Company NameBUTE House (Whalley Range) Management Company Limited
DirectorPeter John Neal
Company StatusActive
Company Number06368241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Peter John Neal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Heath Road
Hale
Altrincham
WA14 2UJ
Secretary NameDavid James Kelly
NationalityBritish
StatusResigned
Appointed21 November 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address51 Priory Road
Sale
Cheshire
M33 2BU
Secretary NameDr Peter John Neal
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Road
Hale
Altrincham
Cheshire
WA14 2UJ
Secretary NameMr Paul Anthony Casserly
StatusResigned
Appointed05 March 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
RoleCompany Director
Correspondence Address4 Heath Road
Hale
Altrincham
WA14 2UJ
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address4 Heath Road
Hale
Altrincham
WA14 2UJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£429
Current Liabilities£1,228

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
22 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF to 4 Heath Road Hale Altrincham WA14 2UJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 10 James Nasmyth Way Eccles Manchester M30 0SF to 4 Heath Road Hale Altrincham WA14 2UJ on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Paul Anthony Casserly as a secretary on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Paul Anthony Casserly as a secretary on 10 February 2017 (1 page)
15 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2015Annual return made up to 12 September 2015 no member list (2 pages)
23 September 2015Director's details changed for Dr. Peter John Neal on 1 March 2015 (2 pages)
23 September 2015Director's details changed for Dr. Peter John Neal on 1 March 2015 (2 pages)
23 September 2015Director's details changed for Dr. Peter John Neal on 1 March 2015 (2 pages)
23 September 2015Annual return made up to 12 September 2015 no member list (2 pages)
2 April 2015Appointment of Mr Paul Anthony Casserly as a secretary on 5 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Anthony Casserly as a secretary on 5 March 2015 (2 pages)
2 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 April 2015Appointment of Mr Paul Anthony Casserly as a secretary on 5 March 2015 (2 pages)
2 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 March 2015Termination of appointment of Peter John Neal as a secretary on 5 March 2015 (2 pages)
19 March 2015Registered office address changed from 4 Heath Road Hale Altrincham Cheshire WA14 2UJ to 10 James Nasmyth Way Eccles Manchester M30 0SF on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from 4 Heath Road Hale Altrincham Cheshire WA14 2UJ to 10 James Nasmyth Way Eccles Manchester M30 0SF on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Peter John Neal as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Peter John Neal as a secretary on 5 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 September 2014Annual return made up to 12 September 2014 no member list (3 pages)
12 September 2014Annual return made up to 12 September 2014 no member list (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 12 September 2013 no member list (3 pages)
13 September 2013Annual return made up to 12 September 2013 no member list (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 12 September 2012 no member list (3 pages)
13 September 2012Annual return made up to 12 September 2012 no member list (3 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 12 September 2011 no member list (3 pages)
16 September 2011Annual return made up to 12 September 2011 no member list (3 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 September 2010Annual return made up to 12 September 2010 no member list (3 pages)
29 September 2010Annual return made up to 12 September 2010 no member list (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Annual return made up to 12/09/09 (2 pages)
16 September 2009Appointment terminated secretary david kelly (1 page)
16 September 2009Secretary appointed dr peter john neal (1 page)
16 September 2009Annual return made up to 12/09/09 (2 pages)
16 September 2009Appointment terminated secretary david kelly (1 page)
16 September 2009Director's change of particulars / peter neal / 16/09/2009 (1 page)
16 September 2009Secretary appointed dr peter john neal (1 page)
16 September 2009Director's change of particulars / peter neal / 16/09/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 October 2008Annual return made up to 12/09/08 (2 pages)
3 October 2008Annual return made up to 12/09/08 (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
12 September 2007Incorporation (16 pages)
12 September 2007Incorporation (16 pages)