BUTTON PROPERTY UK LIMITED

Register to unlock more data on OkredoRegister

BUTTON PROPERTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09512544

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon11/03/2026
Change of details for Mr Muhammad Oozer as a person with significant control on 2016-04-23
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon01/04/2025
Satisfaction of charge 095125440004 in full
dot icon01/04/2025
Satisfaction of charge 095125440005 in full
dot icon01/04/2025
Satisfaction of charge 095125440003 in full
dot icon01/04/2025
Satisfaction of charge 095125440002 in full
dot icon01/04/2025
Satisfaction of charge 095125440001 in full
dot icon14/02/2025
Termination of appointment of Muhammad Currim Oozeer as a director on 2024-12-31
dot icon05/02/2025
Termination of appointment of Hani Othman Baothman as a director on 2024-12-31
dot icon05/02/2025
Appointment of Mr Anil Menon as a director on 2024-12-31
dot icon05/02/2025
Cessation of Hani Baothman as a person with significant control on 2025-01-27
dot icon05/02/2025
Notification of Anil Menon as a person with significant control on 2025-01-27
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Registration of charge 095125440005, created on 2024-08-13
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registration of charge 095125440004, created on 2022-06-07
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Appointment of Mr Nicholas John Bland as a director on 2021-07-15
dot icon28/07/2021
Termination of appointment of Nicholas John Bland as a director on 2021-07-15
dot icon27/07/2021
Appointment of Mr Gerald Stewart Warwick as a director on 2021-07-15
dot icon27/07/2021
Termination of appointment of Ava Kathleen Gallagher as a director on 2021-07-15
dot icon02/07/2021
Director's details changed for Mr Nicholas John Bland on 2020-10-02
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2021
Change of details for Mr Muhammad Ooozer as a person with significant control on 2016-04-23
dot icon03/02/2021
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 2021-02-03
dot icon02/10/2020
Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2020-10-02
dot icon01/07/2020
Appointment of Mr Nicholas John Bland as a director on 2020-06-19
dot icon23/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon09/09/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Resolutions
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon15/02/2019
Termination of appointment of Pauline Audrey Gale as a director on 2019-02-01
dot icon08/02/2019
Appointment of Ms Ava Kathleen Gallagher as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Timothy Luke Trott as a director on 2019-02-01
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Registration of charge 095125440003, created on 2018-04-12
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon19/03/2018
Director's details changed for Mr Muhammad Currim Oozeer on 2018-03-12
dot icon19/03/2018
Director's details changed for Mr Hani Othman Baothman on 2018-03-12
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Appointment of Mr Stuart Roderick Jenkin as a director on 2017-04-01
dot icon17/05/2017
Termination of appointment of Roland Mark Deller as a director on 2017-04-01
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/02/2017
Secretary's details changed for Bedell Secretaries Limited on 2016-11-15
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/04/2016
Appointment of Bedell Secretaries Limited as a secretary on 2015-03-31
dot icon15/03/2016
Termination of appointment of Thomas Michael Davies as a director on 2016-03-08
dot icon15/03/2016
Termination of appointment of Bruce Ronald Scott as a director on 2016-03-08
dot icon24/07/2015
Appointment of Mr Thomas Michael Davies as a director on 2015-04-20
dot icon24/07/2015
Appointment of Mr Muhammad Currim Oozeer as a director on 2015-05-15
dot icon24/07/2015
Appointment of Mr Hani Othman Baothman as a director on 2015-04-21
dot icon13/07/2015
Appointment of Mrs Pauline Audrey Gale as a director on 2015-03-31
dot icon13/07/2015
Appointment of Mr Bruce Ronald Scott as a director on 2015-03-31
dot icon18/06/2015
Registration of charge 095125440002, created on 2015-06-15
dot icon12/05/2015
Registration of charge 095125440001, created on 2015-04-22
dot icon26/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon26/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menon, Anil
Director
31/12/2024 - Present
14
Oozeer, Muhammad Currim
Director
15/05/2015 - 31/12/2024
3
Jenkin, Stuart Roderick
Director
01/04/2017 - Present
79
Warwick, Gerald Stewart
Director
15/07/2021 - Present
41
Baothman, Hani Othman
Director
21/04/2015 - 31/12/2024
7

Persons with Significant Control

4
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 BUTTON PROPERTY UK LIMITED

BUTTON PROPERTY UK LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at Level 5 20 Fenchurch Street, London EC3M 3BY. There are currently 4 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 BUTTON PROPERTY UK LIMITED?

toggle

BUTTON PROPERTY UK LIMITED is currently Active. It was registered on 26/03/2015 .

Where is BUTTON PROPERTY UK LIMITED located?

toggle

BUTTON PROPERTY UK LIMITED is registered at Level 5 20 Fenchurch Street, London EC3M 3BY.

What does BUTTON PROPERTY UK LIMITED do?

toggle

BUTTON PROPERTY UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUTTON PROPERTY UK LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.