This company is commonly known as Buttermere Court Freehold Limited. The company was founded 20 years ago and was given the registration number 04943693. The firm's registered office is in LONDON. You can find them at Buttermere Court Buttermere Court, Boundary Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BUTTERMERE COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04943693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buttermere Court Buttermere Court, Boundary Road, London, England, NW8 6NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Flat, 28 Finchley Road St Johns Wood, London, NW8 6ES | Secretary | 27 October 2003 | Active |
41 Buttermere Court, Boundary Road, London, NW8 6NR | Director | 27 October 2003 | Active |
1st Floor Flat, 28 Finchley Road St Johns Wood, London, NW8 6ES | Director | 27 October 2003 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 27 October 2003 | Active |
11, Queens Grove, London, England, NW8 6EL | Director | 13 May 2015 | Active |
11 Hanover House, Saint Johns Wood High Street, London, NW8 7DX | Director | 27 October 2003 | Active |
64 Buttermere Court, Boundary Road, London, NW8 6NS | Director | 27 October 2003 | Active |
13 Buttermere Court, Boundary Road, London, NW8 6NR | Director | 27 October 2003 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 27 October 2003 | Active |
Mr Morad Milanifar | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Buttermere Court, Boundary Road, London, England, NW8 6NS |
Nature of control | : |
|
Mrs Golnaz Bybordi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Queens Grove, London, England, NW8 6EL |
Nature of control | : |
|
Mr Jahangir Bybordi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Buttermere Court, Boundary Road, London, England, NW8 6NR |
Nature of control | : |
|
Ms Hemani Devika Mandri Pathirana | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Finchley Road, London, England, NW8 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-01-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.