BUTT HAW CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUTT HAW CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310174

Incorporation date

28/10/1988

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1988)
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon22/04/2025
Termination of appointment of Joseph Anthony Thomas Mahon as a director on 2025-04-22
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon24/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-24
dot icon09/05/2022
Appointment of Ms Debbie Ann Roberts as a director on 2022-05-09
dot icon23/02/2022
Termination of appointment of Simon James Marsland as a director on 2022-02-23
dot icon21/02/2022
Appointment of Mr Joseph Anthony Thomas Mahon as a director on 2022-02-21
dot icon17/01/2022
Notification of a person with significant control statement
dot icon17/01/2022
Cessation of Simon James Marsland as a person with significant control on 2022-01-17
dot icon18/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon16/02/2021
Termination of appointment of Calvin Andrew Aitkin as a director on 2021-02-16
dot icon16/02/2021
Cessation of Calvin Andrew Aitken as a person with significant control on 2021-02-16
dot icon29/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon10/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester Kent LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon30/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon13/09/2017
Notification of Simon James Marsland as a person with significant control on 2017-06-22
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Appointment of Mr Simon James Marsland as a director on 2017-06-22
dot icon05/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/10/2016
Appointment of Mrs Tracy Marion O'toole as a secretary on 2016-10-15
dot icon26/10/2016
Director's details changed for Calvin Andrew Aitkin on 2016-10-26
dot icon26/10/2016
Registered office address changed from 1 Charlotte Drive Gillingham ME8 0DA England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester Kent LE2 3FH on 2016-10-26
dot icon25/10/2016
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 1 Charlotte Drive Gillingham ME8 0DA on 2016-10-25
dot icon25/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-10-15
dot icon10/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/02/2016
Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-10
dot icon17/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Stonedale Property Management Limited as a secretary
dot icon19/12/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-04-06
dot icon24/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Stonedale Property Management Limited as a secretary
dot icon28/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/11/2009
Director's details changed for Calvin Andrew Aitkin on 2009-10-01
dot icon05/11/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 28/10/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon15/06/2007
Director resigned
dot icon20/11/2006
Return made up to 28/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Registered office changed on 12/10/06 from: temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon02/02/2006
Return made up to 28/10/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon11/01/2005
Return made up to 28/10/04; change of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-24
dot icon05/01/2004
Return made up to 28/10/03; full list of members
dot icon26/11/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-24
dot icon10/02/2003
New director appointed
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon27/01/2003
New secretary appointed
dot icon04/12/2002
Return made up to 28/10/02; change of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon22/11/2001
Return made up to 28/10/01; change of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-03-24
dot icon08/12/2000
Return made up to 28/10/00; full list of members
dot icon11/11/1999
Return made up to 28/10/99; change of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-24
dot icon05/11/1998
Return made up to 28/10/98; change of members
dot icon30/06/1998
Accounts for a small company made up to 1998-03-24
dot icon12/12/1997
Return made up to 28/10/97; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-03-24
dot icon09/10/1997
New director appointed
dot icon05/12/1996
Director resigned
dot icon03/12/1996
Return made up to 28/10/96; full list of members
dot icon29/07/1996
New director appointed
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
New director appointed
dot icon17/06/1996
Accounts for a small company made up to 1996-03-24
dot icon15/11/1995
Director's particulars changed;director resigned
dot icon15/11/1995
Return made up to 28/10/95; no change of members
dot icon15/11/1995
Return made up to 28/10/94; no change of members
dot icon15/11/1995
Registered office changed on 15/11/95 from: 16 nursery gardens butt haw close hoo rochester kent ME3 9BN
dot icon01/06/1995
Accounts for a small company made up to 1995-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-24
dot icon07/06/1994
Auditor's resignation
dot icon25/11/1993
Registered office changed on 25/11/93 from: 12 nursery gardens butt haw close rochester kent ME3 9BN
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon25/11/1993
Return made up to 28/10/93; full list of members
dot icon08/07/1993
Full accounts made up to 1993-03-24
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1992
Return made up to 28/10/92; change of members
dot icon05/10/1992
Full accounts made up to 1992-03-24
dot icon11/03/1992
Full accounts made up to 1991-03-24
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon20/11/1991
Return made up to 28/10/91; no change of members
dot icon30/10/1991
Registered office changed on 30/10/91 from: computer house 390/394 kenton road harrow middx HA3 9HB
dot icon22/10/1991
Return made up to 31/05/90; full list of members
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon20/03/1991
Registered office changed on 20/03/91 from: 12 nursery gardens hoo st werburgh rochester kent ME3 9RN
dot icon07/02/1991
Accounts for a small company made up to 1990-03-24
dot icon19/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: butt haw close hoo st werburgh kent
dot icon28/10/1988
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
02/09/2026
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
0
96.00
-
0.00
-
-
2022
0
96.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Debbie Ann
Director
09/05/2022 - Present
-
Mahon, Joseph Anthony Thomas
Director
21/02/2022 - 22/04/2025
-

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 BUTT HAW CLOSE MANAGEMENT LIMITED

BUTT HAW CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/1988 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTT HAW CLOSE MANAGEMENT LIMITED?

toggle

BUTT HAW CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 28/10/1988 .

Where is BUTT HAW CLOSE MANAGEMENT LIMITED located?

toggle

BUTT HAW CLOSE MANAGEMENT LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does BUTT HAW CLOSE MANAGEMENT LIMITED do?

toggle

BUTT HAW CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTT HAW CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/09/2025: Accounts for a dormant company made up to 2025-03-31.