Butlers Wharf West Limited LONDON


Butlers Wharf West started in year 1997 as Private Limited Company with registration number 03337168. The Butlers Wharf West company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at C/o Urang Property Management Limited. Postal code: SW6 4NF. Since 1997-04-09 Butlers Wharf West Limited is no longer carrying the name Redmead Associates.

The company has 4 directors, namely John H., Graham J. and Michael F. and others. Of them, Charles C. has been with the company the longest, being appointed on 8 May 1999 and John H. has been with the company for the least time - from 20 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Butlers Wharf West Limited Address / Contact

Office Address C/o Urang Property Management Limited
Office Address2 196 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337168
Date of Incorporation Thu, 20th Mar 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

John H.

Position: Director

Appointed: 20 December 2019

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Graham J.

Position: Director

Appointed: 15 December 2010

Michael F.

Position: Director

Appointed: 13 June 2007

Charles C.

Position: Director

Appointed: 08 May 1999

John H.

Position: Director

Appointed: 12 April 2005

Resigned: 07 March 2016

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2005

Resigned: 28 January 2014

Michael O.

Position: Director

Appointed: 01 May 2001

Resigned: 11 September 2003

Roy C.

Position: Secretary

Appointed: 01 May 2001

Resigned: 16 March 2005

Steve V.

Position: Director

Appointed: 01 May 2001

Resigned: 11 September 2003

Timothy M.

Position: Director

Appointed: 02 November 1999

Resigned: 30 April 2001

Roy C.

Position: Director

Appointed: 02 November 1999

Resigned: 10 April 2007

Sue M.

Position: Secretary

Appointed: 26 April 1998

Resigned: 30 April 2001

Myron B.

Position: Director

Appointed: 27 March 1997

Resigned: 20 October 1999

Maureen G.

Position: Secretary

Appointed: 27 March 1997

Resigned: 26 April 1998

Sue M.

Position: Director

Appointed: 27 March 1997

Resigned: 02 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1997

Resigned: 27 March 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 1997

Resigned: 27 March 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Charles C. The abovementioned PSC has significiant influence or control over this company,.

Charles C.

Notified on 20 March 2017
Ceased on 14 April 2020
Nature of control: significiant influence or control

Company previous names

Redmead Associates April 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors3820 59216 49116 44416 44416 44416 44416 444
Other Debtors3820 59216 49116 44416 44416 44416 44416 444
Other
Creditors 4 1519     
Net Current Assets Liabilities3816 44116 48216 444    
Number Shares Issued Fully Paid 38383838383838
Other Taxation Social Security Payable 4 1019     
Par Value Share 1111111
Payments Received On Account 50      
Total Assets Less Current Liabilities3816 44116 48216 44416 44416 44416 44416 444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, May 2023
Free Download (6 pages)

Company search

Advertisements