Butlers Court Management Company Limited LONDON


Butlers Court Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03883767. The Butlers Court Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 3 directors, namely Alexander D., Rosemary E. and Tina B.. Of them, Tina B. has been with the company the longest, being appointed on 16 May 2011 and Alexander D. has been with the company for the least time - from 7 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Butlers Court Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883767
Date of Incorporation Thu, 25th Nov 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Alexander D.

Position: Director

Appointed: 07 November 2023

Rosemary E.

Position: Director

Appointed: 23 May 2011

Tina B.

Position: Director

Appointed: 16 May 2011

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Robert P.

Position: Director

Appointed: 01 December 2016

Resigned: 15 July 2020

Richard S.

Position: Director

Appointed: 12 November 2014

Resigned: 30 October 2023

Paul H.

Position: Director

Appointed: 06 March 2013

Resigned: 10 November 2016

Tanuja S.

Position: Director

Appointed: 19 May 2011

Resigned: 16 September 2023

Gary M.

Position: Director

Appointed: 07 October 2004

Resigned: 16 January 2014

Joanne M.

Position: Director

Appointed: 07 October 2004

Resigned: 13 April 2011

Martin H.

Position: Director

Appointed: 07 June 2004

Resigned: 25 February 2012

Sandeep P.

Position: Director

Appointed: 18 June 2003

Resigned: 05 May 2004

Richard A.

Position: Director

Appointed: 04 April 2003

Resigned: 24 July 2004

Sion E.

Position: Director

Appointed: 04 April 2003

Resigned: 15 September 2010

Robert P.

Position: Director

Appointed: 04 April 2003

Resigned: 07 October 2004

Mark D.

Position: Secretary

Appointed: 04 April 2003

Resigned: 28 February 2005

Mark D.

Position: Director

Appointed: 04 April 2003

Resigned: 15 November 2007

Mark C.

Position: Director

Appointed: 19 March 2003

Resigned: 19 September 2006

Paula G.

Position: Director

Appointed: 27 July 2000

Resigned: 04 April 2003

Amanda A.

Position: Director

Appointed: 25 November 1999

Resigned: 27 July 2000

Ben H.

Position: Secretary

Appointed: 25 November 1999

Resigned: 04 April 2003

John D.

Position: Director

Appointed: 25 November 1999

Resigned: 04 April 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (6 pages)

Company search