Company NameR E Butler Construction And Development Limited
Company StatusActive
Company Number09415115
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Royston Butler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons White Roding
Dunmow
Essex
CM6 1RP
Director NameMrs Sofie Louise West
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tenterfields
Dunmow
Essex
CM6 1HH
Director NameMr James Lawrence Francis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingstons White Roding
Great Dunmow
Essex
CM6 1RP
Director NameMr Thomas Edward Butler
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons White Roding
Dunmow
Essex
CM6 1RP
Secretary NameMrs Sofie Louise West
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Tenterfields
Dunmow
Essex
CM6 1HH

Contact

Websitewww.ejjbutler.com

Location

Registered AddressThe Old Workshop Kingstons
Matching Lane, White Roding
Dunmow
Essex
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
24 October 2022Director's details changed for Mr Thomas Edward Butler on 20 September 2022 (2 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 August 2021Director's details changed for Mr James Lawrence Francis on 20 July 2021 (2 pages)
22 March 2021Director's details changed for Mr James Lawrence Francis on 12 March 2021 (2 pages)
12 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 July 2019Secretary's details changed for Mrs Sofie Louise West on 18 April 2019 (1 page)
3 July 2019Director's details changed for Mrs Sofie Louise West on 18 April 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 September 2018Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ England to The Old Workshop Kingstons Matching Lane, White Roding Dunmow Essex CM6 1RP on 28 September 2018 (1 page)
8 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 June 2015Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
11 June 2015Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
24 February 2015Director's details changed for Mr James Francis on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr James Francis on 24 February 2015 (2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)