fuller Thompson as a director on 2026-02-10.