Buttercross Property Limited LEOMINSTER


Founded in 2010, Buttercross Property, classified under reg no. 07131068 is an active company. Currently registered at Station House HR6 9SF, Leominster the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th August 2017 Buttercross Property Limited is no longer carrying the name Country Holiday Lets.

At the moment there are 2 directors in the the firm, namely Charles C. and Lorna P.. In addition one secretary - Charles C. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Buttercross Property Limited Address / Contact

Office Address Station House
Office Address2 Kingsland
Town Leominster
Post code HR6 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07131068
Date of Incorporation Wed, 20th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Charles C.

Position: Secretary

Appointed: 20 January 2010

Charles C.

Position: Director

Appointed: 20 January 2010

Lorna P.

Position: Director

Appointed: 20 January 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Charles C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Lorna P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Charles C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lorna P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Country Holiday Lets August 10, 2017
Lhl Herefordshire February 5, 2010

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
Current Assets19 26217 33239 9387 1925 8682 8932 4443 858
Net Assets Liabilities     24 27321 37518 455
Cash Bank On Hand     2 6432 403 
Debtors     25041 
Property Plant Equipment      223 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -550
Average Number Employees During Period  223331
Creditors82 06263 873137 880113 239117 876116 836119 466122 549
Fixed Assets3 7352 134144 214144 095141 095138 216138 439138 273
Net Current Assets Liabilities-62 800-46 541-97 942-106 047-112 008-113 943-117 0223 323
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       376
Provisions For Liabilities Balance Sheet Subtotal      4242
Total Assets Less Current Liabilities-59 065-44 40746 27238 04829 08724 27321 417141 596
Depreciation Amortisation Impairment Expense1 7831 601      
Other Operating Expenses Format223 66519 979      
Other Operating Income Format211      
Profit Loss15 26714 658    5 102 
Turnover Revenue40 71436 237      
Accrued Liabilities     9 5005 000 
Accrued Liabilities Deferred Income     450630 
Accumulated Depreciation Impairment Property Plant Equipment     858610 
Bills Exchange Payable     216  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      358 
Disposals Property Plant Equipment      358 
Dividends Paid      8 000 
Increase From Depreciation Charge For Year Property Plant Equipment      110 
Investment Property     138 216138 216 
Investment Property Fair Value Model     143 975  
Number Shares Issued Fully Paid      10 000 
Other Creditors     12 0002 000 
Par Value Share      1 
Property Plant Equipment Gross Cost     858833 
Total Additions Including From Business Combinations Property Plant Equipment      333 
Trade Creditors Trade Payables     1458 
Trade Debtors Trade Receivables     25041 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 20th January 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements