BUTTERFIELD PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUTTERFIELD PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367659

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonecross, Trumpington High Street, Cambridge CB2 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon27/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Appointment of Mr James Stephen Walters as a director on 2025-06-06
dot icon08/10/2025
Termination of appointment of Adrian Michael Schofield as a director on 2025-04-02
dot icon08/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon06/10/2021
Director's details changed for Mr Adrian Michael Schofield on 2021-10-06
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 2021-02-18
dot icon08/02/2021
Registered office address changed from Heydon Lodge Flint Cross Newmarket Road, Heydon Royston Herts SG8 7PN to Stonecross High Street Trumpington Cambridge CB2 9SU on 2021-02-08
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon19/10/2018
Termination of appointment of David Robert Anderson as a director on 2018-10-19
dot icon01/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Termination of appointment of John Nicholas Cassels Hood as a director on 2017-09-04
dot icon20/02/2017
Appointment of Mr Jonathan Philip Simon Bianco as a director on 2017-02-20
dot icon20/02/2017
Appointment of Mr David Robert Anderson as a director on 2017-02-20
dot icon20/02/2017
Appointment of Mr Adrian Michael Schofield as a director on 2017-02-20
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/06/2016
Registered office address changed from C/O Deloitte Llp City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Heydon Lodge Flint Cross Newmarket Road, Heydon Royston Herts SG8 7PN on 2016-06-21
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-11 no member list
dot icon13/10/2015
Director's details changed for Mr John Nicholas Cassels Hood on 2014-10-14
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-30
dot icon13/10/2014
Annual return made up to 2014-09-11 no member list
dot icon04/06/2014
Total exemption small company accounts made up to 2013-03-30
dot icon04/06/2014
Total exemption small company accounts made up to 2012-03-30
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon30/10/2013
Annual return made up to 2013-09-11 no member list
dot icon03/08/2013
Compulsory strike-off action has been suspended
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon03/05/2013
Resolutions
dot icon25/01/2013
Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 2013-01-25
dot icon08/01/2013
Termination of appointment of Nicola Lenthall as a secretary
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon28/09/2012
Annual return made up to 2012-09-11 no member list
dot icon09/08/2012
Termination of appointment of Michael Forster as a director
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-11 no member list
dot icon23/02/2011
Appointment of Mrs Nicola Louise Lenthall as a secretary
dot icon23/02/2011
Termination of appointment of Stephen Corner as a secretary
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-11 no member list
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 11/09/09
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon03/10/2008
Annual return made up to 11/09/08
dot icon02/07/2008
Registered office changed on 02/07/2008 from 4 grosvenor place london greater london SW1X 7EG
dot icon06/12/2007
New director appointed
dot icon11/09/2007
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
11/09/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
105.69K
-
2022
2
-
-
0.00
120.71K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Adrian Michael
Director
20/02/2017 - 02/04/2025
7
Forster, Michael Alexander
Director
11/09/2007 - 09/08/2012
42
Anderson, David Robert
Director
20/02/2017 - 19/10/2018
102
Hood, John Nicholas Cassels
Director
29/11/2007 - 04/09/2017
4
Bianco, Jonathan Philip Simon
Director
20/02/2017 - Present
-

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 PARK MANAGEMENT LIMITED

BUTTERFIELD PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Stonecross, Trumpington High Street, Cambridge CB2 9SU. 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 BUTTERFIELD PARK MANAGEMENT LIMITED?

toggle

BUTTERFIELD PARK MANAGEMENT LIMITED is currently Active. It was registered on 11/09/2007 .

Where is BUTTERFIELD PARK MANAGEMENT LIMITED located?

toggle

BUTTERFIELD PARK MANAGEMENT LIMITED is registered at Stonecross, Trumpington High Street, Cambridge CB2 9SU.

What does BUTTERFIELD PARK MANAGEMENT LIMITED do?

toggle

BUTTERFIELD PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUTTERFIELD PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-03-31.