BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076604

Incorporation date

24/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon29/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon08/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Register inspection address has been changed from 27 Arnold Crescent Isleworth Middlesex TW7 7NS United Kingdom to 9 Clifden Road Twickenham TW1 4LU
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon31/12/2018
Notification of Anthony John Robinson as a person with significant control on 2018-04-01
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Secretary's details changed for Anthony John Robinson on 2018-11-30
dot icon14/12/2018
Director's details changed for Anthony John Robinson on 2018-11-30
dot icon14/12/2018
Director's details changed for Anthony John Robinson on 2018-11-30
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon11/01/2018
Cessation of Anthony John Robinson as a person with significant control on 2017-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Darren John Pilgrim as a director on 2016-10-28
dot icon03/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Registered office address changed from , the Long Lodge 265-269 Kingston Road, London, SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2015-05-12
dot icon06/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Registered office address changed from , Long Lodge Kingston Road, London, SW19 3FW, England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2014-10-22
dot icon21/10/2014
Registered office address changed from , 139 Kingston Road, London, SW19 1LT to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2014-10-21
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Graham Ablett as a director
dot icon14/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/03/2013
Secretary's details changed for Anthony John Robinson on 2013-03-14
dot icon14/03/2013
Director's details changed for Anthony John Robinson on 2013-03-14
dot icon14/03/2013
Registered office address changed from , 204 Northfield Avenue, Ealing, London, W13 9SJ on 2013-03-14
dot icon14/03/2013
Register inspection address has been changed from 19 Rugby Road Twickenham Middlesex TW1 1DG United Kingdom
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Termination of appointment of David Free as a director
dot icon06/05/2010
Director's details changed for Darren John Pilgrim on 2010-01-10
dot icon06/05/2010
Director's details changed for Graham Colin Ablett on 2010-01-10
dot icon25/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2010
Termination of appointment of David Free as a director
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Return made up to 10/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director lisa lewis
dot icon25/09/2008
Appointment terminate, director and secretary john laurence lovell mckenzie logged form
dot icon22/09/2008
Secretary appointed anthony john robinson
dot icon22/09/2008
Registered office changed on 22/09/2008 from, vincent french & browne, rugby chambers 2 rugby street, london, WC1N 3QU
dot icon30/04/2008
Director appointed darren john pilgrim
dot icon16/01/2008
Return made up to 10/01/08; change of members
dot icon02/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: c/o vincent french and browne, kingsway house 103 kingsway, london, WC2B 6QX
dot icon19/01/2007
Return made up to 10/01/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon13/01/2006
Return made up to 10/01/06; change of members
dot icon16/12/2005
Full accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 10/01/05; change of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 10/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 10/01/03; change of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon26/01/2002
Director resigned
dot icon17/01/2002
Return made up to 10/01/02; change of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 10/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 14/01/00; change of members
dot icon13/01/2000
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon25/01/1999
Return made up to 14/01/99; change of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon12/01/1998
Return made up to 14/01/98; full list of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon12/10/1997
Director resigned
dot icon07/10/1997
Registered office changed on 07/10/97 from: c/o vincent french & browne, second floor, 1-3 newton street, london WC2B 5EL
dot icon25/01/1997
Return made up to 14/01/97; full list of members
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 14/01/96; change of members
dot icon09/02/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Return made up to 14/01/94; full list of members
dot icon28/11/1993
Director resigned;new director appointed
dot icon15/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 14/01/93; full list of members
dot icon26/01/1993
New director appointed
dot icon18/01/1993
Auditor's resignation
dot icon16/06/1992
Full accounts made up to 1991-03-31
dot icon14/05/1992
New director appointed
dot icon12/05/1992
Registered office changed on 12/05/92 from: 63 bridge road, east molesey, surrey, KT8 9ER
dot icon12/05/1992
Return made up to 14/01/92; no change of members
dot icon29/01/1992
Full accounts made up to 1990-03-31
dot icon25/11/1991
Return made up to 14/01/91; full list of members
dot icon25/11/1991
Return made up to 14/01/90; full list of members
dot icon25/11/1991
Compulsory strike-off action has been discontinued
dot icon20/08/1991
First Gazette notice for compulsory strike-off
dot icon25/07/1991
Secretary resigned;new director appointed
dot icon25/07/1991
New secretary appointed;director resigned;new director appointed
dot icon24/10/1989
Wd 16/10/89 ad 01/12/86-30/10/87 £ si 30@1
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Return made up to 14/01/88; full list of members
dot icon15/09/1989
Return made up to 14/01/89; full list of members
dot icon15/09/1989
Full accounts made up to 1988-03-31
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon26/11/1986
Registered office changed on 26/11/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Incorporation
dot icon24/11/1986
Certificate of 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
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.06K
-
0.00
-
-
2022
1
221.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Anthony John
Director
12/07/2006 - Present
2

Persons with Significant Control

2
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 BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/11/1986 with the registered office located at The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW. 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 BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/11/1986 .

Where is BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED is registered at The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW.

What does BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2026-03-31.