UKBizDB.co.uk

BUTLER ROAD BAGSHOT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Butler Road Bagshot Residents Company Limited. The company was founded 28 years ago and was given the registration number 03068321. The firm's registered office is in BAGSHOT. You can find them at 34 Butler Road, , Bagshot, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUTLER ROAD BAGSHOT RESIDENTS COMPANY LIMITED
Company Number:03068321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Butler Road, Bagshot, England, GU19 5QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Butler Road, Bagshot, England, GU19 5QF

Secretary12 August 2020Active
30, Butler Road, Bagshot, England, GU19 5QF

Director01 June 2015Active
34, Butler Road, Bagshot, England, GU19 5QF

Director02 June 2015Active
18, Butler Road, Bagshot, England, GU19 5QF

Director01 July 2015Active
Badgersett, Wych Hill Way, Woking, GU22 0AE

Secretary16 April 2011Active
9 Church Green, Harpenden, AL5 2TP

Secretary14 June 1995Active
22 Griffin Court, Griffin Way, Bookham, KT23 4JQ

Secretary01 February 2006Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary14 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 June 1995Active
24 Butler Road, Bagshot, GU19 5QF

Director15 January 1997Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director14 June 1995Active
123 Whiteknights Road, Reading, RG6 7BB

Director14 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 June 1995Active
26 Butler Road, Bagshot, GU19 5QF

Director15 January 1997Active
58 William Way, Letchworth, SG6 2HL

Director08 July 1996Active
2 Oak Close, Westoning, MK45 5LT

Director01 July 1995Active
32 Butler Road, Bagshot, GU19 5QF

Director15 January 1997Active
34, Butler Road, Bagshot, England, GU19 5QF

Director01 July 2015Active
Oaklands, Butler Road, Bagshot, GU19 5QF

Director19 July 2001Active
163 Cassiobury Drive, Watford, WD1 3AL

Director08 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director01 July 1995Active
9 Butler Road, Bagshot, GU19 5QF

Director19 July 2001Active
6 Juniper Close, Towcester, NN12 7XP

Director14 June 1995Active
33 Bowyer Crescent, Wokingham, RG11 1TF

Director13 November 1995Active
15 Kingmaker Way, Northampton, NN4 8QL

Director08 July 1996Active
22 Butler Road, Bagshot, GU19 5QP

Director15 January 1997Active
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director14 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 June 1995Active

People with Significant Control

Mr Owen Edward Mears
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:34, Butler Road, Bagshot, England, GU19 5QF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Officers

Appoint person director company with name date.

Download
2016-01-31Officers

Termination director company with name termination date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Termination director company with name termination date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.