Butler Mortgages Limited

General information

Name:

Butler Mortgages Ltd

Office Address:

24 Warminster Road BA13 3PE Westbury

Number: 04637821

Incorporation date: 2003-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Butler Mortgages is a business situated at BA13 3PE Westbury at 24 Warminster Road. This enterprise has been operating since 2003 and is registered under the registration number 04637821. This enterprise has been present on the British market for twenty one years now and company last known state is active. This company started under the name Butler Associates Mortgages, though for the last 21 years has been on the market under the name Butler Mortgages Limited. The firm's SIC and NACE codes are 64921 which stands for Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. March 31, 2023 is the last time when company accounts were filed.

The information related to this specific firm's management reveals a leadership of two directors: Michael B. and Ian C. who assumed their respective positions on 2003-01-15. To provide support to the directors, the business has been using the skills of Ian C. as a secretary since 2003.

  • Previous company's names
  • Butler Mortgages Limited 2003-03-28
  • Butler Associates Mortgages Limited 2003-01-15

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 15 January 2003

Latest update: 25 February 2024

Ian C.

Role: Director

Appointed: 15 January 2003

Latest update: 25 February 2024

Ian C.

Role: Secretary

Appointed: 15 January 2003

Latest update: 25 February 2024

People with significant control

Executives who have control over the firm are as follows: Micheal B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Micheal B.
Notified on 15 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 15 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2BB

City / Town:

Midsomer Norton

HQ address,
2016

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2BB

City / Town:

Midsomer Norton

Accountant/Auditor,
2016 - 2015

Name:

Simple Accounts Limited

Address:

Wansdyke Business Services Centre Midsomer Enterprise Park Radstock Road

Post code:

BA3 2BB

City / Town:

Midsomer Norton

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
21
Company Age

Closest companies