About

Registered Number: 05092977
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Hillcrest Elwick Road, Elwick, Hartlepool, TS27 3EB,

 

Butterknowle Green Management Company Ltd was registered on 02 April 2004, it's status is listed as "Active". The organisation has 3 directors listed as Maddison, Alison, Sykes, Wendy Elsie Edna, Wood, John Daniel Wharton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADDISON, Alison 01 May 2015 - 1
SYKES, Wendy Elsie Edna 01 October 2012 30 April 2015 1
WOOD, John Daniel Wharton 04 May 2007 11 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 07 December 2015
TM02 - Termination of appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 03 May 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 01 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP03 - Appointment of secretary 05 April 2013
AD01 - Change of registered office address 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.