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.
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 | : |
|
Registered Address | : | Flat 2 Waterforth, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD | Secretary | 08 November 2002 | Active |
12 The Stables, West Herrington, Houghton Le Springs, DH4 4DG | Director | 22 November 1998 | Active |
12 The Stables, West Herrington, Houghton Le Springs, DH4 4DG | Director | 22 November 1998 | Active |
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD | Director | 26 October 1998 | Active |
Flat 2 Waterforth, Carlton In Coverdale, Leyburn, DL8 4BD | Director | 26 October 1998 | Active |
Home Farm, Clipsham, Oakham, LE15 7SH | Secretary | 14 November 1997 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 06 November 1997 | Active |
Flat 3 Waterforth, Carlton-In-Coverdale, Leyburn, DL8 4BD | Director | 14 November 1997 | Active |
Flat 3 Waterforth, Carlton-In-Coverdale, Leyburn, DL8 4BD | Director | 14 November 1997 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 06 November 1997 | Active |
17 St Pauls Drive, Brompton On Swale, DL10 7HQ | Director | 14 November 1997 | Active |
17 St Pauls Drive, Brompton On Swale, DL10 7HQ | Director | 14 November 1997 | Active |
16 Riverside Gardens, Elvington, York, YO41 4DT | Director | 27 September 2006 | Active |
16 Riverside Gardens, Elvington, York, YO41 4DT | Director | 27 September 2006 | Active |
Home Farm, Clipsham, Oakham, LE15 7SH | Director | 14 November 1997 | Active |
Home Farm, Clipsham, Oakham, LE15 7SH | Director | 14 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Address | Move registers to registered office company with new address. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.