BUTTERFLY CUMBRIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUTTERFLY CUMBRIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09674271

Incorporation date

07/07/2015

Size

Full

Contacts

Registered address

Registered address

C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2015)
dot icon23/02/2026
Return of final meeting in a members' voluntary winding up
dot icon04/06/2025
Registered office address changed from C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-04
dot icon09/01/2025
Declaration of solvency
dot icon08/01/2025
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 2025-01-08
dot icon04/01/2025
Resolutions
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon11/04/2023
Change of details for Impact Property 4 Limited as a person with significant control on 2019-10-29
dot icon28/03/2023
Director's details changed for Mr David John Yaldron on 2019-10-21
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon20/04/2020
Statement of capital on 2020-04-20
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Statement by Directors
dot icon20/04/2020
Solvency Statement dated 01/04/20
dot icon06/03/2020
Previous accounting period extended from 2019-06-07 to 2019-12-31
dot icon29/10/2019
Registered office address changed from 7th Floor, Building 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-29
dot icon16/07/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon20/06/2019
Notification of Impact Property 4 Limited as a person with significant control on 2019-06-07
dot icon20/06/2019
Withdrawal of a person with significant control statement on 2019-06-20
dot icon20/06/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-07
dot icon20/06/2019
Termination of appointment of Philip Antony Smith as a director on 2019-06-07
dot icon20/06/2019
Termination of appointment of Matthew Cardwell Glowasky as a director on 2019-06-07
dot icon20/06/2019
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 7th Floor, Building 9 Berkeley Street London W1J 8DW on 2019-06-20
dot icon20/06/2019
Appointment of Mr David John Yaldron as a director on 2019-06-07
dot icon07/06/2019
Satisfaction of charge 096742710001 in full
dot icon07/06/2019
Satisfaction of charge 096742710002 in full
dot icon12/04/2019
Accounts for a small company made up to 2018-12-31
dot icon05/11/2018
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 2018-11-05
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon31/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/08/2016
Second filing of the annual return made up to 2016-06-25
dot icon27/06/2016
Annual return
dot icon23/03/2016
Registration of charge 096742710002, created on 2016-03-21
dot icon24/02/2016
Appointment of Philip Antony Smith as a director on 2016-02-15
dot icon02/11/2015
Registration of charge 096742710001, created on 2015-10-28
dot icon14/07/2015
Appointment of Mr Matthew Cardwell Glowasky as a director on 2015-07-09
dot icon13/07/2015
Termination of appointment of Tracy Lee Plimmer as a director on 2015-07-09
dot icon13/07/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon07/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plimmer, Tracy Lee
Director
07/07/2015 - 09/07/2015
1
Glowasky, Matthew Cardwell
Director
09/07/2015 - 07/06/2019
53
Yaldron, David John
Director
07/06/2019 - Present
99
Smith, Philip Antony
Director
15/02/2016 - 07/06/2019
98

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERFLY CUMBRIA PROPERTIES LIMITED

BUTTERFLY CUMBRIA PROPERTIES LIMITED is an(a) Liquidation company incorporated on 07/07/2015 with the registered office located at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 BUTTERFLY CUMBRIA PROPERTIES LIMITED?

toggle

BUTTERFLY CUMBRIA PROPERTIES LIMITED is currently Liquidation. It was registered on 07/07/2015 .

Where is BUTTERFLY CUMBRIA PROPERTIES LIMITED located?

toggle

BUTTERFLY CUMBRIA PROPERTIES LIMITED is registered at C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BUTTERFLY CUMBRIA PROPERTIES LIMITED do?

toggle

BUTTERFLY CUMBRIA PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUTTERFLY CUMBRIA PROPERTIES LIMITED?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a members' voluntary winding up.