UKBizDB.co.uk

BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED

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

This company is commonly known as Butlers And Colonial Wharves Management Limited. The company was founded 25 years ago and was given the registration number 03682648. The firm's registered office is in HERTFORD. You can find them at Unit 3 Castle Gate, Castle Street, Hertford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUTLERS AND COLONIAL WHARVES MANAGEMENT LIMITED
Company Number:03682648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3 Castle Gate, Castle Street, Hertford, SG14 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD

Corporate Secretary23 September 2016Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Director09 December 2021Active
93, Butlers & Colonial Wharf, London, England, SE1 2PY

Director23 November 2020Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Director10 December 2021Active
Gun Court, 70 Wapping Lane, Wapping, London, E1W 2RF

Secretary01 April 2009Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary14 December 1998Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Secretary10 April 2012Active
The Quadrant, 118 London Road, Kingston Upon Thames, United Kingdom, KT2 6QJ

Corporate Nominee Secretary27 October 2009Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary01 January 2006Active
16 Gwynn Road, Northfleet, DA11 8AR

Director19 April 2004Active
25 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PX

Director25 April 2005Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director14 December 1998Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director15 March 2012Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director08 October 2002Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director20 July 2010Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director21 October 2013Active
98, Butlers & Colonial Wharf, Shad Thames, London, SE1 2PY

Director30 April 2008Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director01 January 2002Active
5 Torland Drive, Oxshott, KT22 0SA

Director01 January 2002Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director10 December 2008Active
40 Nicholas Way, Northwood, HA6 2TS

Director08 October 2002Active
44 Colonial Mews, London, SE1 2PX

Director06 March 2006Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director18 November 2013Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Director23 October 2017Active
22 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PX

Director25 April 2005Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Director19 May 2015Active
36 Burma Warehouse, Butlers & Colonial Wharf, 10 Shad Thames, London, SE1 2PX

Director30 July 2010Active
77, Butlers & Colonial Wharf, London, England, SE1 2PY

Director26 November 2015Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director09 June 2003Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Director20 July 2010Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director04 March 2008Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Director06 December 2021Active
Unit 3, Castle Gate, Castle Street, Hertford, United Kingdom, SG14 1HD

Director15 March 2012Active
The Quadrant, 118 London Road, Kingston Upon Thames, United Kingdom, KT2 6QJ

Director04 March 2008Active
Woodlands, South Road, Liphook, GU30 7HS

Director14 December 1998Active

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.