UKBizDB.co.uk

BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butcher Bridge Management Company Limited. The company was founded 26 years ago and was given the registration number 03461819. The firm's registered office is in LEYBURN. You can find them at Flat 2 Waterforth, Carlton In Coverdale, Leyburn, North Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED
Company Number:03461819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 2 Waterforth, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD

Secretary08 November 2002Active
12 The Stables, West Herrington, Houghton Le Springs, DH4 4DG

Director22 November 1998Active
12 The Stables, West Herrington, Houghton Le Springs, DH4 4DG

Director22 November 1998Active
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD

Director26 October 1998Active
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD

Director26 October 1998Active
Home Farm, Clipsham, Oakham, LE15 7SH

Secretary14 November 1997Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary06 November 1997Active
Flat 3 Waterforth, Carlton-In-Coverdale, Leyburn, DL8 4BD

Director14 November 1997Active
Flat 3 Waterforth, Carlton-In-Coverdale, Leyburn, DL8 4BD

Director14 November 1997Active
47 Castle Street, Reading, RG1 7SR

Nominee Director06 November 1997Active
17 St Pauls Drive, Brompton On Swale, DL10 7HQ

Director14 November 1997Active
17 St Pauls Drive, Brompton On Swale, DL10 7HQ

Director14 November 1997Active
16 Riverside Gardens, Elvington, York, YO41 4DT

Director27 September 2006Active
16 Riverside Gardens, Elvington, York, YO41 4DT

Director27 September 2006Active
Home Farm, Clipsham, Oakham, LE15 7SH

Director14 November 1997Active
Home Farm, Clipsham, Oakham, LE15 7SH

Director14 November 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Address

Move registers to registered office company with new address.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.