BUTLER HOUSE MANAGEMENT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 7BT

Company number 04596537
Status Active
Incorporation Date 21 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUTLER HOUSE, 54 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 21 November 2015 no member list. The most likely internet sites of BUTLER HOUSE MANAGEMENT LIMITED are www.butlerhousemanagement.co.uk, and www.butler-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Butler House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04596537. Butler House Management Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Butler House Management Limited is Butler House 54 Nightingale Road Rickmansworth Hertfordshire Wd3 7bt. . MAGILL, Elaine is a Secretary of the company. GRIFFITHS, David is a Director of the company. MAGILL, Dustin is a Director of the company. Secretary SILK, Frances has been resigned. Secretary URBAN, Ruth has been resigned. Secretary WOOLF, Colin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AHN, Nam Shin has been resigned. Director COOKSON, Sharon Anne has been resigned. Director MAGILL, Elaine has been resigned. Director SILK, Frances has been resigned. Director URBAN, Joseph has been resigned. Director URBAN, Ruth has been resigned. Director WOOLF, Keith Harris has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAGILL, Elaine
Appointed Date: 04 September 2006

Director
GRIFFITHS, David
Appointed Date: 01 January 2007
45 years old

Director
MAGILL, Dustin
Appointed Date: 21 February 2006
51 years old

Resigned Directors

Secretary
SILK, Frances
Resigned: 21 February 2006
Appointed Date: 06 January 2005

Secretary
URBAN, Ruth
Resigned: 16 September 2004
Appointed Date: 19 December 2002

Secretary
WOOLF, Colin
Resigned: 19 December 2002
Appointed Date: 21 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
AHN, Nam Shin
Resigned: 01 January 2015
Appointed Date: 28 August 2007
48 years old

Director
COOKSON, Sharon Anne
Resigned: 28 September 2004
Appointed Date: 17 December 2002
70 years old

Director
MAGILL, Elaine
Resigned: 31 August 2006
Appointed Date: 08 January 2003
73 years old

Director
SILK, Frances
Resigned: 21 February 2006
Appointed Date: 28 November 2003
65 years old

Director
URBAN, Joseph
Resigned: 28 August 2007
Appointed Date: 16 September 2004
72 years old

Director
URBAN, Ruth
Resigned: 16 September 2004
Appointed Date: 19 December 2002
73 years old

Director
WOOLF, Keith Harris
Resigned: 28 September 2004
Appointed Date: 21 November 2002
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mrs Elaine Magill
Notified on: 21 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dustin Magill
Notified on: 21 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tanya Magill
Notified on: 21 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Griffiths
Notified on: 21 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTLER HOUSE MANAGEMENT LIMITED Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 30 November 2015
24 Nov 2015
Annual return made up to 21 November 2015 no member list
24 Nov 2015
Termination of appointment of Nam Shin Ahn as a director on 1 January 2015
30 Jul 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 44 more events
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
06 Dec 2002
New secretary appointed
06 Dec 2002
New director appointed
21 Nov 2002
Incorporation