BUTTERFIELD COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BUTTERFIELD COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07298709

Incorporation date

29/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon19/10/2023
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2023-10-19
dot icon27/08/2023
Appointment of Mr Mark Peter Fuller as a secretary on 2023-08-25
dot icon28/07/2023
Appointment of Miss Genoeffa Savastio as a director on 2023-06-12
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2022
Termination of appointment of Margaret Elizabeth Glover as a director on 2022-05-11
dot icon25/11/2021
Appointment of Ms Anna Helena Kaminska as a director on 2021-10-13
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon05/03/2020
Termination of appointment of Xavier Paris as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of John Howard Reed as a director on 2020-02-21
dot icon06/11/2019
Appointment of Mr Derek George Olde as a director on 2019-11-06
dot icon22/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Director's details changed for Mrs Samiksha Patel on 2017-03-09
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Appointment of Mr Xavier Paris as a director
dot icon23/11/2011
Registered office address changed from Flat 1, Butterfield Court 1B Nevill Road London N16 8SH United Kingdom on 2011-11-23
dot icon19/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/06/2011
Statement of capital following an allotment of shares on 2010-06-30
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon29/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-21.43 % *

* during past year

Cash in Bank

£2,834.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.67K
-
0.00
3.61K
-
2022
0
26.42K
-
0.00
2.83K
-
2022
0
26.42K
-
0.00
2.83K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

26.42K £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.83K £Descended-21.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savastio, Genoeffa
Director
12/06/2023 - Present
12
Patel, Samiksha
Director
29/06/2010 - Present
14
Ms Anna Helena Kaminska
Director
13/10/2021 - Present
2
Olde, Derek George
Director
06/11/2019 - Present
2
Fuller, Mark Peter
Secretary
25/08/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERFIELD COURT (FREEHOLD) LIMITED

BUTTERFIELD COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 29/06/2010 with the registered office located at C/O Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERFIELD COURT (FREEHOLD) LIMITED?

toggle

BUTTERFIELD COURT (FREEHOLD) LIMITED is currently Active. It was registered on 29/06/2010 .

Where is BUTTERFIELD COURT (FREEHOLD) LIMITED located?

toggle

BUTTERFIELD COURT (FREEHOLD) LIMITED is registered at C/O Axe Block Management Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does BUTTERFIELD COURT (FREEHOLD) LIMITED do?

toggle

BUTTERFIELD COURT (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTERFIELD COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.