This company is commonly known as Butler & Young Residential Limited. The company was founded 18 years ago and was given the registration number 05524898. The firm's registered office is in CROYDON. You can find them at Airport House Unit 10, Purley Way, Croydon, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BUTLER & YOUNG RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 05524898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport House Unit 10, Purley Way, Croydon, CR0 0XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG | Director | 31 January 2009 | Active |
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG | Director | 01 April 2016 | Active |
3 Famet Walk, Purley, CR8 2DY | Secretary | 22 November 2006 | Active |
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ | Secretary | 14 November 2008 | Active |
1 Maryhill Close, Kenley, CR8 5HU | Secretary | 19 September 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 02 August 2005 | Active |
Airport House, Unit 10, Purley Way, Croydon, England, CR0 0XZ | Director | 13 May 2010 | Active |
1 Maryhill Close, Kenley, CR8 5HU | Director | 19 September 2005 | Active |
9 Linden Park Road, Tunbridge Wells, TN2 5QL | Director | 19 September 2005 | Active |
5 Drumpellier Avenue, Drumpellier, Coatbridge, ML5 1JP | Director | 22 November 2006 | Active |
7 The Ridings, Biggin Hill, TN16 3LE | Director | 19 September 2005 | Active |
24 Halfpenny Close, Maidstone, ME16 9AJ | Director | 19 September 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 02 August 2005 | Active |
Socotec Building & Real Estate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Socotec House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-08-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-15 | Accounts | Change account reference date company current shortened. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-23 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.