UKBizDB.co.uk

BUTTERMERE COURT FREEHOLD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Buttermere Court Buttermere Court, Boundary Road, London, England, NW8 6NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Flat, 28 Finchley Road St Johns Wood, London, NW8 6ES

Secretary27 October 2003Active
41 Buttermere Court, Boundary Road, London, NW8 6NR

Director27 October 2003Active
1st Floor Flat, 28 Finchley Road St Johns Wood, London, NW8 6ES

Director27 October 2003Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary27 October 2003Active
11, Queens Grove, London, England, NW8 6EL

Director13 May 2015Active
11 Hanover House, Saint Johns Wood High Street, London, NW8 7DX

Director27 October 2003Active
64 Buttermere Court, Boundary Road, London, NW8 6NS

Director27 October 2003Active
13 Buttermere Court, Boundary Road, London, NW8 6NR

Director27 October 2003Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director27 October 2003Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Address

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

Download
2016-01-30Address

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

Download

Copyright © 2024. All rights reserved.