UKBizDB.co.uk

BUTTON (DRAKEHOUSE) LIMITED

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

This company is commonly known as Button (drakehouse) Limited. The company was founded 15 years ago and was given the registration number 06644668. The firm's registered office is in LONDON. You can find them at 5th Floor 20, Fenchurch Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUTTON (DRAKEHOUSE) LIMITED
Company Number:06644668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2008
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:5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, New Street, St. Helier, Jersey, JE2 3RA

Corporate Secretary22 April 2015Active
Suite 308, Level 3, Al Murjanah Tower, Prince Sultan Street, PO BOX 118528, Saudi Arabia, 21312

Director15 May 2015Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director15 July 2021Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director01 April 2017Active
Suite 308, Level 3, Al Murjanah Tower, Prince Sultan Street, PO BOX 118528, Saudi Arabia, 21312

Director15 May 2015Active
Unit 18, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director15 July 2021Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary11 July 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Corporate Secretary23 September 2011Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director11 July 2008Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director25 April 2014Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director19 June 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Director11 July 2008Active
11, Old Jewry, London, England, EC2R 8DU

Director22 April 2015Active
93, Percy Road, Hampton, TW12 2JS

Director11 July 2008Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director01 February 2019Active
10, Grosvenor Street, London, England, W1K 4BJ

Director11 July 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
11, Old Jewry, London, EC2R 8DU

Director21 January 2020Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director25 April 2014Active
10, Grosvenor Street, London, England, W1K 4BJ

Director11 July 2008Active
11, Old Jewry, London, England, EC2R 8DU

Director22 April 2015Active

People with Significant Control

Button Property Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

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

Download
2020-10-02Address

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

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Address

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

Download
2020-09-23Address

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

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.