BUY TO LET CLUB LIMITED

Register to unlock more data on OkredoRegister

BUY TO LET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08879197

Incorporation date

06/02/2014

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon03/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon10/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon11/10/2023
Director's details changed for Mr Adrian Paul Scott on 2023-10-06
dot icon09/10/2023
Change of details for The Buy to Let Business Limited as a person with significant control on 2023-10-09
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon24/01/2022
Withdraw the company strike off application
dot icon08/12/2021
-
dot icon08/12/2021
Rectified The TM01 was removed from the public register on 28/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon15/11/2021
Application to strike the company off the register
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Cessation of Countrywide Group Limited as a person with significant control on 2021-05-04
dot icon05/07/2021
Satisfaction of charge 088791970002 in full
dot icon05/07/2021
Satisfaction of charge 088791970001 in full
dot icon03/06/2021
Termination of appointment of Chin Ying Tan as a director on 2021-05-31
dot icon23/04/2021
Change of details for Countrywide Group Plc as a person with significant control on 2021-03-15
dot icon24/03/2021
Appointment of Mr Adrian Paul Scott as a director on 2021-03-08
dot icon24/03/2021
Appointment of Richard Twigg as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Peter Curran as a director on 2021-03-08
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Director's details changed for Mr Peter Curran on 2019-03-18
dot icon03/04/2019
Secretary's details changed for Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Group Plc as a person with significant control on 2019-03-18
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon23/11/2018
Director's details changed for Mr Peter Curran on 2018-11-05
dot icon30/10/2018
Director's details changed for Mr Chin Ying Tan on 2018-01-01
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/08/2018
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/08/2018
Change of details for The Buy to Let Business Limited as a person with significant control on 2018-07-06
dot icon13/07/2018
Termination of appointment of Paul Michael Dixon as a director on 2018-05-02
dot icon06/07/2018
Registered office address changed from , 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-07-06
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon18/01/2018
Notification of The Buy to Let Business Limited as a person with significant control on 2016-04-06
dot icon18/01/2018
Notification of Countrywide Group Plc as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Director's details changed for Mr Peter Curran on 2017-06-26
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/01/2017
Second filing of the annual return made up to 2016-03-06
dot icon19/01/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/01/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon23/05/2016
Director's details changed for Peter Curran on 2016-03-01
dot icon23/05/2016
Director's details changed for Mr Chin Ying Tan on 2016-03-01
dot icon23/05/2016
Director's details changed for Mr Paul Michael Dixon on 2016-03-01
dot icon11/04/2016
Appointment of Gareth Rhys Williams as a secretary on 2016-02-29
dot icon11/04/2016
Appointment of Peter Curran as a director on 2016-02-29
dot icon11/04/2016
Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2016-04-11
dot icon11/04/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-02-29
dot icon11/04/2016
Appointment of Mr Paul Michael Dixon as a director on 2016-02-29
dot icon07/03/2016
Annual return
dot icon02/03/2016
Registration of charge 088791970002, created on 2016-02-29
dot icon02/03/2016
Registration of charge 088791970001, created on 2016-02-29
dot icon12/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon08/06/2015
Director's details changed for Mr Chin Ying Tan on 2015-06-02
dot icon08/06/2015
Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2015-06-08
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Chin Ying Tan on 2014-10-09
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon06/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
29/02/2016 - Present
2431
Tan, Chin Ying
Director
06/02/2014 - 31/05/2021
20
Twigg, Richard John
Director
08/03/2021 - Present
388
Scott, Adrian Paul
Director
08/03/2021 - Present
55
Curran, Peter
Director
29/02/2016 - 08/03/2021
28

Persons with Significant Control

2
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 BUY TO LET CLUB LIMITED

BUY TO LET CLUB LIMITED is an(a) Active company incorporated on 06/02/2014 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 BUY TO LET CLUB LIMITED?

toggle

BUY TO LET CLUB LIMITED is currently Active. It was registered on 06/02/2014 .

Where is BUY TO LET CLUB LIMITED located?

toggle

BUY TO LET CLUB LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BUY TO LET CLUB LIMITED do?

toggle

BUY TO LET CLUB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUY TO LET CLUB LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a dormant company made up to 2025-12-31.