BUTLERS YARD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BUTLERS YARD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04503425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTLERS YARD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BUTLERS YARD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Butlers Yard Peppard Common RG9 5EL Henley-On-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUTLERS YARD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUTLERS YARD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for BUTLERS YARD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Keith Darvill as a secretary on Sep 27, 2025 | 1 pages | TM02 | ||
Cessation of Keith Darvill as a person with significant control on Sep 27, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Jennifer Ann Lyla Wingrove as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Lowri White as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel James White as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alex Tinawi as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Milroy as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Abigail Tinawi as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hannah Clare Jones as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean Ann Darvill as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Edwin Morris Clegg as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Brian Ivor Broome as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Jeffery Borsberry as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christina Margaret Borsberry as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Notification of Michael Henry Taylor as a person with significant control on Apr 10, 2025 | 2 pages | PSC01 | ||
Registered office address changed from 5 Butlers Yard Blounts Court Road Peppard Common Oxfordshire RG9 5EL to 2 Butlers Yard Peppard Common Henley-on-Thames RG9 5EL on Aug 06, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Michael Henry Taylor as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Abigail Tinawi as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alex Tinawi as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Agnes Fleming Brigden as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn Lowri White as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel James White as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Campbell as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Who are the officers of BUTLERS YARD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Michael Henry | Secretary | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | 333016620001 | |||||||
| DARVILL, Keith | Director | 5 Butlers Yard Blountscourt Road RG9 5EL Peppard Common Oxfordshire | United Kingdom | British | 100018030001 | |||||
| JONES, Matthew Neville | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 9 Oxfordshire United Kingdom | United Kingdom | British | 158959470001 | |||||
| SANADZE, Elizaveta Eduardovna | Director | 2 Butlers Yard Blounts Court Road Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | Russian | 100018540001 | |||||
| TAYLOR, Michael Henry | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | England | British | 243634980001 | |||||
| BRIGDEN, Ian Douglas | Secretary | 6 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | British | 100017670001 | ||||||
| DARVILL, Keith | Secretary | 5 Butlers Yard Blountscourt Road RG9 5EL Peppard Common Oxfordshire | British | 100018030001 | ||||||
| HARWOOD, Carol Jane | Secretary | 4 Oakmead RG26 5JD Bramley Hampshire | British | 84199450001 | ||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900024640001 | |||||||
| BORSBERRY, Christina Margaret | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | United Kingdom | British | 150887470001 | |||||
| BORSBERRY, Peter Jeffery | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | United Kingdom | British | 150887460001 | |||||
| BRIGDEN, Agnes Fleming | Director | 6 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100017600001 | |||||
| BROOME, Brian Ivor | Director | 4 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100018270001 | |||||
| CAMPBELL, Erika | Director | 5 Butlers Yard Blounts Court Road RG9 5EL Peppard Common Oxfordshire | United Kingdom | British | 179023680001 | |||||
| CAMPBELL, Ian | Director | 5 Butlers Yard Blounts Court Road RG9 5EL Peppard Common Oxfordshire | United Kingdom | British | 100018340001 | |||||
| CAMPBELL, Ian | Director | The Frieth 3 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100018340001 | |||||
| CLEGG, Judith Anne | Director | 5 Butlers Yard Blounts Court Road RG9 5EL Peppard Common Oxfordshire | United Kingdom | British | 150677400001 | |||||
| CLEGG, William Edwin Morris | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | United Kingdom | British | 142244740001 | |||||
| COOPER, Daniel Paul | Director | 8 Butlers Yard RG9 5EL Peppard Common Berkshire | United Kingdom | British Usa | 118709960001 | |||||
| DARVILL, Jean Ann | Director | 5 Butlers Yard Blount Court Road Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100017770001 | |||||
| HARWOOD, Carol Jane | Director | 4 Oakmead RG26 5JD Bramley Hampshire | United Kingdom | British | 84199450001 | |||||
| HOWSON, Alison Clare | Director | 8 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100017030001 | |||||
| JONES, Hannah Clare | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 9 Oxfordshire United Kingdom | United Kingdom | British | 158959590001 | |||||
| KANAAN, William Najib | Director | 7 Butlers Yard Blounts Court Road Peppard Common RG9 5EL Henley On Thames Oxfordshire | British | 100017500001 | ||||||
| MILROY, Caroline Anne | Director | 4 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | United Kingdom | British | 100018120001 | |||||
| OKOLO, Jerome Ikechukwu | Director | 2 Butlers Yard Blounts Court Road RG9 5EL Henley On Thames Oxfordshire | United Kingdom | Nigerian | 67117150005 | |||||
| PACEY, Julian | Director | 25 Cintra Close RG2 7AL Reading Berkshire | British | 73001280001 | ||||||
| PRICE, Robert Edward | Director | Cart Cottage Church Lane Cliddesden RG25 2JQ Basingstoke Hampshire | United Kingdom | British | 151470920001 | |||||
| TINAWI, Abigail | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 6 England | England | British | 328558330001 | |||||
| TINAWI, Alex | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 6 England | England | British | 328557750001 | |||||
| WHITE, Daniel James | Director | Butlers Yard Peppard Common RG9 5EL Henley On Thames 8 United Kingdom | United Kingdom | British | 274724430003 | |||||
| WHITE, Kathryn Lowri | Director | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 8 England | England | British | 327424320001 | |||||
| WINGFIELD DIGBY, Victoria Anna | Director | 9 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | British | 100274510001 | ||||||
| WINGFIELD-DIGBY, William | Director | 9 Butlers Yard Peppard Common RG9 5EL Henley On Thames Oxfordshire | England | British | 66882630004 | |||||
| WINGROVE, Jennifer Ann Lyla | Director | Highmoor 1 Butlers Yard Blounts Court Road RG9 5EL Sonning Common Oxfordshire | United Kingdom | British | 100018870001 |
Who are the persons with significant control of BUTLERS YARD MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Henry Taylor | Apr 10, 2025 | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Keith Darvill | Aug 01, 2016 | Butlers Yard Peppard Common RG9 5EL Henley-On-Thames 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0