BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01800507

Incorporation date

15/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

2a Butts Ash Wood Residents Association Ltd, 2a High Street, Hythe, Hampshire SO45 6YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1984)
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon16/11/2020
Termination of appointment of Margaret Rideal as a secretary on 2018-09-01
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/03/2018
Termination of appointment of Suzanne Charlotte Carlisle as a director on 2018-03-06
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Registered office address changed from 2a Butts Ash Wood Residents Association Ltd 2a High Street, Hythe Southampton Hampshire SO45 6YW England to 2a Butts Ash Wood Residents Association Ltd 2a High Street Hythe Hampshire SO45 6YW on 2016-03-22
dot icon16/03/2016
Registered office address changed from 2a High Street Hythe Southampton Hampshire SO45 6YW to 2a Butts Ash Wood Residents Association Ltd 2a High Street, Hythe Southampton Hampshire SO45 6YW on 2016-03-16
dot icon07/01/2016
Appointment of Ms Suzanne Charlotte Carlisle as a director on 2015-11-01
dot icon13/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/11/2015
Director's details changed for John Charles Goodall on 2015-11-12
dot icon11/11/2015
Termination of appointment of Liam Charles Bartlet as a director on 2015-11-11
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon24/10/2012
Director's details changed for Margaret Rideal on 2010-04-08
dot icon24/10/2012
Termination of appointment of Peter Surman as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Appointment of Mrs Margaret Rideal as a secretary
dot icon01/02/2012
Appointment of Mr Peter Surman as a director
dot icon12/11/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon10/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Lisa Grant as a director
dot icon10/11/2011
Director's details changed for Margaret Rideal on 2011-11-07
dot icon10/11/2011
Director's details changed for John Charles Goodall on 2011-11-07
dot icon10/11/2011
Registered office address changed from 2a High Street Hythe Southampton Hampshire SO4 6YW on 2011-11-10
dot icon06/10/2011
Termination of appointment of Lisa Grant as a secretary
dot icon06/10/2011
Termination of appointment of John Oade as a director
dot icon06/10/2011
Appointment of Darren John Venables as a director
dot icon06/10/2011
Appointment of Liam Charles Bartlet as a director
dot icon27/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-10-16. List of shareholders has changed
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Statement of company's objects
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/08/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/01/2009
Return made up to 16/10/08; full list of members
dot icon30/10/2008
Appointment terminated director celia boyes
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 16/10/07; change of members
dot icon29/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned;director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon10/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/12/2006
Return made up to 16/10/06; change of members
dot icon20/11/2006
New director appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 16/10/05; full list of members
dot icon13/05/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/11/2004
Return made up to 16/10/04; change of members
dot icon08/10/2004
Director resigned
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/01/2004
Return made up to 16/10/03; change of members
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon07/05/2003
Full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 16/10/02; full list of members
dot icon11/11/2002
Director resigned
dot icon24/07/2002
Full accounts made up to 2001-06-30
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon30/10/2001
Return made up to 16/10/01; no change of members
dot icon23/07/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/11/2000
Return made up to 16/10/00; change of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
New director appointed
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-06-30
dot icon22/12/1998
Director resigned
dot icon30/10/1998
Return made up to 16/10/98; change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/11/1997
Return made up to 16/10/97; change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-06-30
dot icon15/11/1996
Return made up to 16/10/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon24/10/1995
Return made up to 16/10/95; change of members
dot icon09/05/1995
Director resigned;new director appointed
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/02/1995
Return made up to 16/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon27/01/1994
Accounts for a small company made up to 1993-06-30
dot icon08/12/1993
Return made up to 16/10/93; full list of members
dot icon20/11/1992
Accounts for a small company made up to 1992-06-30
dot icon13/11/1992
Return made up to 16/10/92; full list of members
dot icon28/11/1991
Accounts for a small company made up to 1991-06-30
dot icon28/11/1991
Return made up to 16/10/91; full list of members
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon04/02/1991
Return made up to 30/11/90; full list of members
dot icon17/10/1990
Accounts for a small company made up to 1990-06-30
dot icon19/04/1990
Return made up to 16/10/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-06-30
dot icon30/01/1989
Wd 04/01/89 ad 30/06/84-29/09/85 £ si 198@1=198 £ ic 2/200
dot icon12/01/1989
Wd 15/12/88 pd 30/06/84--------- £ si 2@1
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
New secretary appointed
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
New director appointed
dot icon13/12/1988
Director resigned
dot icon13/12/1988
New director appointed
dot icon13/12/1988
Director resigned
dot icon13/12/1988
Accounts for a small company made up to 1988-06-30
dot icon13/12/1988
Return made up to 30/10/88; full list of members
dot icon13/12/1988
Return made up to 31/12/87; full list of members
dot icon13/12/1988
Return made up to 31/12/86; full list of members
dot icon13/12/1988
Return made up to 28/09/85; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: the double bow the marsh hythe southampton
dot icon28/10/1987
Accounts for a small company made up to 1987-06-30
dot icon21/07/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/03/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.48K
-
0.00
-
-
2022
0
59.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Lisa Ruth
Director
28/03/2006 - 08/03/2011
-
Lawrence, Francine Elizabeth
Director
30/06/2002 - 02/09/2007
-
Thorne, Peter Thomas
Director
31/03/2000 - 29/03/2005
-
Bailey, Vanessa Elizabeth
Director
31/03/2000 - 27/08/2004
-
Bartlett, Liam Charles
Director
30/03/2011 - 10/11/2015
1

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 BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED

BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/03/1984 with the registered office located at 2a Butts Ash Wood Residents Association Ltd, 2a High Street, Hythe, Hampshire SO45 6YW. There are currently 3 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 BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED?

toggle

BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/03/1984 .

Where is BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED located?

toggle

BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED is registered at 2a Butts Ash Wood Residents Association Ltd, 2a High Street, Hythe, Hampshire SO45 6YW.

What does BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED do?

toggle

BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-13 with updates.