Company NameButler Estates Limited
Company StatusActive
Company Number01432249
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)
Previous NameRichard Butler (Westminster) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Brenda Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMs Brenda Harris
NationalityBritish
StatusCurrent
Appointed24 November 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Sheila Roma Butler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(26 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Susan Denise Butler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr John Michael Henry Butler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 22 April 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BU
Director NameRichard Mark Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address27 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMr Robert Charles Butler
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address9 Hawkesley Close
Twickenham
Middlesex
TW1 4TR
Secretary NameMrs Doris Maud Butler
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address9 Hawkesley Close
Twickenham
Middlesex
TW1 4TR
Director NameMs Brenda Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(14 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Avenue Gardens
Teddington
Middlesex
TW11 0BH

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Butler Solent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£666,874
Cash£268,936
Current Liabilities£118,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

16 August 1993Delivered on: 25 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 crompton street london and or the proceeds of sale thereof together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1989Delivered on: 26 June 1989
Satisfied on: 15 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 crompton st, & 4 crompton st, london W2 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1989Delivered on: 26 June 1989
Satisfied on: 15 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 431/433 edware rd, london W2 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 August 2020Director's details changed for Sheila Roma Butler on 4 August 2020 (2 pages)
5 August 2020Director's details changed for Ms Brenda Harris on 4 August 2020 (2 pages)
5 August 2020Director's details changed for Mrs Susan Denise Butler on 4 August 2020 (2 pages)
5 August 2020Secretary's details changed for Ms Brenda Harris on 5 August 2020 (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 August 2017Director's details changed for Sheila Roma Butler on 5 August 2017 (2 pages)
11 August 2017Director's details changed for Sheila Roma Butler on 5 August 2017 (2 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Termination of appointment of Brenda Harris as a director (1 page)
11 October 2012Termination of appointment of Brenda Harris as a director (1 page)
13 September 2012Appointment of Brenda Harris as a secretary (2 pages)
13 September 2012Appointment of Brenda Harris as a director (2 pages)
13 September 2012Appointment of Brenda Harris as a director (2 pages)
13 September 2012Appointment of Brenda Harris as a secretary (2 pages)
13 August 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 13 August 2012 (1 page)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 13 August 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
19 October 2011Termination of appointment of John Butler as a director (1 page)
19 October 2011Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 19 October 2011 (1 page)
19 October 2011Termination of appointment of John Butler as a director (1 page)
19 October 2011Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 19 October 2011 (1 page)
12 May 2011Appointment of Mrs Susan Denise Butler as a director (2 pages)
12 May 2011Appointment of Mrs Susan Denise Butler as a director (2 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 03/08/08; full list of members (4 pages)
11 November 2008Return made up to 03/08/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
16 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 03/08/05; full list of members (3 pages)
13 September 2005Return made up to 03/08/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 03/08/03; full list of members (7 pages)
23 August 2003Return made up to 03/08/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
19 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Return made up to 03/08/00; full list of members (7 pages)
28 September 2000Return made up to 03/08/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 16/08/97; full list of members (6 pages)
26 October 1997Return made up to 16/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Return made up to 16/08/96; no change of members (4 pages)
13 September 1996Return made up to 16/08/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Return made up to 16/08/95; no change of members (6 pages)
26 September 1995Return made up to 16/08/95; no change of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
4 May 1995Return made up to 16/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 May 1995Return made up to 16/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1979Company name changed\certificate issued on 16/10/79 (2 pages)
16 October 1979Company name changed\certificate issued on 16/10/79 (2 pages)
22 June 1979Incorporation (14 pages)
22 June 1979Incorporation (14 pages)