BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452460

Incorporation date

05/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Abbotts House, 198 Lower High Street, Watford, Herts WD17 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon13/01/2026
Termination of appointment of Aaron Martini as a director on 2025-12-31
dot icon13/01/2026
Appointment of Mr Jeremy Charles Rich as a director on 2026-01-01
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/11/2025
Termination of appointment of Robert John Massey as a director on 2025-11-05
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Termination of appointment of Annice Mantle as a director on 2023-03-01
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Termination of appointment of Denver John Annable as a director on 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Secretary's details changed for Rumball Sedgwick Limited on 2020-03-27
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/10/2019
Withdrawal of a person with significant control statement on 2019-10-10
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Appointment of Rumball Sedgwick Limited as a secretary on 2018-01-01
dot icon08/02/2018
Director's details changed for Mr Aaron Martini on 2018-01-01
dot icon08/02/2018
Director's details changed for Denver John Annable on 2018-01-01
dot icon10/01/2018
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 2018-01-10
dot icon09/01/2018
Termination of appointment of Gem Estate Management Limited as a secretary on 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Notification of Fodbury Properties Limited as a person with significant control on 2016-04-06
dot icon09/08/2017
Appointment of Mr Aaron Martini as a director on 2017-07-21
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Appointment of Mr Robert John Massey as a director on 2017-07-19
dot icon28/06/2017
Appointment of Ms Annice Mantle as a director on 2017-06-28
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Termination of appointment of David Stephen Daniels as a director on 2016-09-01
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 no member list
dot icon13/08/2015
Appointment of Denver John Annable as a director on 2015-08-03
dot icon21/07/2015
Termination of appointment of Jonathan Richard Atkinson as a director on 2015-07-21
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon01/12/2014
Termination of appointment of Stephen James Moore as a director on 2014-11-28
dot icon12/08/2014
Termination of appointment of Chantell Geary as a director on 2014-08-11
dot icon13/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 no member list
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Appointment of Stephen James Moore as a director
dot icon01/02/2012
Annual return made up to 2011-12-31 no member list
dot icon18/01/2012
Appointment of Chantell Geary as a director
dot icon08/01/2012
Appointment of David Stephen Daniels as a director
dot icon08/09/2011
Termination of appointment of Kathleen Curry as a director
dot icon24/08/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon24/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon24/08/2011
Secretary's details changed for Gem Estate Management on 2011-05-26
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 no member list
dot icon25/11/2010
Termination of appointment of Bipin Thanki as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-31 no member list
dot icon08/02/2010
Director's details changed for Bipin Thanki on 2009-12-31
dot icon08/02/2010
Director's details changed for Jonathan Richard Atkinson on 2009-12-31
dot icon08/02/2010
Director's details changed for Kathleen Mary Curry on 2009-12-31
dot icon19/12/2009
Appointment of Gem Estate Management as a secretary
dot icon19/12/2009
Termination of appointment of Phyllis Ratcliffe as a secretary
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 31/12/08
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon14/01/2008
Annual return made up to 31/12/07
dot icon10/01/2008
Director resigned
dot icon18/02/2007
Director resigned
dot icon24/01/2007
Annual return made up to 31/12/06
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 31/12/05
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon29/01/2005
Annual return made up to 31/12/04
dot icon14/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon27/04/2004
Annual return made up to 31/12/03
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon15/01/2002
Annual return made up to 31/12/01
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon13/02/2001
Director resigned
dot icon12/02/2001
Annual return made up to 31/12/00
dot icon01/02/2001
Director resigned
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Annual return made up to 31/12/99
dot icon05/12/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Secretary resigned
dot icon15/01/1999
Annual return made up to 31/12/98
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Annual return made up to 31/12/97
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
New director appointed
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Secretary resigned;director resigned
dot icon20/01/1997
Annual return made up to 31/12/96
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
New secretary appointed
dot icon19/06/1996
Secretary resigned;director resigned
dot icon19/06/1996
New secretary appointed
dot icon05/03/1996
Annual return made up to 31/12/95
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon05/05/1995
Annual return made up to 31/12/94
dot icon15/12/1994
Director resigned
dot icon17/10/1994
New director appointed
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/09/1994
New director appointed
dot icon11/02/1994
New director appointed
dot icon09/02/1994
Annual return made up to 31/12/93
dot icon17/01/1994
New director appointed
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Annual return made up to 31/12/92
dot icon18/01/1993
Registered office changed on 18/01/93 from: 131 ware road hertford herts SG13 7EF
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Registered office changed on 05/06/92 from: woodford house woodford road watford hertfordshire WD1 1DL
dot icon31/01/1992
Annual return made up to 31/12/91
dot icon20/12/1991
Auditor's resignation
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Secretary resigned
dot icon29/05/1991
New director appointed
dot icon29/05/1991
Secretary resigned;new secretary appointed
dot icon03/03/1991
Annual return made up to 31/12/90
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Director resigned
dot icon30/04/1990
Registered office changed on 30/04/90 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1990
Annual return made up to 31/12/89
dot icon02/10/1989
Registered office changed on 02/10/89 from: meares house 194/196 finchley road london NW3 6BX
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Annual return made up to 31/12/88
dot icon09/06/1989
First gazette
dot icon16/06/1988
Full accounts made up to 1986-12-31
dot icon23/05/1988
Annual return made up to 31/12/87
dot icon25/04/1988
Annual return made up to 31/12/86
dot icon19/02/1988
Registered office changed on 19/02/88 from: 189/191 bishopsgate london EC2M 3UA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Jeremy Charles
Director
01/01/2026 - Present
23
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 31/12/2017
281
Mcgimpsey, John
Director
09/07/2002 - 18/02/2005
5
RUMBALL SEDGWICK BLOCK MANAGEMENT
Corporate Secretary
01/01/2018 - Present
11
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
07/12/2009 - 02/06/2011
9

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+
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 BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/1979 with the registered office located at Abbotts House, 198 Lower High Street, Watford, Herts WD17 2FF. There are currently 2 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 BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED?

toggle

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/1979 .

Where is BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED is registered at Abbotts House, 198 Lower High Street, Watford, Herts WD17 2FF.

What does BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED do?

toggle

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Aaron Martini as a director on 2025-12-31.