Company number 03398683
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address STRETTON HOUSE, HIGHSTAIRS LANE STRETTON, ALFRETON, DERBYSHIRE, DE55 6FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BUTTERFIELD PROPERTIES LIMITED are www.butterfieldproperties.co.uk, and www.butterfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Matlock Rail Station is 5.9 miles; to Chesterfield Rail Station is 6 miles; to Matlock Bath Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butterfield Properties Limited is a Private Limited Company.
The company registration number is 03398683. Butterfield Properties Limited has been working since 30 June 1997.
The present status of the company is Active. The registered address of Butterfield Properties Limited is Stretton House Highstairs Lane Stretton Alfreton Derbyshire De55 6fd. The company`s financial liabilities are £1797.72k. It is £-128.67k against last year. The cash in hand is £12.6k. It is £-13.48k against last year. And the total assets are £27.46k, which is £-166k against last year. WALKER, Andrew Mark is a Secretary of the company. JENKINS, Mavis is a Director of the company. WALKER, Andrew Mark is a Director of the company. WALKER, Dena Allison is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary JENKINS, Leslie Reginald has been resigned. Secretary JENKINS, Mavis has been resigned. Director JENKINS, Leslie Reginald has been resigned. Director JENKINS, Leslie Reginald has been resigned. Director JENKINS, Mavis has been resigned. The company operates in "Other letting and operating of own or leased real estate".
butterfield properties Key Finiance
LIABILITIES
£1797.72k
-7%
CASH
£12.6k
-52%
TOTAL ASSETS
£27.46k
-86%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JENKINS, Mavis
Resigned: 05 February 2001
Appointed Date: 30 June 1997
Director
JENKINS, Mavis
Resigned: 25 June 1998
Appointed Date: 30 June 1997
78 years old
Persons With Significant Control
Mr Andrew Mark Walker
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mrs Dena Allison Walker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mavis Jenkins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BUTTERFIELD PROPERTIES LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
29 May 1998
Particulars of mortgage/charge
29 May 1998
Ad 19/05/98--------- £ si 250@1=250 £ ic 600/850
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
18 Nov 1997
Ad 31/10/97--------- £ si 200@1=200 £ ic 400/600
05 Jul 1997
Secretary resigned
30 Jun 1997
Incorporation
19 April 2004
Third party legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage construction house, kings mill…
6 April 2001
Legal mortgage
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a construction house hermitage way…
6 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a construction house hermitage way…
6 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a construction house hermitage way…
21 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied
on 23 June 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 61 south street south normanton…
14 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Satisfied
on 29 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 76/78 smedley street matlock derbyshire…