UKBizDB.co.uk

BUTTONS YARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Buttons Yard Management Company Limited. The company was founded 35 years ago and was given the registration number 02318743. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUTTONS YARD MANAGEMENT COMPANY LIMITED
Company Number:02318743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:138 High Street, Crediton, Devon, United Kingdom, EX17 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138 High Street, Crediton, United Kingdom, EX17 3DX

Secretary23 December 2019Active
138 High Street, Crediton, United Kingdom, EX17 3DX

Director11 April 2003Active
138 High Street, Crediton, United Kingdom, EX17 3DX

Director09 March 2007Active
138 High Street, Crediton, United Kingdom, EX17 3DX

Director08 February 2024Active
6 Buttons Yard, Warminster, BA12 9NZ

Secretary-Active
4 Buttons Yard, Warminster, BA12 9NZ

Secretary25 September 1992Active
10 West Cliff Road, Dawlish, EX7 9EB

Secretary11 April 2003Active
8 Buttons Yard, Warminster, BA12 9NZ

Secretary22 August 2000Active
14 Buttons Yard, Warminster, BA12 9NZ

Secretary19 June 1999Active
8 Buttons Yard, East Street, Warminster, BA12 9NZ

Secretary27 October 1996Active
16 Buttons Yard, Warminster, BA12 9NZ

Secretary10 May 2001Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Corporate Secretary21 February 2007Active
1 Buttons Yard, Warminster, BA12 9NZ

Director27 October 1996Active
10 West Cliff Road, Dawlish, EX7 9EB

Director11 April 2003Active
8 Buttons Yard, Warminster, BA12 9NZ

Director22 August 2000Active
Petitor House, Nicholson Road, Torquay, TQ2 7TD

Director04 April 2008Active
14 Buttons Yard, Warminster, BA12 9NZ

Director27 July 2001Active
11 Buttons Yard, Warminster, BA12 9NZ

Director-Active
11a, Norton Bavant, Warminster, BA12 7BB

Director10 May 2001Active
138 High Street, Crediton, United Kingdom, EX17 3DX

Director04 April 2008Active
14 Buttons Yard, Warminster, BA12 9NZ

Director19 June 1999Active
2 Buttons Yard, Warminster, BA12 9NZ

Director27 October 1996Active
138 High Street, Crediton, United Kingdom, EX17 3DX

Director08 May 2001Active
16 Buttons Yard, Warminster, BA12 9NZ

Director10 May 2001Active

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
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Address

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

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.