UKBizDB.co.uk

TERANCE BUTLER HOLDINGS LIMITED

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

This company is commonly known as Terance Butler Holdings Limited. The company was founded 25 years ago and was given the registration number 03765701. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TERANCE BUTLER HOLDINGS LIMITED
Company Number:03765701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director05 September 1999Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz 91, Kingswood Road, Kits Coty, Aylesford, ME20 7EL

Director31 January 2010Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Director19 February 2007Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Secretary01 November 2002Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary13 May 2009Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary06 May 1999Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary04 August 2000Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Director01 November 2002Active
Residencial Albatros Atico 3a, Urbanisacion Golf Rio Real, Marbella, Malaga 2900 600, Spain,

Director13 May 2009Active
Upton Manor, East Knoyle, Warminster, SP3 6BW

Director09 June 1999Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active
259 Lower Higham Road, Gravesend, United Kingdom, DA12 2NP

Director23 December 2015Active
Phoenix House, 156 Castle Street, Porchester, United Kingdom, PO16 9QH

Director09 February 2010Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director06 May 1999Active

People with Significant Control

Rymax Capital Limited
Notified on:11 May 2017
Status:Active
Country of residence:United Kingdom
Address:The Cabins, Aylesford Lakes, Rochester Road, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Rees
Notified on:17 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Jason Robert Butler
Notified on:17 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Court Lodge Park, Lower Road, Maidstone, ME15 0PD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type audited abridged.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type audited abridged.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-06-02Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.