BUTLIN PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

BUTLIN PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490778

Incorporation date

24/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Cessation of Peter William Butlin as a person with significant control on 2025-04-04
dot icon06/05/2025
Notification of Adur Holdings Limited as a person with significant control on 2025-04-04
dot icon14/04/2025
Registration of charge 054907780001, created on 2025-04-04
dot icon05/04/2025
Termination of appointment of Amanda Jane Anderson as a secretary on 2025-04-04
dot icon05/04/2025
Appointment of Mr Nicholas Matthew Chatt as a director on 2025-04-04
dot icon05/04/2025
Termination of appointment of Peter William Butlin as a director on 2025-04-04
dot icon05/04/2025
Appointment of Mr Ryan Liam Lloyd as a director on 2025-04-04
dot icon18/03/2025
Second filing of Confirmation Statement dated 2025-02-04
dot icon04/02/2025
04/02/25 Statement of Capital gbp 2
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Director's details changed for Mr Peter William Butlin on 2023-04-01
dot icon11/12/2023
Change of details for Mr Peter William Butlin as a person with significant control on 2023-04-01
dot icon08/03/2023
Change of details for Mr Peter William Butlin as a person with significant control on 2023-03-08
dot icon08/03/2023
Secretary's details changed for Amanda Jane Anderson on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Director's details changed for Mr Peter William Butlin on 2022-11-18
dot icon07/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon07/09/2022
Change of details for Mr Peter William Butlin as a person with significant control on 2022-08-05
dot icon16/02/2022
Termination of appointment of Thomas Michael Ronald Butlin as a secretary on 2022-02-16
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon15/09/2017
Appointment of Mr Thomas Michael Ronald Butlin as a secretary on 2017-09-15
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon01/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 24/06/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 24/06/07; full list of members
dot icon25/07/2007
Director resigned
dot icon23/04/2007
Certificate of change of name
dot icon18/10/2006
Ad 24/06/05--------- £ si 1@1
dot icon18/10/2006
Secretary resigned
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 24/06/06; full list of members
dot icon01/06/2006
Certificate of change of name
dot icon09/08/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* 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
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
380.89K
-
0.00
495.14K
-
2022
19
421.22K
-
0.00
460.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/2005 - 24/06/2005
99600
Hutchings, Mark Adrian
Director
24/06/2005 - 31/08/2006
6
Butlin, Peter William
Director
24/06/2005 - 04/04/2025
23
Lloyd, Ryan Liam
Director
04/04/2025 - Present
7
Butlin, Peter William
Secretary
24/06/2005 - 30/08/2006
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUTLIN PROPERTY SERVICES LTD

BUTLIN PROPERTY SERVICES LTD is an(a) Active company incorporated on 24/06/2005 with the registered office located at 40 Howard Road, Clarendon Park, Leicester LE2 1XG. There are currently 2 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 BUTLIN PROPERTY SERVICES LTD?

toggle

BUTLIN PROPERTY SERVICES LTD is currently Active. It was registered on 24/06/2005 .

Where is BUTLIN PROPERTY SERVICES LTD located?

toggle

BUTLIN PROPERTY SERVICES LTD is registered at 40 Howard Road, Clarendon Park, Leicester LE2 1XG.

What does BUTLIN PROPERTY SERVICES LTD do?

toggle

BUTLIN PROPERTY SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUTLIN PROPERTY SERVICES LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.