Company NameButterknowle Green Management Company Limited
Company StatusActive
Company Number05092977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Queens Alexandra Road
Sunderland
SR3 1YF
Director NameMrs Alison Maddison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest Elwick
Hartlepool
Cleveland
TS27 3EB
Secretary NameMrs Alison Maddison
StatusCurrent
Appointed01 May 2015(11 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressHillcrest Elwick Road
Elwick
Hartlepool
TS27 3EB
Director NameMr Alan Jowsey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Hart Pastures
Hart
Hartlepool
TS27 3AQ
Director NameMr Christopher Paul Tomlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(20 years after company formation)
Appointment Duration3 weeks, 4 days
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMs Susan McDonnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(20 years after company formation)
Appointment Duration3 weeks, 4 days
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMr Radu Constantinovici
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(20 years after company formation)
Appointment Duration3 weeks, 4 days
RoleNHS Consultant
Country of ResidenceEngland
Correspondence Address3 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Secretary NamePeter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressFlat 2 Paul House
41-43 Saffron Hill
London
EC1N 8FH
Director NameMrs Wendy Elsie Edna Sykes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2015)
RoleAccounts Directorp
Country of ResidenceEngland
Correspondence Address4 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NamePauline Watkins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beech Wood
Castle Eden
Hartlepool
Cleveland
TS27 4FF
Secretary NameJohn Daniel Wharton Wood
NationalityBritish
StatusResigned
Appointed04 May 2007(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 May 2012)
RoleRetired
Correspondence Address1 Beech Wood
Castle Eden
Hartlepool
Durham
TS27 4FF
Director NameMr John Daniel Wharton Wood
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beech Wood
Castle Eden
Hartlepool
Cleveland
TS27 4FF
Secretary NameMrs Wendy Elsie Edna Sykes
StatusResigned
Appointed01 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address4 Beech Wood
Castle Eden
Hartlepool
Cleveland
TS27 4FF
Director NameMr Kenneth Snowdon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 April 2024)
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressBurdon House Parklands Hall
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Tracey Huntington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Hart Pastures
Hart
Hartlepool
TS27 3AQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£994
Cash£2,348
Current Liabilities£3,342

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

15 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Termination of appointment of Tracey Huntington as a director on 1 March 2020 (1 page)
22 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Alan Jowsey as a director on 1 March 2020 (2 pages)
23 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
19 January 2017Director's details changed for Mrs Tracey Huntington on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Tracey Huntington on 19 January 2017 (2 pages)
21 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
28 April 2016Appointment of Mrs Tracey Huntington as a director on 1 September 2015 (2 pages)
28 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
28 April 2016Termination of appointment of Wendy Elsie Edna Sykes as a director on 1 September 2015 (1 page)
28 April 2016Termination of appointment of Wendy Elsie Edna Sykes as a director on 1 September 2015 (1 page)
28 April 2016Appointment of Mrs Tracey Huntington as a director on 1 September 2015 (2 pages)
7 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
7 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Wendy Elsie Edna Sykes as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Wendy Elsie Edna Sykes as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Wendy Elsie Edna Sykes as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Wendy Elsie Edna Sykes as a secretary on 30 April 2015 (1 page)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road Elwick Hartlepool TS27 3EB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road Elwick Hartlepool TS27 3EB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road Elwick Hartlepool TS27 3EB on 5 May 2015 (1 page)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
3 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
1 February 2014Appointment of Mr Kenneth Snowdon as a director (2 pages)
1 February 2014Appointment of Mr Kenneth Snowdon as a director (2 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 April 2013Termination of appointment of John Wood as a secretary (1 page)
5 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
5 April 2013Registered office address changed from 1 Beech Wood Castle Eden Hartlepool Co Durham TS27 4FF on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 1 Beech Wood Castle Eden Hartlepool Co Durham TS27 4FF on 5 April 2013 (1 page)
5 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
5 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
5 April 2013Termination of appointment of John Wood as a director (1 page)
5 April 2013Termination of appointment of John Wood as a director (1 page)
5 April 2013Appointment of Mrs Wendy Elsie Edna Sykes as a secretary (2 pages)
5 April 2013Registered office address changed from 1 Beech Wood Castle Eden Hartlepool Co Durham TS27 4FF on 5 April 2013 (1 page)
5 April 2013Appointment of Mrs Wendy Elsie Edna Sykes as a secretary (2 pages)
5 April 2013Termination of appointment of John Wood as a secretary (1 page)
24 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
13 April 2012Appointment of Mrs. Alison Maddison as a director (2 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
13 April 2012Appointment of Mrs. Alison Maddison as a director (2 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
12 April 2012Appointment of Mr. John Daniel Wharton Wood as a director (2 pages)
12 April 2012Appointment of Mr. John Daniel Wharton Wood as a director (2 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
7 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
14 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
14 April 2010Director's details changed for Pauline Watkins on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Pauline Watkins on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Pauline Watkins on 2 April 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 April 2009Annual return made up to 02/04/09 (3 pages)
2 April 2009Annual return made up to 02/04/09 (3 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 April 2008Annual return made up to 02/04/08 (3 pages)
16 April 2008Annual return made up to 02/04/08 (3 pages)
15 April 2008Director's change of particulars / neil harvey / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / neil harvey / 15/04/2008 (1 page)
8 March 2008Appointment terminated director company directors LIMITED (1 page)
8 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 March 2008Appointment terminated director company directors LIMITED (1 page)
8 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
20 September 2007Registered office changed on 20/09/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
16 April 2007Annual return made up to 02/04/07 (2 pages)
16 April 2007Annual return made up to 02/04/07 (2 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 November 2006Registered office changed on 01/11/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
1 November 2006Registered office changed on 01/11/06 from: verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
5 April 2006Annual return made up to 02/04/06 (2 pages)
5 April 2006Annual return made up to 02/04/06 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2005Annual return made up to 02/04/05 (2 pages)
12 April 2005Annual return made up to 02/04/05 (2 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (3 pages)
5 August 2004Registered office changed on 05/08/04 from: trinity estates harpenden hall southdown road harpenden hertfordshire AL5 1TE (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: trinity estates harpenden hall southdown road harpenden hertfordshire AL5 1TE (1 page)
2 April 2004Incorporation (18 pages)
2 April 2004Incorporation (18 pages)