BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395807

Incorporation date

16/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/11/2023
Registered office address changed from C/O Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2023-11-07
dot icon20/09/2023
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2023-07-01
dot icon20/09/2023
Appointment of Wilson Hawkins Property Management Ltd as a secretary on 2023-07-01
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/06/2017
Appointment of Trinity Nominees (1) Limited as a secretary on 2017-06-30
dot icon30/06/2017
Notification of a person with significant control statement
dot icon23/06/2017
Registered office address changed from C/O C/O Whpm Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to C/O Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2017-06-23
dot icon06/01/2017
Appointment of Mr Kandarp Mohanlal Desai as a director on 2017-01-01
dot icon06/01/2017
Appointment of Mr Hirenkumar Rameshchandra Patel as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Natalia Matsegorova as a director on 2017-01-06
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon04/06/2015
Appointment of Ms Natalia Matsegorova as a director on 2014-04-01
dot icon04/06/2015
Termination of appointment of Fiona Badru as a director on 2015-03-31
dot icon04/06/2015
Termination of appointment of Benn Thompson as a director on 2013-02-05
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Miss Fiona Badru as a director
dot icon07/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/06/2013
Termination of appointment of Benn Thompson as a secretary
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon02/06/2011
Registered office address changed from C/O Wilson Hawkins Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Benn Robert Thompson on 2011-06-02
dot icon14/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon26/08/2010
Appointment of a director
dot icon27/05/2010
Appointment of Benn Thompson as a director
dot icon12/11/2009
Termination of appointment of Simon Zehetmayr as a secretary
dot icon12/11/2009
Appointment of Benn Robert Thompson as a secretary
dot icon09/11/2009
Termination of appointment of Janet Robb as a director
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 16/06/09; full list of members
dot icon11/07/2009
Secretary's change of particulars / simon zehetmayr / 01/06/2009
dot icon11/07/2009
Location of register of members (non legible)
dot icon11/07/2009
Registered office changed on 11/07/2009 from 95 headstone lane harrow middlesex HA2 6JL
dot icon09/03/2009
Return made up to 16/06/08; no change of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 16/06/07; full list of members
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 16/06/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 16/06/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 16/06/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Director resigned
dot icon22/08/2003
Return made up to 16/06/03; full list of members
dot icon08/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 16/06/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 16/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 16/06/00; full list of members
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX
dot icon07/10/1999
Auditor's resignation
dot icon12/07/1999
Return made up to 16/06/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 16/06/98; no change of members
dot icon13/05/1998
Registered office changed on 13/05/98 from: 2 waterloo court 10 theed st london SE1 8ST
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Return made up to 16/06/97; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 16/06/96; no change of members
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 16/06/95; change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 16/06/94; full list of members
dot icon08/03/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Director resigned
dot icon28/06/1993
Return made up to 16/06/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon02/07/1992
Return made up to 16/06/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Registered office changed on 20/01/92 from: 3, haracourt house, 19A, cavendish square, london. W1M 9AD
dot icon18/07/1991
Return made up to 16/06/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 15/06/90; full list of members
dot icon11/02/1991
Director resigned;new director appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon11/02/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Registered office changed on 09/01/91 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon16/06/1989
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
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
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
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
30/06/2017 - 01/07/2023
633
WHPM LTD
Corporate Secretary
01/07/2023 - Present
36
Patel, Hirenkumar Rameshchandra
Director
01/01/2017 - Present
5
Desai, Kandarp Mohanlal
Director
01/01/2017 - Present
5

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 MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED

BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT. 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 MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED?

toggle

BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/06/1989 .

Where is BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED located?

toggle

BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED is registered at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT.

What does BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.