BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Hallmark Property Management Limited 8 The Pavilion Business Centre Hallmark Property Management Limited 8 The Pavilion Business Centre, Enfield, EN3 7FJ, United Kingdom
StatusACTIVE
Company No.07396210
Category
Incorporated04 Oct 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BUTLERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07396210. It was incorporated 13 years, 8 months, 13 days ago, on 04 October 2010. The company address is Hallmark Property Management Limited 8 The Pavilion Business Centre Hallmark Property Management Limited 8 The Pavilion Business Centre, Enfield, EN3 7FJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Louise Hindley

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-08

Officer name: Stephen John Randall Philpott

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-25

Officer name: Hallmark Property Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Ms Karen Davidina Tillotson

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Nov 2018

Category: Address

Type: AD04

New address: Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent, Innova Park Enfield EN3 7FJ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Roberts

Termination date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Nijjar

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Randall Philpott

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: David Michael Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Heather Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Katherine Louise Hindley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Butwick

Appointment date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: Botanic House 100 Hills Road Cambridge England CB2 1PH

New address: Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent, Innova Park Enfield EN3 7FJ

Change date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Roberts

Cessation date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Mr David John Roberts

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr David John Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: 1 st. James Court Whitefriars Norwich England NR3 1RU

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr David John Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2014

Category: Address

Type: AD02

New address: 1 St. James Court Whitefriars Norwich England NR3 1RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom

Change date: 2014-09-22

New address: Botanic House 100 Hills Road Cambridge England CB2 1PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: Botanic House 98-100 Hills Road Cambridge CB2 2JY

Change date: 2014-08-11

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fcb Nominees Limited

Termination date: 2014-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fcb Nominees Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN FARM PACKAGING LIMITED

19 VINE MEWS,EVESHAM,WR11 4RE

Number:07334657
Status:ACTIVE
Category:Private Limited Company

ENERGY OPTIMISATION SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10285951
Status:ACTIVE
Category:Private Limited Company

NO LEDGE TRAINING LIMITED

63 SUNNYSIDE ROAD,ABERDEEN,AB24 3LT

Number:SC373414
Status:ACTIVE
Category:Private Limited Company

PROPAFFINITY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10885517
Status:ACTIVE
Category:Private Limited Company

ROSEN BOOKS LTD

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:09186271
Status:ACTIVE
Category:Private Limited Company

SHARPBRIDGE PROPERTIES LIMITED

TAKELEY MANOR UPLAND ROAD,EPPING,CM16 6PB

Number:02109839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source