UKBizDB.co.uk

COLLINS & BUTLER LIMITED

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

This company is commonly known as Collins & Butler Limited. The company was founded 15 years ago and was given the registration number 06841338. The firm's registered office is in NEW MILTON. You can find them at Dunlop House, 23a Spencer Road, New Milton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COLLINS & BUTLER LIMITED
Company Number:06841338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Dunlop House, 23a Spencer Road, New Milton, Hampshire, BH25 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunlop House, 23a Spencer Road, New Milton, BH25 6BZ

Director01 April 2020Active
57, High Street, Milford On Sea, Lymington, SO41 0QG

Secretary10 March 2009Active
Dunlop House, 23a Spencer Road, New Milton, England, BH25 6BZ

Secretary01 December 2020Active
57, High Street, Milford On Sea, Lymington, SO41 0QG

Director10 March 2009Active
57, High Street, Milford On Sea, Lymington, SO41 0QG

Director10 March 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director10 March 2009Active

People with Significant Control

Mr Jason Withers
Notified on:31 October 2020
Status:Active
Date of birth:September 1988
Nationality:British
Address:Dunlop House, 23a Spencer Road, New Milton, BH25 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Robin Butler
Notified on:10 January 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:57, High Street, Lymington, England, SO41 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Jane Samantha Butler
Notified on:10 January 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:11, High Street, Lymington, England, SO41 0QG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Appoint person secretary company with name date.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.