BUTLERS YARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTLERS YARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503425

Incorporation date

05/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Butlers Yard, Peppard Common, Henley-On-Thames RG9 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon03/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/10/2025
Termination of appointment of Christina Margaret Borsberry as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Peter Jeffery Borsberry as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Brian Ivor Broome as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Hannah Clare Jones as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of William Edwin Morris Clegg as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Jean Ann Darvill as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Caroline Anne Milroy as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Alex Tinawi as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Abigail Tinawi as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Daniel James White as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Kathryn Lowri White as a director on 2025-09-27
dot icon03/10/2025
Termination of appointment of Jennifer Ann Lyla Wingrove as a director on 2025-09-27
dot icon03/10/2025
Cessation of Keith Darvill as a person with significant control on 2025-09-27
dot icon03/10/2025
Termination of appointment of Keith Darvill as a secretary on 2025-09-27
dot icon06/08/2025
Registered office address changed from 5 Butlers Yard Blounts Court Road Peppard Common Oxfordshire RG9 5EL to 2 Butlers Yard Peppard Common Henley-on-Thames RG9 5EL on 2025-08-06
dot icon06/08/2025
Notification of Michael Henry Taylor as a person with significant control on 2025-04-10
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon23/10/2024
Appointment of Mr Alex Tinawi as a director on 2024-10-22
dot icon23/10/2024
Appointment of Mrs Abigail Tinawi as a director on 2024-10-22
dot icon23/09/2024
Termination of appointment of Erika Campbell as a director on 2024-08-27
dot icon23/09/2024
Termination of appointment of Ian Campbell as a director on 2024-08-27
dot icon23/09/2024
Appointment of Mr Daniel James White as a director on 2024-08-27
dot icon23/09/2024
Appointment of Mrs Kathryn Lowri White as a director on 2024-08-27
dot icon23/09/2024
Termination of appointment of Agnes Fleming Brigden as a director on 2024-09-16
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon07/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Appointment of Mr Michael Henry Taylor as a director on 2018-02-01
dot icon23/02/2018
Termination of appointment of Jerome Ikechukwu Okolo as a director on 2017-07-28
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon22/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/08/2015
Annual return made up to 2015-08-05 no member list
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2014
Annual return made up to 2014-08-05 no member list
dot icon15/08/2014
Termination of appointment of Ian Douglas Brigden as a secretary on 2013-12-25
dot icon15/08/2014
Termination of appointment of Ian Douglas Brigden as a secretary on 2013-12-25
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-05 no member list
dot icon13/06/2013
Appointment of Mrs Erica Campbell as a director
dot icon13/06/2013
Appointment of Mr Ian Campbell as a director
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of John Wingrove as a director
dot icon03/06/2013
Termination of appointment of Judith Clegg as a director
dot icon03/06/2013
Termination of appointment of Alison Howson as a director
dot icon03/06/2013
Termination of appointment of Daniel Cooper as a director
dot icon14/08/2012
Annual return made up to 2012-08-05 no member list
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-08-05 no member list
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Mrs Hannah Clare Jones as a director
dot icon30/03/2011
Appointment of Mr Matthew Neville Jones as a director
dot icon18/08/2010
Annual return made up to 2010-08-05 no member list
dot icon17/08/2010
Director's details changed for Caroline Anne Milroy on 2010-08-05
dot icon17/08/2010
Director's details changed for Keith Darvill on 2010-08-05
dot icon17/08/2010
Director's details changed for Jennifer Ann Lyla Wingrove on 2010-08-05
dot icon17/08/2010
Director's details changed for John Charles Edward Wingrove on 2010-08-05
dot icon17/08/2010
Director's details changed for Jerome Ikechukwu Okolo on 2010-08-05
dot icon17/08/2010
Director's details changed for Alison Clare Howson on 2010-08-05
dot icon17/08/2010
Director's details changed for Elizaveta Eduardovna Sanadze on 2010-08-05
dot icon17/08/2010
Director's details changed for Agnes Fleming Brigden on 2010-08-05
dot icon17/08/2010
Director's details changed for Jean Ann Darvill on 2010-08-05
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Appointment of Mrs Christina Margaret Borsberry as a director
dot icon29/04/2010
Appointment of Mr Peter Jeffery Borsberry as a director
dot icon21/04/2010
Termination of appointment of Victoria Wingfield Digby as a director
dot icon21/04/2010
Termination of appointment of William Wingfield-Digby as a director
dot icon21/04/2010
Appointment of Mrs Judith Anne Clegg as a director
dot icon21/04/2010
Appointment of Mr William Edwin Morris Clegg as a director
dot icon13/08/2009
Annual return made up to 05/08/09
dot icon13/08/2009
Appointment terminated director ian campbell
dot icon12/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/08/2008
Annual return made up to 05/08/08
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Director resigned
dot icon12/09/2007
Annual return made up to 05/08/07
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
Annual return made up to 05/08/06
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2005
Annual return made up to 05/08/05
dot icon12/10/2004
Registered office changed on 12/10/04 from: windmill house victoria road, mortimer reading berkshire RG7 3DF
dot icon21/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon13/08/2004
Annual return made up to 05/08/04
dot icon01/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/08/2003
Annual return made up to 05/08/03
dot icon02/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon09/10/2002
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: 47 castle street reading berkshire RG1 7SR
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon05/08/2002
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
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
333.00
-
0.00
-
-
2022
0
165.00
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darvill, Keith
Director
26/08/2004 - Present
6
Pacey, Julian
Director
07/08/2002 - 26/08/2004
5
Campbell, Ian
Director
10/06/2013 - 27/08/2024
6
Campbell, Ian
Director
26/08/2004 - 15/07/2009
6
Campbell, Erika
Director
10/06/2013 - 27/08/2024
2

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+
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 YARD MANAGEMENT COMPANY LIMITED

BUTLERS YARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at 2 Butlers Yard, Peppard Common, Henley-On-Thames RG9 5EL. There are currently 5 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 YARD MANAGEMENT COMPANY LIMITED?

toggle

BUTLERS YARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/08/2002 .

Where is BUTLERS YARD MANAGEMENT COMPANY LIMITED located?

toggle

BUTLERS YARD MANAGEMENT COMPANY LIMITED is registered at 2 Butlers Yard, Peppard Common, Henley-On-Thames RG9 5EL.

What does BUTLERS YARD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-12-31.