BUTSER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTSER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01968528

Incorporation date

04/12/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/02/2023
Termination of appointment of Julie Ann Howard as a director on 2023-02-20
dot icon26/07/2022
Appointment of Mrs Julie Ann Howard as a director on 2022-07-11
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon09/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon25/02/2021
Termination of appointment of Margaret Hemingway as a director on 2021-02-25
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/07/2018
Appointment of Gray Property Management Ltd as a secretary on 2018-07-19
dot icon19/07/2018
Termination of appointment of Rachel Marie Hayter as a secretary on 2018-07-19
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon27/10/2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 2015-10-27
dot icon13/10/2015
Registered office address changed from C/O C/O Gray Property Management Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 2015-10-13
dot icon30/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Director's details changed for Margaret Hemingway on 2013-04-03
dot icon03/04/2013
Director's details changed for Rachel Marie Hayter on 2013-04-03
dot icon03/04/2013
Secretary's details changed for Rachel Marie Hayter on 2013-04-03
dot icon03/04/2013
Director's details changed for Samantha Barcroft on 2013-04-03
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Registered office address changed from Margaret Gray Lettings Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 2010-04-13
dot icon12/04/2010
Director's details changed for Margaret Hemingway on 2010-04-12
dot icon12/04/2010
Director's details changed for Rachel Marie Hayter on 2010-04-12
dot icon12/04/2010
Director's details changed for Samantha Barcroft on 2010-04-12
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon06/04/2009
Appointment terminated director gordon traviss
dot icon27/01/2009
Director appointed samantha barcroft
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Appointment terminated director andrew stevens
dot icon06/05/2008
Return made up to 31/03/08; change of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon02/05/2007
New director appointed
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon09/09/2003
New director appointed
dot icon21/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 31/03/03; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: c o jacobs & hunt management service 26 lavant street,petersfield hants GU32 3EF
dot icon26/11/2002
New director appointed
dot icon09/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/05/2002
Return made up to 31/03/02; full list of members
dot icon20/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon29/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon17/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/04/1999
Return made up to 31/03/99; full list of members
dot icon26/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon13/05/1998
Return made up to 31/03/98; full list of members
dot icon17/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/03/1997
Return made up to 31/03/97; full list of members
dot icon23/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/08/1996
Director resigned
dot icon16/08/1996
New director appointed
dot icon30/05/1996
Return made up to 31/03/96; full list of members
dot icon29/04/1996
New secretary appointed;new director appointed
dot icon26/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/05/1995
Return made up to 31/03/95; change of members
dot icon20/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon20/05/1994
Return made up to 31/03/94; no change of members
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New secretary appointed
dot icon21/05/1993
Registered office changed on 21/05/93 from: 4,leigh road, eastleigh, hampshire, SO5 4FH
dot icon21/05/1993
Return made up to 31/03/93; full list of members
dot icon21/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon21/05/1993
Resolutions
dot icon13/12/1990
Secretary resigned;director resigned
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon10/04/1989
Full accounts made up to 1987-03-31
dot icon07/03/1989
Return made up to 31/03/88; full list of members
dot icon07/03/1989
Return made up to 31/03/87; full list of members
dot icon27/01/1989
First gazette
dot icon05/01/1988
Registered office changed on 05/01/88 from: 77 leigh rd eastleigh hants
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2026
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
-
10.00
-
0.00
-
-
2022
-
10.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAY PROPERTY MANAGEMENT
Corporate Secretary
19/07/2018 - Present
12
Howard, Julie Ann
Director
11/07/2022 - 20/02/2023
3
Stevens, Andrew James
Director
01/04/2007 - 09/05/2008
5
Traviss, Gordon Paul
Director
21/08/2002 - 30/04/2007
-
Hemingway, Margaret
Director
28/05/1996 - 25/02/2021
-

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 BUTSER COURT MANAGEMENT COMPANY LIMITED

BUTSER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/1985 with the registered office located at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ. 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 BUTSER COURT MANAGEMENT COMPANY LIMITED?

toggle

BUTSER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/1985 .

Where is BUTSER COURT MANAGEMENT COMPANY LIMITED located?

toggle

BUTSER COURT MANAGEMENT COMPANY LIMITED is registered at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ.

What does BUTSER COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUTSER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/12/2025: Accounts for a dormant company made up to 2025-03-31.