BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928767

Incorporation date

10/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon23/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Mike John Eastgate as a director on 2025-02-17
dot icon12/12/2024
Appointment of Mr Mike John Eastgate as a director on 2024-12-12
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Poolman Property Management Office 125, Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 2024-01-25
dot icon25/01/2024
Appointment of Poolman Property Management as a secretary on 2023-10-09
dot icon25/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2024
Notification of a person with significant control statement
dot icon25/01/2024
Confirmation statement made on 2023-10-10 with updates
dot icon09/11/2023
Termination of appointment of Andrew David Pennington as a director on 2023-11-02
dot icon19/10/2023
Appointment of Mr Andrew David Pennington as a director on 2023-09-27
dot icon18/10/2023
Appointment of Jonathan Fatimilehin as a director on 2023-09-27
dot icon18/10/2023
Appointment of Alexandra Mcnabb as a director on 2023-09-27
dot icon04/08/2023
Cessation of Revolution Property Management Limited as a person with significant control on 2023-08-04
dot icon04/08/2023
Termination of appointment of Revolution Property Management as a secretary on 2023-08-04
dot icon20/07/2023
Termination of appointment of Rebecca Cannon as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Andrew Kenneth Lee as a director on 2023-07-20
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Termination of appointment of Morgan Alan William Tarr as a director on 2022-07-20
dot icon16/03/2022
Termination of appointment of Alison May Mccausland M.B.E as a director on 2022-03-03
dot icon16/03/2022
Termination of appointment of Steven Jeffrey Hosker as a director on 2022-03-03
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon16/09/2021
Termination of appointment of Leslie Taylor-Duff as a director on 2021-09-03
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Andrew Kenneth Lee as a director on 2021-07-13
dot icon08/04/2021
Appointment of Mrs Rebecca Cannon as a director on 2021-04-08
dot icon04/01/2021
Termination of appointment of Joseph Francis Erinjeri as a director on 2020-12-30
dot icon25/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon30/06/2020
Appointment of Morgan Alan William Tarr as a director on 2020-06-29
dot icon06/02/2020
Secretary's details changed for Revolution Property Management on 2020-02-06
dot icon28/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-28
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/09/2019
Notification of Revolution Property Management Limited as a person with significant control on 2019-09-10
dot icon10/09/2019
Withdrawal of a person with significant control statement on 2019-09-10
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of James Arthur Houlden as a director on 2019-06-27
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
Confirmation statement made on 2016-10-10 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Steven Jeffrey Hosker as a director on 2016-06-13
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Appointment of Revolution Property Management as a secretary on 2015-04-01
dot icon27/07/2015
Registered office address changed from First Floor, 121 Princess Street Manchester M1 7AG England to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2015-07-27
dot icon23/04/2015
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2015-04-01
dot icon23/04/2015
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to First Floor, 121 Princess Street Manchester M1 7AG on 2015-04-23
dot icon18/12/2014
Termination of appointment of Derek Blank as a director on 2014-12-01
dot icon18/12/2014
Appointment of Alison Mccausland as a director on 2014-12-01
dot icon18/12/2014
Appointment of Dr Joseph Francis Erinjeri as a director on 2014-12-01
dot icon18/12/2014
Appointment of James Arthur Houlden as a director on 2014-12-01
dot icon18/12/2014
Appointment of Mr Leslie Taylor-Duff as a director on 2014-12-01
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Derek Blank on 2014-03-03
dot icon15/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Appointment terminated secretary st pauls secretaries LIMITED
dot icon13/05/2009
Registered office changed on 13/05/2009 from no 1 st pauls square liverpool merseyside L3 9SJ
dot icon13/05/2009
Secretary appointed mainstay (secretaries) LIMITED
dot icon11/11/2008
Return made up to 10/10/08; full list of members
dot icon11/11/2008
Secretary's change of particulars / st pauls secretaries LIMITED / 05/01/2008
dot icon04/11/2008
Appointment terminated director ken ewen
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Registered office changed on 25/04/2008 from c/o hill dickinson first floor 1 union court liverpool merseyside L24SJ
dot icon13/11/2007
Return made up to 10/10/07; no change of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 10/10/06; full list of members
dot icon07/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/12/2005
Return made up to 10/10/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon01/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon10/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revolution Property Management Limited
Corporate Secretary
01/04/2015 - 04/08/2023
79
POOLMAN PROPERTY MANAGEMENT
Corporate Secretary
09/10/2023 - Present
12
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
07/05/2009 - 31/03/2015
94
Blank, Derek
Director
09/10/2003 - 30/11/2014
44
Fatimilehin, Jonathan
Director
27/09/2023 - Present
2

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 GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED

BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX. 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 GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2003 .

Where is BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED located?

toggle

BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED is registered at Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX.

What does BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED do?

toggle

BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-10 with updates.