BUTTERIDGE RISE MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04166257. The registration start date is February 22, 2001. The current status is Active.
Company Number | 04166257 |
Company Name | BUTTERIDGE RISE MANAGEMENT LIMITED |
Registered Address |
4 Butteridge Rise Awbridge Romsey Hampshire SO51 0GH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-02-22 |
Account Ref Day | 21 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-21 |
Accounts Last Update | 2019-08-21 |
Returns Due Date | 2017-03-22 |
Returns Last Update | 2016-02-22 |
Confirmation Statement Due Date | 2021-04-05 |
Confirmation Statement Last Update | 2020-02-22 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
4 BUTTERIDGE RISE AWBRIDGE |
Post Town | ROMSEY |
County | HAMPSHIRE |
Post Code | SO51 0GH |
Entity Name | Office Address |
---|---|
PLATINUM BUSINESS MANAGEMENT LIMITED | 4 Butteridge Rise, Saunders Lane Awbridge, Romsey, Hampshire, SO51 0GH |
Entity Name | Office Address |
---|---|
C&J EVANS GROUP HOLDINGS LTD | Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, S051 9DQ, United Kingdom |
GLOBAL WISDOM MISSIONS LIMITED | 2 Ganger Road, Romsey, SO51 7UB, England |
TJM PROPERTY HOLDINGS LIMITED | Walnut Tree Cottage Kiln Lane, Braishfield, Romsey, SO51 0PJ, England |
FLUFFS QUALITY CLEANING LTD | C/o Tax & Strategy Ltd Unit 1 Ash Hill Common, Sherfield English, Romsey, Hampshire, SO51 6FU, United Kingdom |
J KENNEDY ASSOCIATES LIMITED | Dove Cottage Knapp Lane, Ampfield, Romsey, SO51 9BT, England |
K & P WESTBROOK LTD | 67 Oxlease Meadows, Romsey, SO51 7AB, England |
PLASTICFREESMILES.COM LTD | 4 Sand Close, West Wellow, Romsey, SO51 6RD, England |
THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED | Unit A4 The Premier Centre, Premier Way, Romsey, SO51 9DG, England |
WESSEX MOTORHOMES LIMITED | 24 Sutherland Close, Romsey, SO51 7TH, England |
GOLD ROSE VIP LTD | Unit 9, Greatbridge Business Park, Budds Lane, Romsey, SO51 0HA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HALES, Karen | Secretary (Active) | 4 Butteridge Rise, Awbridge, Romsey, Hampshire, England, SO51 0GH | / 7 July 2014 |
/ |
|
AL-BADRI, Adnan, Dr | Director (Active) | Grassmere, 5 Butteridge Rise, Awbridge, Hampshire, SO51 0GH | April 1958 / 27 October 2008 |
British / United Kingdom |
Doctor |
BLOXHAM, Margaret Nita | Director (Active) | Briarswood Cottage, 2 Butteridge Rise Awbridge, Romsey, Hampshire, SO51 0GH | November 1923 / 22 May 2003 |
British / United Kingdom |
None |
HALES, Stuart Johnathan | Director (Active) | 4 Butteridge Rise, Awbridge, Romsey, Hampshire, SO51 0GH | January 1969 / 12 December 2005 |
British / United Kingdom |
Consultant |
PARKER, Pamela Ann | Director (Active) | 1 Butteridge Rise, Awbridge, Hampshire, SO51 0GH | February 1956 / 15 May 2006 |
British / United Kingdom |
Administrator |
ROBINSON, Paul Andrew | Director (Active) | Woodbury 3 Butteridge Rise, Saunders Lane Awbridge, Romsey, Hampshire, SO51 0GH | November 1956 / 18 April 2002 |
British / United Kingdom |
Director |
BRANDON, Elaine Irene | Secretary (Resigned) | 4 Butteridge Rise, Saunders Lane Awbridge, Romsey, Hampshire, SO51 0GH | / 18 April 2002 |
/ |
|
DOLAN, Christopher Patrick | Secretary (Resigned) | 39 Anthonys Avenue, Lilliput, Poole, Dorset, BH14 8JQ | / 22 February 2001 |
/ |
|
JAVAN, Nigel Warwick | Secretary (Resigned) | 19 Southwood Gardens, Locks Heath, Southampton, Hampshire, SO31 6WL | / 1 September 2005 |
/ |
|
PARKER, Pamela Ann | Secretary (Resigned) | 1 Butteridge Rise, Awbridge, Hampshire, SO51 0GH | / 4 October 2006 |
British / |
Administrator |
SECRETARIAL SERVICES LIMITED | Secretary (Resigned) | Russet Tiles, Mill Lane, Hildenborough, Kent, TN11 9LX | / 28 July 2005 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 22 February 2001 |
/ |
|
BAILEY, Stephen Phillip | Director (Resigned) | Briarswood Cottage 2 Butteridge Rise, Saunders Lane Awbridge, Romsey, SO51 0GH | August 1950 / 18 April 2002 |
British / |
Managing Director |
BRANDON, Elaine Irene | Director (Resigned) | 4 Butteridge Rise, Saunders Lane Awbridge, Romsey, Hampshire, SO51 0GH | May 1949 / 18 April 2002 |
British / |
Administrator Secretary |
HALL, Barbara Mary | Director (Resigned) | Body Farm Nutburn Road, North Baddesley, Southampton, Hampshire, SO52 9BG | June 1946 / 22 February 2001 |
British / |
Company Director |
HALL, Peter | Director (Resigned) | Body Farm Nutburn Road, North Baddesley, Southampton, Hampshire, SO52 9BG | August 1945 / 22 February 2001 |
British / |
Company Director |
JACKSON-HOLT, Wendy Rosemary | Director (Resigned) | Cicada, Romsey Road Ower, Romsey, Hampshire, SO51 6AF | August 1938 / 30 October 2007 |
British / United Kingdom |
Housewife |
JOLLIFFE, Gillian Mary | Director (Resigned) | Grassmere, Butteridge Rise, Awbridge, Hampshire, SO51 0GH | March 1955 / 18 April 2002 |
British / |
Ac Manager |
JOLLIFFE, Neil | Director (Resigned) | Grassmere Butteridge Rise, Awbridge, Romsey, Hampshire, SO51 0GH | April 1953 / 21 November 2005 |
British / |
Company Director |
SHOBBROOK, Paula Jane | Director (Resigned) | Bleasdale, Saunders Lane, Awbridge, Hampshire, SO51 0GH | April 1969 / 18 April 2002 |
British / |
Nurse |
Post Town | ROMSEY |
Post Code | SO51 0GH |
SIC Code | 98000 - Residents property management |
Please provide details on BUTTERIDGE RISE MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.