About

Registered Number: 01432249
Date of Incorporation: 22/06/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: 15a Station Road, Epping, Essex, CM16 4HG

 

Based in Epping, Butler Estates Ltd was founded on 22 June 1979. This company has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Robert Charles N/A 24 November 1993 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Doris Maud N/A 24 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 11 October 2012
AP03 - Appointment of secretary 13 September 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 19 October 2011
AD01 - Change of registered office address 19 October 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 17 August 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 26 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 04 January 1996
288 - N/A 26 September 1995
288 - N/A 26 September 1995
363b - Annual Return 26 September 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 05 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 07 September 1993
395 - Particulars of a mortgage or charge 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
395 - Particulars of a mortgage or charge 26 June 1989
395 - Particulars of a mortgage or charge 26 June 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
CERTNM - Change of name certificate 16 October 1979
NEWINC - New incorporation documents 22 June 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 1993 Outstanding

N/A

Legal mortgage 15 June 1989 Fully Satisfied

N/A

Legal mortgage 15 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.