BUTTERMERE FARMS LIMITED
Overview
| Company Name | BUTTERMERE FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08622950 |
| 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 BUTTERMERE FARMS LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is BUTTERMERE FARMS LIMITED located?
| Registered Office Address | Belvedere House Basing View RG21 4HG Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUTTERMERE FARMS 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 BUTTERMERE FARMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for BUTTERMERE FARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Alex Peter Le Prevost as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Thomas Bailey as a secretary on Feb 13, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew Thomas Bailey as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Scott James Nelson as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Appointment of Mr Andrew Thomas Bailey as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Eugene Stone as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Park Limited as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stone Limited as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alex Peter Le Prevost as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thomas Bailey as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Ms Hannah Joy Elyse Dunnell as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU England to Belvedere House Basing View Basingstoke RG21 4HG on Sep 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on May 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Robert James Stanley Burton as a director on May 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Eugene Stone as a director on May 08, 2024 | 2 pages | AP01 | ||
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on Jan 11, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Who are the officers of BUTTERMERE FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNNELL, Hannah Joy Elyse | Director | 2nd Floor Windsor House Lower Pollet GY1 1WF St Peter Port Windsor House Guernsey | Guernsey | British | 327327980001 | |||||||||||||
| NELSON, Scott James | Director | New Street JE1 8FT Jersey 2nd Floor, Charles Bisson House Jersey | Jersey | British | 330576230001 | |||||||||||||
| BAILEY, Andrew Thomas | Secretary | Lower Pollet St Peter Port 2nd Floor Windsor House Guernsey | 327358820001 | |||||||||||||||
| PROMENADE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1HH Cheltenham Third Floor Gloucs United Kingdom |
| 93463350001 | ||||||||||||||
| STONE LIMITED | Secretary | 1 Bowring Road Ramsey Commerce House Im8 2lq Isle Of Man |
| 181425580001 | ||||||||||||||
| BAILEY, Andrew Thomas | Director | Lower Pollet GY1 1WF St Peter Port 2nd Floor Windsor House Guernsey | Guernsey | British | 327328510001 | |||||||||||||
| BURTON, Robert James Stanley | Director | 11 Bressenden Place SW1E 5BY London Level 5 Nova North England | Isle Of Man | British | 287523110001 | |||||||||||||
| CAIN, Matthew Columb | Director | The Promenade GL50 1HH Cheltenham Third Floor 95 Gloucestershire United Kingdom | United Kingdom | British | 75764050001 | |||||||||||||
| LE PREVOST, Alex Peter | Director | Lower Pollet GY1 1WF St Peter Port 2nd Floor Windsor House Guernsey | Guernsey | British | 327328840001 | |||||||||||||
| QUIRK, Paul John | Director | Patrick Street Peel 24 Im5 1br Isle Of Man | Isle Of Man | British | 181424270001 | |||||||||||||
| STONE, Eugene | Director | Basing View RG21 4HG Basingstoke Belvedere House England | Isle Of Man | British | 337407260001 | |||||||||||||
| VEALE, Mark | Director | Old Burlington Street W1S 3AG London 10 England | Isle Of Man | British | 226130980001 | |||||||||||||
| PARK LIMITED | Director | 1 Bowring Road Ramsey Commerce House Im8 2lq Isle Of Man |
| 181424280001 | ||||||||||||||
| W O F DIRECTORS (NO 1) LIMITED | Director | 95 The Promenade GL50 1HH Cheltenham Third Floor Gloucs United Kingdom |
| 159846020001 |
Who are the persons with significant control of BUTTERMERE FARMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Steven Giannamore | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Belvedere House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Karine Jana Eva Giannamore | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Belvedere House England | No |
Nationality: French 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