BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08423424

Incorporation date

28/02/2013

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2013)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon01/05/2024
Resolutions
dot icon23/04/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-10
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/08/2018
Termination of appointment of Andrew Nicholas Peters as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Sandra Jane Neal-Jones as a director on 2018-08-06
dot icon06/07/2018
Termination of appointment of Sarah Kate Tait as a director on 2018-07-02
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-28 no member list
dot icon22/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-22
dot icon27/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon19/01/2015
Termination of appointment of Alastair Miles Parsons as a director on 2015-01-05
dot icon15/12/2014
Appointment of Sarah Kate Tait as a director on 2014-12-03
dot icon01/10/2014
Termination of appointment of Alison Mary Reading as a director on 2014-09-25
dot icon28/07/2014
Appointment of Alastair Miles Parsons as a director on 2014-07-17
dot icon09/05/2014
Termination of appointment of Richard Oldroyd as a director
dot icon09/05/2014
Appointment of Andrew Nicholas Peters as a director
dot icon09/05/2014
Appointment of Sandra Jane Neal-Jones as a director
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-28 no member list
dot icon03/03/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon17/04/2013
Appointment of Alison Mary Reading as a director
dot icon15/04/2013
Appointment of Mr Richard Oldroyd as a director
dot icon28/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
28/02/2013 - Present
987
Mr Jonathan Martin Edwards
Director
28/02/2013 - 19/04/2024
559
Hillary, Leslie Tyrone James
Director
19/04/2024 - Present
357
Noble, Paul Frederick
Director
19/04/2024 - Present
357

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 (SMETHWICK) NO 1 MANAGEMENT LIMITED

BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/2013 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 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 COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED?

toggle

BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED is currently Active. It was registered on 28/02/2013 .

Where is BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED located?

toggle

BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED do?

toggle

BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTLERS COURT (SMETHWICK) NO 1 MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.