UKBizDB.co.uk

HENRY BUTT HOUSE (WSM) MANAGEMENT LIMITED

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

This company is commonly known as Henry Butt House (wsm) Management Limited. The company was founded 29 years ago and was given the registration number 03046053. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HENRY BUTT HOUSE (WSM) MANAGEMENT LIMITED
Company Number:03046053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Secretary03 November 2015Active
The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director02 October 2018Active
The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director02 October 2018Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director03 November 2015Active
10 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Secretary23 September 1999Active
Chynook, Hill Road, Sandford, Winscombe, BS25 5RJ

Secretary13 April 1995Active
16 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Secretary01 September 2004Active
Stoneway, The Batch, Churchill, Winscombe, England, BS25 5PP

Secretary01 October 2009Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary19 June 2007Active
6 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Secretary14 January 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary13 April 1995Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
Flat 8 Henry Butt House Boulevard, Weston Super Mare, BS23 1NF

Director14 January 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director13 April 1995Active
10 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director14 January 1997Active
21 Clarence Grove Road, Weston Super Mare, BS23 4AG

Director13 April 1995Active
10 Henry Butt House, 52 Boulevard, Weston Super Mare, BS23 1NF

Director19 February 2008Active
Chynook, Hill Road, Sandford, Winscombe, BS25 5RJ

Director13 April 1995Active
Flat 16 Henry Butt House Boulevard, Weston Super Mare, BS23 1NF

Director26 March 1998Active
Flat 16, Henry Butt House, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director01 October 2009Active
16 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director01 September 2004Active
Flat 17, Henry Butt House, Weston-Super-Mare, England, BS23 1NF

Director01 October 2009Active
8 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director25 July 2005Active
15 Henry Butt House, 52 Boulevard, Weston Super Mare, BS23 1NF

Director22 February 2008Active
Flat 11, Henry Butt House, 52 Boulevard, Weston-Super-Mare, England, BS23 1NF

Director17 December 2010Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director13 September 2012Active
2 Henry Butt House, 52 Boulevard, Weston Super Mare, BS23 1NF

Director19 February 2008Active
6 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director01 January 2001Active
6 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director14 January 1997Active
7 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director09 September 1999Active
Flat 4 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director13 July 2004Active
Flat 4 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director13 July 2004Active
Flat 4 Henry Butt House, Boulevard, Weston Super Mare, BS23 1NF

Director09 September 1999Active

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
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-26Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.