BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10129397

Incorporation date

18/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

255 Green Lanes, Palmers Green, London N13 4XECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-04-30
dot icon17/12/2022
Termination of appointment of Parjinder Singh Padda as a director on 2022-11-18
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon06/10/2020
Registered office address changed from John Crook and Partners 255 Green Lanes London N13 4XE United Kingdom to 255 Green Lanes Palmers Green London N13 4XE on 2020-10-06
dot icon30/09/2020
Notification of a person with significant control statement
dot icon10/09/2020
Termination of appointment of Judith Ann Butler as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr Parjinder Singh Padda as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr Neil Derek Farnish as a director on 2020-09-10
dot icon10/09/2020
Cessation of Judith Ann Butler as a person with significant control on 2020-04-01
dot icon10/09/2020
Registered office address changed from 17 Castlegate Tickhill Doncaster DN11 9QP England to John Crook and Partners 255 Green Lanes London N13 4XE on 2020-09-10
dot icon08/09/2020
Withdraw the company strike off application
dot icon19/08/2020
Micro company accounts made up to 2020-04-30
dot icon14/07/2020
First Gazette notice for voluntary strike-off
dot icon01/07/2020
Application to strike the company off the register
dot icon30/06/2020
Termination of appointment of Parjinder Padda as a director on 2020-06-28
dot icon30/06/2020
Termination of appointment of Neil Derek Farnish as a director on 2020-06-28
dot icon08/06/2020
Appointment of Mr Neil Derek Farnish as a director on 2020-04-29
dot icon05/06/2020
Appointment of Mr Parjinder Padda as a director on 2020-04-29
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-04-30
dot icon24/06/2019
Change of details for Mrs Judith Ann Butler as a person with significant control on 2017-04-18
dot icon05/06/2019
Registered office address changed from 10 st Johns Manor House De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FW England to 17 Castlegate Tickhill Doncaster DN11 9QP on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Judith Ann Butler on 2019-03-01
dot icon05/06/2019
Change of details for Mrs Judith Ann Butler as a person with significant control on 2019-03-01
dot icon05/06/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/03/2018
Director's details changed for Mrs Judith Ann Butler on 2018-03-27
dot icon29/03/2018
Director's details changed for Mrs Judith Ann Butler on 2018-03-27
dot icon29/03/2018
Change of details for Mrs Judith Ann Butler as a person with significant control on 2018-03-27
dot icon29/03/2018
Registered office address changed from 147 Penn Road Hazlemere High Wycombe HP15 7NA United Kingdom to 10 st Johns Manor House De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FW on 2018-03-29
dot icon01/09/2017
Micro company accounts made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon18/04/2016
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
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Judith Ann Butler
Director
18/04/2016 - 10/09/2020
2
Padda, Parjinder Singh
Director
10/09/2020 - 18/11/2022
1
Padda, Parjinder Singh
Director
29/04/2020 - 28/06/2020
1
Farnish, Neil Derek
Director
29/04/2020 - 28/06/2020
1
Farnish, Neil Derek
Director
10/09/2020 - Present
1

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+
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 BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD

BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 18/04/2016 with the registered office located at 255 Green Lanes, Palmers Green, London N13 4XE. 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'S COURT PROPERTY MANAGEMENT COMPANY LTD?

toggle

BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD is currently Active. It was registered on 18/04/2016 .

Where is BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD located?

toggle

BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD is registered at 255 Green Lanes, Palmers Green, London N13 4XE.

What does BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD do?

toggle

BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUTLER'S COURT PROPERTY MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.