UKBizDB.co.uk

BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Butlers Court Residents Management Company Limited. The company was founded 13 years ago and was given the registration number 07396210. The firm's registered office is in ENFIELD. You can find them at Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:07396210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Pavilion Business Centre, Kinetic Crescent, Enfield, England, EN3 7FJ

Corporate Secretary25 June 2019Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director24 April 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary04 October 2010Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director15 November 2018Active
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director04 October 2010Active
Eversheds Llp, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Director04 October 2010Active

People with Significant Control

David John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Mills & Reeve Llp, Botanic House, Cambridge, United Kingdom, CB2 1PH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Accounts

Accounts with accounts type dormant.

Download
2019-06-26Officers

Appoint corporate secretary company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-11-15Address

Move registers to registered office company with new address.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Address

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

Download
2018-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.