BUTLERS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTLERS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883767

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2026
Appointment of Mr William Robert Mcqueen as a director on 2026-03-13
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/10/2025
Termination of appointment of Rosemary Ebling as a director on 2025-10-05
dot icon02/07/2025
Termination of appointment of Tina Jane Bunbury as a director on 2025-07-01
dot icon30/06/2025
Termination of appointment of Dean Graham Norton as a director on 2025-06-29
dot icon30/06/2025
Termination of appointment of Russell Leonard Maybury as a director on 2025-06-30
dot icon24/06/2025
Termination of appointment of David Shack as a director on 2025-06-22
dot icon14/04/2025
Appointment of Mr Dean Graham Norton as a director on 2025-04-14
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2025
Termination of appointment of Alexander Martin Denise as a director on 2025-02-13
dot icon29/01/2025
Appointment of Mr Russell Leonard Maybury as a director on 2024-11-12
dot icon23/12/2024
Appointment of Mr Piers Austin Rosser as a director on 2024-11-12
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon07/10/2024
Appointment of Mr Matthew Mccluskey as a director on 2024-03-25
dot icon23/04/2024
Appointment of Mr David Shack as a director on 2024-03-25
dot icon25/03/2024
Appointment of Mr Alexander Martin Denise as a director on 2023-11-07
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon21/11/2023
Termination of appointment of Richard Cameron Sharp as a director on 2023-10-30
dot icon20/11/2023
Termination of appointment of Tanuja Sharma as a director on 2023-09-16
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Director's details changed for Ms Tina Jane Bunbury on 2021-01-19
dot icon19/01/2021
Director's details changed for Mrs Tanuja Sharma on 2021-01-19
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Director's details changed for Rosemary Ebling on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon15/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-11-15
dot icon15/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon21/07/2020
Termination of appointment of Robert William Potter as a director on 2020-07-15
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon13/12/2016
Appointment of Mr Robert William Potter as a director on 2016-12-01
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Termination of appointment of Paul Hanrahan as a director on 2016-11-10
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-25 no member list
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-25 no member list
dot icon03/12/2014
Appointment of Mr Richard Cameron Sharp as a director on 2014-11-12
dot icon04/02/2014
Termination of appointment of Gary Morris as a director
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-25 no member list
dot icon04/04/2013
Appointment of Mr Paul Hanrahan as a director
dot icon10/12/2012
Annual return made up to 2012-11-25 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/02/2012
Termination of appointment of Martin Hewett as a director
dot icon20/12/2011
Annual return made up to 2011-11-25 no member list
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Appointment of Ms Tina Jane Bunbury as a director
dot icon23/08/2011
Director's details changed for Mrs Tanuja Sharna on 2011-08-23
dot icon03/08/2011
Appointment of Mrs Tanuja Sharna as a director
dot icon03/08/2011
Appointment of Rosemary Ebling as a director
dot icon19/04/2011
Termination of appointment of Joanne Macgregor as a director
dot icon10/12/2010
Annual return made up to 2010-11-25 no member list
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-09-17
dot icon17/09/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-09-17
dot icon17/09/2010
Termination of appointment of Sion Edwards as a director
dot icon16/12/2009
Annual return made up to 2009-11-25 no member list
dot icon16/12/2009
Director's details changed for Dr Sion Charles Edwards on 2009-12-16
dot icon16/12/2009
Director's details changed for Joanne Barbara Macgregor on 2009-12-16
dot icon16/12/2009
Director's details changed for Martin Clive Hewett on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Rendall and Rittner Limited on 2009-12-16
dot icon16/12/2009
Director's details changed for Gary Morris on 2009-12-16
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2008
Annual return made up to 25/11/08
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Director's change of particulars / martin hewett / 13/05/2008
dot icon07/01/2008
Director resigned
dot icon28/12/2007
Annual return made up to 25/11/07
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Annual return made up to 25/11/06
dot icon03/10/2006
Director resigned
dot icon22/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Annual return made up to 25/11/05
dot icon29/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2005
Director's particulars changed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Registered office changed on 21/03/05 from: ivy house 107 st peters street st albans hertfordshire AL1 3EW
dot icon21/03/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Annual return made up to 25/11/04
dot icon25/01/2005
Registered office changed on 25/01/05 from: 56-58 bloomsbury street london WC1B 3QT
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon09/08/2004
Annual return made up to 25/11/03
dot icon14/06/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/07/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Annual return made up to 25/11/02
dot icon26/06/2003
Registered office changed on 26/06/03 from: 45 berkeley square london W15 5AS
dot icon10/06/2003
New director appointed
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon23/05/2003
New director appointed
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon17/12/2001
Annual return made up to 25/11/01
dot icon20/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: 3 gainsford street london SE1 2NE
dot icon31/01/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon30/01/2001
Annual return made up to 25/11/00
dot icon06/09/2000
Memorandum and Articles of Association
dot icon06/09/2000
Resolutions
dot icon25/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon03/08/2000
Memorandum and Articles of Association
dot icon03/08/2000
Resolutions
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccluskey, Matthew
Director
25/03/2024 - Present
5
Rosser, Piers Austin
Director
12/11/2024 - Present
3
Bunbury, Tina Jane
Director
16/05/2011 - 01/07/2025
6
Norton, Dean Graham
Director
14/04/2025 - 29/06/2025
3
Sharp, Richard Cameron
Director
12/11/2014 - 30/10/2023
26

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 BUTLERS COURT MANAGEMENT COMPANY LIMITED

BUTLERS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS COURT MANAGEMENT COMPANY LIMITED?

toggle

BUTLERS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BUTLERS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BUTLERS COURT MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BUTLERS COURT MANAGEMENT COMPANY LIMITED do?

toggle

BUTLERS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BUTLERS COURT MANAGEMENT COMPANY LIMITED have?

toggle

BUTLERS COURT MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for BUTLERS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.