BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682648

Incorporation date

14/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon30/01/2026
Appointment of Mr John Martin Cleary as a director on 2026-01-26
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon06/05/2025
Termination of appointment of Darren Bull as a director on 2025-05-05
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon07/11/2023
Termination of appointment of Peter Kenyon Emrys-Roberts as a director on 2023-11-06
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/12/2022
Termination of appointment of Robin Charles Hall as a director on 2022-12-09
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-24
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2021
Appointment of Harri Robin Peter Banerjee as a director on 2021-12-09
dot icon14/12/2021
Appointment of Mr Leon Romero-Montalvo as a director on 2021-12-10
dot icon07/12/2021
Appointment of Mr Robin Charles Hall as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Naomi Moss as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Benjamin Jonathan Parker as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Alison Katherine Fawcett as a director on 2021-12-06
dot icon10/11/2021
Appointment of Miss Naomi Moss as a director on 2021-10-28
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon13/07/2021
Termination of appointment of Geoffrey Waters as a director on 2021-07-09
dot icon01/03/2021
Termination of appointment of Naomi Moss as a director on 2021-02-28
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon01/12/2020
Appointment of Darren Bull as a director on 2020-11-23
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-24
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon08/11/2019
Termination of appointment of Norman John Mitchinson as a director on 2019-10-29
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-24
dot icon14/03/2019
Appointment of Mr Benjamin Jonathan Parker as a director on 2019-03-13
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-24
dot icon16/07/2018
Appointment of Naomi Moss as a director on 2018-06-25
dot icon18/06/2018
Termination of appointment of John Charles Christopher Comyn as a director on 2018-06-16
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon08/12/2017
Termination of appointment of Anne Marieke Ezendam as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Keith Stephen Silvester as a director on 2017-12-05
dot icon24/11/2017
Termination of appointment of John Lunn as a director on 2017-11-22
dot icon30/10/2017
Appointment of Peter Kenyon Emrys-Roberts as a director on 2017-10-23
dot icon27/10/2017
Termination of appointment of Robin Charles Hall as a director on 2017-10-23
dot icon08/03/2017
Appointment of Dr Norman John Mitchinson as a director on 2017-03-08
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-24
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon23/08/2016
Termination of appointment of Daniel Skinner as a director on 2016-08-19
dot icon24/12/2015
Annual return made up to 2015-12-14 no member list
dot icon27/11/2015
Appointment of Alison Katherine Fawcett as a director on 2015-11-26
dot icon27/11/2015
Termination of appointment of Thomas David Mcghee as a director on 2015-11-26
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-24
dot icon21/08/2015
Appointment of Anne Marieke Ezendam as a director on 2015-05-19
dot icon19/08/2015
Termination of appointment of David Kenneth Duggins as a director on 2015-08-19
dot icon17/08/2015
Appointment of Mr John Lunn as a director on 2015-03-05
dot icon19/01/2015
Termination of appointment of Valerie Mae Humphrey as a director on 2014-10-20
dot icon12/01/2015
Annual return made up to 2014-12-14 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon19/12/2013
Annual return made up to 2013-12-14 no member list
dot icon29/11/2013
Appointment of David Kenneth Duggins as a director
dot icon31/10/2013
Appointment of John Charles Christopher Comyn as a director
dot icon29/10/2013
Termination of appointment of William Newman as a director
dot icon29/10/2013
Termination of appointment of Alison Campbell Jensen as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon24/12/2012
Annual return made up to 2012-12-14 no member list
dot icon05/11/2012
Termination of appointment of Rita Waters as a director
dot icon12/09/2012
Appointment of Valerie Mae Humphrey as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-24
dot icon03/08/2012
Appointment of Daniel Skinner as a director
dot icon27/04/2012
Appointment of Rita Elizabeth Waters as a director
dot icon27/04/2012
Appointment of Geoffrey Waters as a director
dot icon27/04/2012
Appointment of William Newman as a director
dot icon27/04/2012
Appointment of Dr Thomas David Mcghee as a director
dot icon27/04/2012
Appointment of Robin Charles Hall as a director
dot icon27/04/2012
Appointment of Alison Campbell Jensen as a director
dot icon25/04/2012
Termination of appointment of Mary Whitley as a director
dot icon25/04/2012
Termination of appointment of Matthew Green as a director
dot icon25/04/2012
Termination of appointment of Maria Herrero Gonzalez as a director
dot icon25/04/2012
Termination of appointment of Michael Davenport-Cooper as a director
dot icon25/04/2012
Termination of appointment of John Cleary as a director
dot icon24/04/2012
Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 2012-04-24
dot icon24/04/2012
Director's details changed for Maria Del Carmen Herrero Gonzalez on 2012-04-24
dot icon24/04/2012
Director's details changed for Matthew Green on 2012-04-24
dot icon24/04/2012
Director's details changed for Michael Ian Davenport-Cooper on 2012-04-24
dot icon24/04/2012
Director's details changed for John Martin Cleary on 2012-04-24
dot icon24/04/2012
Appointment of James Douglas Thornton as a secretary
dot icon11/04/2012
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon01/02/2012
Termination of appointment of Mariano Giralt as a director
dot icon01/02/2012
Termination of appointment of Anne Ezendam as a director
dot icon31/01/2012
Director's details changed for Mary Bernaette Whitley on 2011-07-15
dot icon15/12/2011
Annual return made up to 2011-12-14 no member list
dot icon17/10/2011
Termination of appointment of Padmanathan Ratnesar as a director
dot icon18/08/2011
Appointment of Mary Bernaette Whitley as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-24
dot icon05/05/2011
Termination of appointment of Robin Hall as a director
dot icon28/01/2011
Termination of appointment of Stephen Nugent as a director
dot icon14/12/2010
Annual return made up to 2010-12-14 no member list
dot icon09/11/2010
Appointment of Maria Del Carmen Herrero Gonzalez as a director
dot icon25/10/2010
Termination of appointment of Edward Pitt as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-24
dot icon10/08/2010
Appointment of Anne Marieke Ezendam as a director
dot icon10/08/2010
Appointment of Keith Stephen Silvester as a director
dot icon04/08/2010
Appointment of John Martin Cleary as a director
dot icon04/08/2010
Appointment of Mariano Giralt as a director
dot icon14/12/2009
Annual return made up to 2009-12-14 no member list
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-24
dot icon18/11/2009
Termination of appointment of Matthew Couch as a director
dot icon17/11/2009
Director's details changed for Matthew Green on 2009-11-17
dot icon17/11/2009
Director's details changed for Robin Charles Hall on 2009-11-17
dot icon17/11/2009
Director's details changed for Padmanathan Ratnesar on 2009-11-17
dot icon03/11/2009
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon03/11/2009
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2009-11-03
dot icon03/11/2009
Appointment of M & N Secretaries Limited as a secretary
dot icon29/05/2009
Secretary appointed rendall and rittner LIMITED
dot icon28/05/2009
Appointment terminated secretary m & n secretaries LIMITED
dot icon27/05/2009
Registered office changed on 27/05/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ
dot icon20/01/2009
Appointment terminated director peter emrys-roberts
dot icon22/12/2008
Director appointed michael ian davenport-cooper
dot icon16/12/2008
Annual return made up to 14/12/08
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-24
dot icon30/07/2008
Director appointed matthew green
dot icon21/05/2008
Director appointed matthew charles anthony couch
dot icon16/05/2008
Registered office changed on 16/05/2008 from c/o wa ellis property management LIMITED 174 brompton road london SW3 1HP
dot icon09/05/2008
Appointment terminated director brenda donaldson
dot icon19/03/2008
Director appointed robin charles hall
dot icon11/03/2008
Total exemption full accounts made up to 2007-03-24
dot icon23/01/2008
Annual return made up to 14/12/07
dot icon22/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon14/02/2007
Annual return made up to 14/12/06
dot icon07/02/2007
Accounting reference date extended from 31/12/06 to 24/03/07
dot icon23/01/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon13/01/2006
Annual return made up to 14/12/05
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Registered office changed on 12/05/05 from: 39 thames street weybridge surrey KT13 8JG
dot icon24/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon10/01/2005
Annual return made up to 14/12/04
dot icon23/11/2004
Director resigned
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon27/04/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon14/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon29/12/2003
Annual return made up to 14/12/03
dot icon17/12/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon24/01/2003
Annual return made up to 14/12/02
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon16/04/2002
Location of register of members
dot icon26/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon19/12/2001
Annual return made up to 14/12/01
dot icon04/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Secretary's particulars changed
dot icon29/12/2000
Annual return made up to 14/12/00
dot icon29/12/2000
Location of register of members
dot icon09/11/2000
Secretary's particulars changed
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/05/2000
Director's particulars changed
dot icon21/12/1999
Annual return made up to 14/12/99
dot icon21/12/1999
Location of register of members
dot icon13/12/1999
Director resigned
dot icon14/12/1998
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
24/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, John Martin
Director
20/07/2010 - 15/03/2012
7
Cleary, John Martin
Director
26/01/2026 - Present
7
Shelbourne, John David
Director
09/06/2003 - 30/01/2004
89
M & N SECRETARIES LIMITED
Nominee Secretary
27/10/2009 - 10/04/2012
28
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2016 - Present
62

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at Unit 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 4 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 BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED?

toggle

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED is currently Active. It was registered on 14/12/1998 .

Where is BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED located?

toggle

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED is registered at Unit 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED do?

toggle

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr John Martin Cleary as a director on 2026-01-26.