BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395812

Incorporation date

16/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

65 Brewery Close, Wembley HA0 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon06/02/2026
Appointment of Mr Azizul Khan as a director on 2026-02-05
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon22/05/2025
Termination of appointment of Paresh Dholakia as a director on 2025-05-14
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/11/2023
Registered office address changed from Solutions for Property Block Management Limited 21, Station Road Knebworth SG3 6AP England to 65 Brewery Close Wembley HA0 2XB on 2023-11-11
dot icon12/07/2023
Appointment of Mr Paresh Dholakia as a director on 2023-07-11
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon17/06/2023
Termination of appointment of Hitesh Patel as a director on 2023-06-16
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/06/2022
Confirmation statement made on 2021-06-11 with no updates
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon11/05/2021
Registered office address changed from 41 Station Road Harrow HA1 2UA England to Solutions for Property Block Management Limited 21, Station Road Knebworth SG3 6AP on 2021-05-11
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Notification of Nissa Lacmane as a person with significant control on 2020-06-16
dot icon17/06/2020
Cessation of Mohammad Amer as a person with significant control on 2020-06-16
dot icon17/06/2020
Termination of appointment of Mohammad Amer as a director on 2020-06-16
dot icon15/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/05/2019
Registered office address changed from C/O Douglas Lyons & Lyons 33 Kinnerton Street London SW1X 8ED United Kingdom to 41 Station Road Harrow HA1 2UA on 2019-05-03
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Notification of Mohammad Amer as a person with significant control on 2018-08-20
dot icon28/08/2018
Appointment of Mr Hitesh Patel as a director on 2018-08-20
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/05/2018
Registered office address changed from 66 Brewery Close Sudbury Middlesex HA0 2XB to C/O Douglas Lyons & Lyons 33 Kinnerton Street London SW1X 8ED on 2018-05-01
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Appointment of Mr Samir Kumar Patel as a director on 2017-08-18
dot icon15/08/2017
Appointment of Mr Mohammed Amer as a director on 2017-07-28
dot icon15/08/2017
Registered office address changed from 65 Brewery Close Wembley HA0 2XB England to 66 Brewery Close Sudbury Middlesex HA0 2XB on 2017-08-15
dot icon30/07/2017
Termination of appointment of Richard Julian Nash as a director on 2017-07-28
dot icon30/07/2017
Cessation of Richard Julian Nash as a person with significant control on 2017-05-22
dot icon26/06/2017
Registered office address changed from 79 Brewery Close Sudbury Middlesex HA0 2XB England to 65 Brewery Close Wembley HA0 2XB on 2017-06-26
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Registered office address changed from Care of Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 79 Brewery Close Sudbury Middlesex HA0 2XB on 2017-04-27
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Termination of appointment of Adam Kuysk as a director on 2017-04-19
dot icon18/04/2017
Termination of appointment of Hema Amin as a director on 2017-04-13
dot icon21/12/2016
Registered office address changed from C/O Georgiana Rosoi 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ England to Care of Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ on 2016-12-21
dot icon16/12/2016
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 Georgiana Rosoi 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on 2016-12-16
dot icon09/12/2016
Termination of appointment of Ratwaswamy Sathiyatharan as a director on 2016-11-29
dot icon09/12/2016
Termination of appointment of Iain Bunce as a director on 2016-11-29
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Appointment of Hema Amin as a director on 2016-05-09
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Natalia Matsegorova as a director on 2016-05-09
dot icon23/05/2016
Appointment of Adam Kuysk as a director on 2016-05-09
dot icon23/05/2016
Appointment of Richard Julian Nash as a director on 2016-05-09
dot icon23/05/2016
Appointment of Nissa Lacmane as a director on 2016-05-09
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Ms Natalia Matsegorova as a director on 2013-04-01
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Fiona Badru as a director
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 2013-06-06 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Benn Thompson as a secretary
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2011-06-07
dot icon07/06/2011
Director's details changed for Ratwaswamy Sathiyatharan on 2011-06-07
dot icon07/06/2011
Director's details changed for Iain Bunce on 2011-06-07
dot icon07/06/2011
Secretary's details changed for Benn Robert Thompson on 2011-06-07
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon27/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon07/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
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 icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 16/06/09; full list of members
dot icon26/06/2009
Secretary's change of particulars / simon zehetmayr / 24/01/2009
dot icon11/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/09/2008
Return made up to 16/06/08; no change of members
dot icon23/10/2007
Return made up to 16/06/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
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 icon12/07/2005
Return made up to 16/06/05; full list of members
dot icon14/01/2005
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 icon16/04/2004
Total exemption full accounts made up to 2003-03-31
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 icon24/09/2002
Return made up to 16/06/02; change of members
dot icon09/01/2002
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 icon21/07/2000
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; change 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; full list 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 icon31/12/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 16/06/96; 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 icon17/05/1995
New director appointed
dot icon28/03/1995
Director resigned
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon24/06/1994
Return made up to 16/06/94; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
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, harcourt house, 19A, cavendish square, london. W1M 9AD
dot icon18/07/1991
Return made up to 16/06/91; full list of members
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Return made up to 15/06/90; full list of members
dot icon18/02/1991
Secretary resigned;new secretary appointed
dot icon18/02/1991
Director resigned;new director appointed
dot icon18/02/1991
Director resigned;new director appointed
dot icon09/01/1991
Registered office changed on 09/01/91 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon09/08/1990
Memorandum and Articles of Association
dot icon01/08/1990
Nc inc already adjusted 24/07/90
dot icon01/08/1990
Resolutions
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon16/06/1989
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
31/03/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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
0
30.34K
-
0.00
-
-
2022
0
38.11K
-
0.00
-
-
2023
0
32.17K
-
0.00
-
-
2023
0
32.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.17K £Descended-15.60 % *

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
Lacmane, Nissa
Director
09/05/2016 - Present
2
Khan, Azizul
Director
05/02/2026 - Present
2
Dholakia, Paresh
Director
11/07/2023 - 14/05/2025
4
Patel, Hitesh
Director
20/08/2018 - 16/06/2023
1
Patel, Samir Kumar
Director
18/08/2017 - Present
-

Persons with Significant Control

3
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 BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED

BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at 65 Brewery Close, Wembley HA0 2XB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED?

toggle

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

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

toggle

BUTLERS MEWS (BLOCK F) MANAGEMENT COMPANY LIMITED is registered at 65 Brewery Close, Wembley HA0 2XB.

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

toggle

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

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.