BUTTONS YARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTTONS YARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318743

Incorporation date

18/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Mitre Court, 45 Duke Street, Trowbridge BA14 8EACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon12/03/2026
Termination of appointment of Ashley Maxwell Grant Warden as a director on 2025-12-19
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon25/11/2024
Registered office address changed from 138 High Street Crediton Devon EX17 3DX United Kingdom to Mitre Court 45 Duke Street Trowbridge BA14 8EA on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon01/10/2024
Termination of appointment of Caroline Dean as a secretary on 2024-09-02
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Appointment of Mr Ashley Maxwell Grant Warden as a director on 2024-02-08
dot icon09/02/2024
Termination of appointment of Christine Frances Campbell Scurfield as a director on 2023-12-31
dot icon09/02/2024
Termination of appointment of Elizabeth Katherine Kennedy as a director on 2023-10-12
dot icon05/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Registered office address changed from 27 Fore Street Teignmouth Devon TQ14 8DZ United Kingdom to 138 High Street Crediton Devon EX17 3DX on 2020-01-02
dot icon30/12/2019
Termination of appointment of St Marychurch Housing Association Ltd as a secretary on 2019-12-23
dot icon24/12/2019
Appointment of Mrs Caroline Dean as a secretary on 2019-12-23
dot icon19/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD to 27 Fore Street Teignmouth Devon TQ14 8DZ on 2019-06-27
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/11/2016
Termination of appointment of Philip Glasson as a director on 2016-06-01
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-18 no member list
dot icon03/12/2014
Annual return made up to 2014-11-18 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-18 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-18 no member list
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-11-18 no member list
dot icon15/12/2011
Director's details changed for Christine Frances Campbell Scurfield on 2011-10-01
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-11-18 no member list
dot icon23/01/2011
Director's details changed for Kevin James Gallagher on 2009-10-01
dot icon23/01/2011
Director's details changed for Elizabeth Katherine Kennedy on 2009-10-01
dot icon23/01/2011
Director's details changed for Philip Glasson on 2009-10-01
dot icon23/01/2011
Director's details changed for Andrew Habgood on 2009-10-01
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-18 no member list
dot icon07/12/2009
Director's details changed for Andrew Habgood on 2009-10-01
dot icon07/12/2009
Director's details changed for Kevin James Gallagher on 2009-10-01
dot icon07/12/2009
Director's details changed for Elizabeth Katherine Kennedy on 2009-10-01
dot icon07/12/2009
Director's details changed for Christine Frances Campbell Scurfield on 2009-10-01
dot icon07/12/2009
Secretary's details changed for St Marychurch Housing Association Ltd on 2009-10-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Annual return made up to 18/11/08
dot icon24/06/2008
Director appointed philip glasson
dot icon30/05/2008
Director appointed elizabeth katherine kennedy
dot icon20/11/2007
Annual return made up to 18/11/07
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Auditor's resignation
dot icon05/12/2006
Annual return made up to 18/11/06
dot icon27/10/2006
Registered office changed on 27/10/06 from: 5 wicker hill trowbridge wiltshire BA14 8JS
dot icon13/06/2006
Registered office changed on 13/06/06 from: pearson may chartered accountants eversfield station road warminster wiltshire BA12 9BP
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon19/12/2005
Annual return made up to 18/11/05
dot icon11/12/2004
Annual return made up to 18/11/04
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon12/12/2003
Annual return made up to 18/11/03
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
New director appointed
dot icon07/02/2003
Secretary resigned;director resigned
dot icon09/12/2002
Annual return made up to 18/11/02
dot icon06/08/2002
Full accounts made up to 2002-03-31
dot icon04/12/2001
Annual return made up to 18/11/01
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon27/10/2001
Director resigned
dot icon13/09/2001
Registered office changed on 13/09/01 from: 2 buttons yard warminster wiltshire BA12 9NZ
dot icon27/07/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon17/05/2001
Secretary resigned
dot icon05/01/2001
Secretary resigned
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon23/11/2000
Annual return made up to 18/11/00
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon11/09/2000
Director resigned
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Annual return made up to 18/11/99
dot icon06/09/1999
New secretary appointed;new director appointed
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Annual return made up to 18/11/98
dot icon16/02/1998
Full accounts made up to 1997-03-31
dot icon14/11/1997
Annual return made up to 18/11/97
dot icon06/02/1997
Registered office changed on 06/02/97 from: buttons yard management co 11 buttons yard warminster wiltshire BA12 9NZ
dot icon05/02/1997
Secretary resigned
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Annual return made up to 18/11/96
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon04/12/1995
Annual return made up to 18/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon25/11/1994
Annual return made up to 18/11/94
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon17/11/1993
Annual return made up to 18/11/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon14/12/1992
Annual return made up to 18/11/92
dot icon07/12/1992
Auditor's resignation
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Director resigned
dot icon25/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Full accounts made up to 1990-03-31
dot icon19/11/1991
Annual return made up to 18/11/91
dot icon19/11/1991
Registered office changed on 19/11/91
dot icon18/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.66 % *

* during past year

Cash in Bank

£3,477.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.02K
-
0.00
3.62K
-
2022
-
3.25K
-
0.00
2.77K
-
2023
-
4.64K
-
0.00
3.48K
-
2023
-
4.64K
-
0.00
3.48K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.64K £Ascended42.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.48K £Ascended25.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTCOTTS SECRETARIAL LIMITED
Corporate Secretary
21/02/2007 - 23/12/2019
10
Dean, Caroline Sarah
Director
11/04/2003 - 21/01/2007
3
Mr Ashley Maxwell Grant Warden
Director
08/02/2024 - 19/12/2025
22
Dean, Caroline
Secretary
23/12/2019 - 02/09/2024
-
Dalley, Claire Melissa
Secretary
25/09/1992 - 27/10/1996
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTONS YARD MANAGEMENT COMPANY LIMITED

BUTTONS YARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at Mitre Court, 45 Duke Street, Trowbridge BA14 8EA. 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 BUTTONS YARD MANAGEMENT COMPANY LIMITED?

toggle

BUTTONS YARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1988 .

Where is BUTTONS YARD MANAGEMENT COMPANY LIMITED located?

toggle

BUTTONS YARD MANAGEMENT COMPANY LIMITED is registered at Mitre Court, 45 Duke Street, Trowbridge BA14 8EA.

What does BUTTONS YARD MANAGEMENT COMPANY LIMITED do?

toggle

BUTTONS YARD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTONS YARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Ashley Maxwell Grant Warden as a director on 2025-12-19.