BUTTERFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUTTERFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398683

Incorporation date

30/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stretton House, Highstairs Lane Stretton, Alfreton, Derbyshire DE55 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Satisfaction of charge 033986830007 in full
dot icon21/11/2022
Satisfaction of charge 033986830009 in full
dot icon21/11/2022
Satisfaction of charge 033986830010 in full
dot icon21/11/2022
Satisfaction of charge 033986830011 in full
dot icon21/11/2022
Satisfaction of charge 033986830008 in full
dot icon21/11/2022
Satisfaction of charge 033986830012 in full
dot icon21/11/2022
Satisfaction of charge 033986830013 in full
dot icon21/11/2022
Satisfaction of charge 033986830014 in full
dot icon21/11/2022
Satisfaction of charge 033986830015 in full
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/12/2021
Registration of charge 033986830015, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830008, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830009, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830010, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830011, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830012, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830013, created on 2021-12-16
dot icon17/12/2021
Registration of charge 033986830014, created on 2021-12-16
dot icon25/10/2021
Registration of charge 033986830007, created on 2021-10-21
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/03/2021
Cessation of Andrew Mark Walker as a person with significant control on 2021-03-30
dot icon30/03/2021
Termination of appointment of Andrew Mark Walker as a secretary on 2021-03-30
dot icon30/03/2021
Termination of appointment of Andrew Mark Walker as a director on 2021-03-30
dot icon02/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/08/2020
Secretary's details changed for Mr Andrew Mark Walker on 2020-07-23
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon05/08/2020
Change of details for Mrs Dena Allison Walker as a person with significant control on 2020-07-23
dot icon20/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon22/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/07/2019
Director's details changed for Dena Allison Walker on 2019-06-29
dot icon22/07/2019
Director's details changed for Mr Andrew Mark Walker on 2019-06-29
dot icon22/07/2019
Change of details for Mrs Dena Allison Walker as a person with significant control on 2019-06-29
dot icon22/07/2019
Change of details for Mr Andrew Mark Walker as a person with significant control on 2019-06-29
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/02/2019
Cessation of Mavis Jenkins as a person with significant control on 2018-09-13
dot icon21/02/2019
Termination of appointment of Mavis Jenkins as a director on 2018-09-13
dot icon02/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/07/2017
Current accounting period extended from 2017-06-30 to 2017-10-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Appointment of Mr Andrew Mark Walker as a director
dot icon02/07/2012
Appointment of Mr Andrew Mark Walker as a secretary
dot icon02/07/2012
Termination of appointment of Leslie Jenkins as a director
dot icon02/07/2012
Termination of appointment of Leslie Jenkins as a secretary
dot icon22/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Leslie Reginald Jenkins on 2010-06-30
dot icon21/07/2010
Director's details changed for Mavis Jenkins on 2010-06-30
dot icon10/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/08/2007
New director appointed
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon24/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/07/2001
Return made up to 30/06/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon10/05/2001
Secretary's particulars changed
dot icon10/05/2001
Registered office changed on 10/05/01 from: bottom farm brackenfield wessington derbyshire DE55 6AN
dot icon21/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon14/03/2001
Accounts made up to 2000-06-30
dot icon21/02/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon29/11/2000
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon09/03/2000
Accounts made up to 1999-06-30
dot icon01/08/1999
Return made up to 30/06/99; no change of members
dot icon26/03/1999
Accounts made up to 1998-06-30
dot icon05/08/1998
Return made up to 30/06/98; full list of members
dot icon05/08/1998
Director resigned
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
Ad 19/05/98--------- £ si 250@1=250 £ ic 600/850
dot icon18/11/1997
Ad 31/10/97--------- £ si 200@1=200 £ ic 400/600
dot icon05/07/1997
Secretary resigned
dot icon30/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
799.54K
-
0.00
42.35K
-
2022
1
858.10K
-
0.00
30.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mavis Jenkins
Director
05/02/2001 - 13/09/2018
-
Mrs Mavis Jenkins
Director
30/06/1997 - 25/06/1998
-
Mrs Dena Allison Walker
Director
30/06/1997 - Present
9
Brewer, Kevin, Dr
Nominee Secretary
30/06/1997 - 30/06/1997
168
Jenkins, Leslie Reginald
Director
30/06/1997 - 05/02/2001
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTTERFIELD PROPERTIES LIMITED

BUTTERFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/1997 with the registered office located at Stretton House, Highstairs Lane Stretton, Alfreton, Derbyshire DE55 6FD. 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 PROPERTIES LIMITED?

toggle

BUTTERFIELD PROPERTIES LIMITED is currently Active. It was registered on 30/06/1997 .

Where is BUTTERFIELD PROPERTIES LIMITED located?

toggle

BUTTERFIELD PROPERTIES LIMITED is registered at Stretton House, Highstairs Lane Stretton, Alfreton, Derbyshire DE55 6FD.

What does BUTTERFIELD PROPERTIES LIMITED do?

toggle

BUTTERFIELD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUTTERFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-10-31.