Buttermere Place (watford) Management Company Limited WATFORD


Buttermere Place (watford) Management Company started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01452460. The Buttermere Place (watford) Management Company company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Watford at Abbotts House. Postal code: WD17 2FF.

The company has 2 directors, namely Aaron M., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 19 July 2017 and Aaron M. has been with the company for the least time - from 21 July 2017. Currently 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.

Buttermere Place (watford) Management Company Limited Address / Contact

Office Address Abbotts House
Office Address2 198 Lower High Street
Town Watford
Post code WD17 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01452460
Date of Incorporation Fri, 5th Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rumball Sedgwick

Position: Corporate Secretary

Appointed: 01 January 2018

Aaron M.

Position: Director

Appointed: 21 July 2017

Robert M.

Position: Director

Appointed: 19 July 2017

Annice M.

Position: Director

Appointed: 28 June 2017

Resigned: 01 March 2023

Denver A.

Position: Director

Appointed: 03 August 2015

Resigned: 31 March 2022

Stephen M.

Position: Director

Appointed: 12 January 2012

Resigned: 28 November 2014

Chantell G.

Position: Director

Appointed: 11 January 2012

Resigned: 11 August 2014

David D.

Position: Director

Appointed: 19 December 2011

Resigned: 01 September 2016

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 31 December 2017

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 07 December 2009

Resigned: 02 June 2011

Keith S.

Position: Director

Appointed: 07 September 2005

Resigned: 31 January 2007

Kathleen C.

Position: Director

Appointed: 15 June 2005

Resigned: 31 August 2011

Jonathan A.

Position: Director

Appointed: 18 May 2005

Resigned: 21 July 2015

Aaron M.

Position: Director

Appointed: 24 May 2004

Resigned: 27 December 2007

Matthew F.

Position: Director

Appointed: 23 July 2003

Resigned: 18 April 2004

John M.

Position: Director

Appointed: 09 July 2002

Resigned: 18 February 2005

Phyllis R.

Position: Secretary

Appointed: 01 July 1999

Resigned: 08 December 2009

Lawrence B.

Position: Director

Appointed: 30 January 1997

Resigned: 29 January 2001

Phyllis R.

Position: Director

Appointed: 30 January 1997

Resigned: 18 January 2001

Sheila E.

Position: Secretary

Appointed: 28 November 1996

Resigned: 30 January 1997

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1996

Resigned: 28 November 1996

Caroline B.

Position: Director

Appointed: 15 September 1994

Resigned: 16 May 1996

Bipin T.

Position: Director

Appointed: 12 December 1993

Resigned: 22 November 2010

Jennifer R.

Position: Director

Appointed: 10 November 1993

Resigned: 22 October 1999

Sheila E.

Position: Director

Appointed: 05 November 1993

Resigned: 30 January 1997

Mark D.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 1994

Caroline B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 May 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Fodbury Properties Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights. This PSC has 25-50% voting rights.

Fodbury Properties Limited

Third Floor, 70-78 West Hendon Broadway, London, NW9 7BT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01048953
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand58 41944 03162 33963 527
Current Assets64 63250 32165 70066 886
Debtors6 2136 2903 3613 359
Other Debtors5 0285 4572 9413 080
Other
Creditors11 6532 4882 9653 483
Net Current Assets Liabilities52 97947 83362 73563 403
Other Creditors9 6222 0971 8882 992
Total Assets Less Current Liabilities52 97947 83362 73563 403
Trade Creditors Trade Payables2 0313911 077491
Trade Debtors Trade Receivables1 185833420279

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements