This company is commonly known as Butterfield Close Residents Association Limited. The company was founded 37 years ago and was given the registration number 02076604. The firm's registered office is in LONDON. You can find them at The Long Lodge 265-269 Kingston Road, Wimbledon, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02076604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Lodge 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Clifden Road, Twickenham, England, TW1 4LU | Secretary | 18 September 2008 | Active |
9, Clifden Road, Twickenham, England, TW1 4LU | Director | 12 July 2006 | Active |
2 Wyatt Drive, London, SW13 8AA | Secretary | - | Active |
20 Rugby Road, Twickenham, TW1 1DG | Director | 12 July 2006 | Active |
1 Butterfield Close, Twickenham, TW1 1DX | Director | 07 May 1992 | Active |
20 Rugby Road, Twickenham, TW1 1DG | Director | 22 October 1993 | Active |
Cherry Lodge, Oakcroft Road, West Byfleet, KT14 6JH | Director | 14 October 1998 | Active |
6 Butterfield Close, Twickenham, TW1 1DX | Director | 14 October 1998 | Active |
12 Rugby Road, Twickenham, TW1 1DG | Director | - | Active |
17 Chase Gardens, Whitton, Twickenham, TW2 7PB | Director | 12 July 2006 | Active |
7 Rugby Road, Twickenham, TW1 1DG | Director | 12 November 1996 | Active |
2 Wyatt Drive, London, SW13 8AA | Director | - | Active |
7 Butterfield Close, Twickenham, TW1 1DX | Director | 22 October 1993 | Active |
9 Butterfield Close, Twickenham, TW1 1DX | Director | 23 April 2008 | Active |
2 Butterfield Close, Twickenham, TW1 1DX | Director | 22 October 1993 | Active |
9 Butterfield Close, Twickenham, TW1 1DX | Director | 12 November 1996 | Active |
Mr Anthony John Robinson | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Long Lodge, 265-269 Kingston Road, London, England, SW19 3NW |
Nature of control | : |
|
Mr Anthony John Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Arnold Crescent, Isleworth, England, TW7 7NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Address | Change sail address company with old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.