About

Registered Number: 03883767
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Founded in 1999, Butlers Court Management Company Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the company. The company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNBURY, Tina Jane 16 May 2011 - 1
EBLING, Rosemary 23 May 2011 - 1
SHARMA, Tanuja 19 May 2011 - 1
SHARP, Richard Cameron 12 November 2014 - 1
ADAMS, Richard Mark 04 April 2003 24 July 2004 1
CROWHURST, Mark Richard 19 March 2003 19 September 2006 1
DAVIES, Mark Lewis 04 April 2003 15 November 2007 1
EDWARDS, Sion Charles, Dr 04 April 2003 15 September 2010 1
HANRAHAN, Paul 06 March 2013 10 November 2016 1
MACGREGOR, Joanne Barbara 07 October 2004 13 April 2011 1
MORRIS, Gary 07 October 2004 16 January 2014 1
PATEL, Sandeep 18 June 2003 05 May 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 15 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 14 September 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 10 December 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AD01 - Change of registered office address 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 09 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 14 June 2001
225 - Change of Accounting Reference Date 31 January 2001
363s - Annual Return 30 January 2001
RESOLUTIONS - N/A 06 September 2000
MEM/ARTS - N/A 06 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
RESOLUTIONS - N/A 03 August 2000
MEM/ARTS - N/A 03 August 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.