BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11604459

Incorporation date

04/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Enterprise Centre, Denton Island, Newhaven, East Sussex BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2018)
dot icon13/11/2025
Termination of appointment of Matthew Charles Cox as a secretary on 2025-09-30
dot icon13/11/2025
Appointment of Charles Cox Limited as a secretary on 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/06/2025
Appointment of Mr Percy Ricardo Luyo Davila as a director on 2025-06-16
dot icon20/11/2024
Micro company accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/08/2024
Termination of appointment of Ramzi Saab as a director on 2024-08-15
dot icon07/08/2024
Micro company accounts made up to 2023-10-31
dot icon15/03/2024
Appointment of Mr Matthew Charles Cox as a secretary on 2024-02-27
dot icon14/03/2024
Registered office address changed from 266 Kingsland Road Haus Block Management London E8 4DG England to Unit 6 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 2024-03-14
dot icon14/03/2024
Termination of appointment of Managed Exit Limited as a secretary on 2024-02-26
dot icon12/02/2024
Termination of appointment of Isham Araia as a director on 2024-02-12
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon01/06/2023
Appointment of Mr Isham Araia as a director on 2023-03-28
dot icon11/01/2023
Micro company accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon07/10/2022
Termination of appointment of Ahmet Burak Cetinok as a director on 2022-10-01
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/05/2022
Appointment of Mr John Nolan as a director on 2022-05-06
dot icon26/04/2022
Appointment of Mrs Angeline Dekeitha Wallis as a director on 2021-11-01
dot icon21/04/2022
Director's details changed for Mr Ramzi Saab on 2022-04-21
dot icon21/04/2022
Director's details changed for Ahmet Burak Cetinok on 2022-04-21
dot icon10/02/2022
Termination of appointment of Alan Nolan as a director on 2022-01-26
dot icon13/10/2021
Termination of appointment of Tim Willcox as a director on 2021-05-04
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/07/2021
Termination of appointment of Alexei Nicholas as a director on 2021-06-30
dot icon04/03/2021
Appointment of Managed Exit Limited as a secretary on 2021-02-01
dot icon02/03/2021
Director's details changed for Mr Tim Willcox on 2021-03-01
dot icon02/03/2021
Director's details changed for Mr Malcolm Lewis on 2021-03-01
dot icon02/03/2021
Registered office address changed from 37 st. Andrews Street Suite 49 Norwich NR2 4TP England to 266 Kingsland Road Haus Block Management London E8 4DG on 2021-03-02
dot icon23/11/2020
Appointment of Mr Malcolm Lewis as a director on 2020-11-23
dot icon16/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon07/10/2020
Registered office address changed from 37 Church Road Suite 49 Ketteringham Wymondham NR18 9RR England to 37 st. Andrews Street Suite 49 Norwich NR2 4TP on 2020-10-07
dot icon06/10/2020
Registered office address changed from 77-79 High Street Egham TW20 9HY United Kingdom to 37 Church Road Suite 49 Ketteringham Wymondham NR18 9RR on 2020-10-06
dot icon06/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/04/2020
Appointment of Mr Tim Willcox as a director on 2020-04-17
dot icon27/03/2020
Termination of appointment of Simon John William Divisi as a director on 2019-07-30
dot icon27/03/2020
Appointment of Mr Alexei Nicholas as a director on 2019-08-01
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
MANAGED EXIT LIMITED
Corporate Secretary
01/02/2021 - 26/02/2024
381
Saab, Ramzi
Director
04/10/2018 - 15/08/2024
26
Lewis, Malcolm
Director
23/11/2020 - Present
3
Mr Isham Araia
Director
28/03/2023 - 12/02/2024
2
Nolan, John
Director
06/05/2022 - Present
-

Persons with Significant Control

1
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 COURT LEASEHOLDERS' RTM COMPANY LIMITED

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED is an(a) Active company incorporated on 04/10/2018 with the registered office located at Unit 6 Enterprise Centre, Denton Island, Newhaven, East Sussex BN9 9BA. There are currently 5 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 COURT LEASEHOLDERS' RTM COMPANY LIMITED?

toggle

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED is currently Active. It was registered on 04/10/2018 .

Where is BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED located?

toggle

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED is registered at Unit 6 Enterprise Centre, Denton Island, Newhaven, East Sussex BN9 9BA.

What does BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED do?

toggle

BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTLER COURT LEASEHOLDERS' RTM COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Matthew Charles Cox as a secretary on 2025-09-30.