BUTTERIDGE RISE MANAGEMENT LIMITED

Address:
4 Butteridge Rise, Awbridge, Romsey, Hampshire, SO51 0GH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 BUTTERIDGE RISE
AWBRIDGE
Post Town ROMSEY
County HAMPSHIRE
Post Code SO51 0GH

Companies with the same location

Entity Name Office Address
PLATINUM BUSINESS MANAGEMENT LIMITED 4 Butteridge Rise, Saunders Lane Awbridge, Romsey, Hampshire, SO51 0GH

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ROMSEY
Post Code SO51 0GH
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches