The Property Butler Company Limited

General information

Name:

The Property Butler Company Ltd

Office Address:

Tong Hall Tong Lane BD4 0RR Bradford

Number: 05708907

Incorporation date: 2006-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05708907 is a registration number assigned to The Property Butler Company Limited. The firm was registered as a Private Limited Company on 2006-02-14. The firm has been actively competing on the market for 18 years. The enterprise may be reached at Tong Hall Tong Lane in Bradford. The main office's post code assigned to this place is BD4 0RR. The company's registered with SIC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. The Property Butler Company Ltd reported its account information for the period up to Thu, 31st Mar 2022. Its most recent annual confirmation statement was released on Sat, 11th Feb 2023.

The trademark number of The Property Butler Company is UK00003171886. It was submitted for registration in June, 2016 and its registration ended successfully by trademark office in October, 2016. The company can use their trademark till June, 2026.

In order to be able to match the demands of its customer base, this specific company is consistently taken care of by a body of two directors who are Jill W. and Shaun W.. Their mutual commitment has been of cardinal importance to this specific company since February 2006. To support the directors in their duties, the abovementioned company has been utilizing the skills of Jill W. as a secretary for the last 18 years.

Trade marks

Trademark UK00003171886
Trademark image:-
Status:Registered
Filing date:2016-06-29
Date of entry in register:2016-10-28
Renewal date:2026-06-29
Owner name:The Property Butler Company Limited
Owner address:Manor House, 11 Back Lane, Drighlington, Bradford, United Kingdom, BD11 1LS

Financial data based on annual reports

Company staff

Jill W.

Role: Director

Appointed: 14 February 2006

Latest update: 12 March 2024

Jill W.

Role: Secretary

Appointed: 14 February 2006

Latest update: 12 March 2024

Shaun W.

Role: Director

Appointed: 14 February 2006

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Jill W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shaun W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jill W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 17 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 17 December 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Manor House 11 Back Lane

Post code:

BD11 1LS

City / Town:

Drighlington

HQ address,
2013

Address:

Manor House 11 Back Lane

Post code:

BD11 1LS

City / Town:

Drighlington

HQ address,
2014

Address:

Manor House 11 Back Lane

Post code:

BD11 1LS

City / Town:

Drighlington

HQ address,
2015

Address:

Manor House 11 Back Lane

Post code:

BD11 1LS

City / Town:

Drighlington

HQ address,
2016

Address:

Manor House 11 Back Lane

Post code:

BD11 1LS

City / Town:

Drighlington

Accountant/Auditor,
2016 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Closest Companies - by postcode