UKBizDB.co.uk

THE BUTTS BUSINESS CENTRE LIMITED

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

This company is commonly known as The Butts Business Centre Limited. The company was founded 31 years ago and was given the registration number 02729324. The firm's registered office is in ROYSTON. You can find them at Manor Farm, Fowlmere, Royston, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE BUTTS BUSINESS CENTRE LIMITED
Company Number:02729324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1992
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:Manor Farm, Fowlmere, Royston, Hertfordshire, SG8 7SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

Secretary02 March 2021Active
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

Director02 March 2021Active
Field Farm, Shepreth, Royston, SG8 6QU

Secretary28 March 1994Active
Dewmead House, Hinxworth, Baldock, SG7 5HW

Secretary18 August 1992Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Corporate Secretary29 December 2018Active
Manor Farm, Fowlmere, Royston, SG8 7SH

Director31 January 2019Active
Manor Farm, Fowlmere, Royston, SG8 7SH

Director31 January 2019Active
Manor Farm, Fowlmere, Royston, SG8 7SH

Director19 February 2019Active
Field Farm, Shepreth, Royston, SG8 6QU

Director18 August 1992Active
Dewmead House, Hinxworth, Baldock, SG7 5HW

Director18 August 1992Active
The Old Manor House, Fowlmere, Royston, England, SG8 7SJ

Director18 August 1992Active
Manor Farm, Fowlmere, Royston, SG8 7SH

Director31 January 2019Active

People with Significant Control

Mr Duncan Brian Johns
Notified on:02 March 2021
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Hive, Butts Lane, Royston, England, SG8 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bridget Moyra Sheldrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:The Hive, Butts Lane, Royston, England, SG8 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Frederick Sheldrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:The Hive, Butts Lane, Royston, England, SG8 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Sheldrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:Manor Farm, Royston, SG8 7SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Address

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

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.