UKBizDB.co.uk

BUTTERFIELD CLOSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Clifden Road, Twickenham, England, TW1 4LU

Secretary18 September 2008Active
9, Clifden Road, Twickenham, England, TW1 4LU

Director12 July 2006Active
2 Wyatt Drive, London, SW13 8AA

Secretary-Active
20 Rugby Road, Twickenham, TW1 1DG

Director12 July 2006Active
1 Butterfield Close, Twickenham, TW1 1DX

Director07 May 1992Active
20 Rugby Road, Twickenham, TW1 1DG

Director22 October 1993Active
Cherry Lodge, Oakcroft Road, West Byfleet, KT14 6JH

Director14 October 1998Active
6 Butterfield Close, Twickenham, TW1 1DX

Director14 October 1998Active
12 Rugby Road, Twickenham, TW1 1DG

Director-Active
17 Chase Gardens, Whitton, Twickenham, TW2 7PB

Director12 July 2006Active
7 Rugby Road, Twickenham, TW1 1DG

Director12 November 1996Active
2 Wyatt Drive, London, SW13 8AA

Director-Active
7 Butterfield Close, Twickenham, TW1 1DX

Director22 October 1993Active
9 Butterfield Close, Twickenham, TW1 1DX

Director23 April 2008Active
2 Butterfield Close, Twickenham, TW1 1DX

Director22 October 1993Active
9 Butterfield Close, Twickenham, TW1 1DX

Director12 November 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

Change sail address company with old address new address.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person secretary company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.