UKBizDB.co.uk

BUTLER & YOUNG RESIDENTIAL LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Airport House Unit 10, Purley Way, Croydon, CR0 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

Director31 January 2009Active
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

Director01 April 2016Active
3 Famet Walk, Purley, CR8 2DY

Secretary22 November 2006Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Secretary14 November 2008Active
1 Maryhill Close, Kenley, CR8 5HU

Secretary19 September 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 August 2005Active
Airport House, Unit 10, Purley Way, Croydon, England, CR0 0XZ

Director13 May 2010Active
1 Maryhill Close, Kenley, CR8 5HU

Director19 September 2005Active
9 Linden Park Road, Tunbridge Wells, TN2 5QL

Director19 September 2005Active
5 Drumpellier Avenue, Drumpellier, Coatbridge, ML5 1JP

Director22 November 2006Active
7 The Ridings, Biggin Hill, TN16 3LE

Director19 September 2005Active
24 Halfpenny Close, Maidstone, ME16 9AJ

Director19 September 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Address

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

Download
2023-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-03-23Address

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

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-15Accounts

Change account reference date company current shortened.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Resolution

Resolution.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.