Company NameThe Property Butler Company Limited
DirectorsJill Watson and Shaun Watson
Company StatusActive
Company Number05708907
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jill Watson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Bradford
BD4 0RR
Director NameMr Shaun Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Bradford
BD4 0RR
Secretary NameMrs Jill Watson
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Bradford
BD4 0RR

Contact

Websitewww.property-butler.co.uk
Email address[email protected]
Telephone0113 2852014
Telephone regionLeeds

Location

Registered AddressTong Hall
Tong Lane
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£467,302
Cash£30,814
Current Liabilities£61,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

7 June 2018Delivered on: 8 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 65 silver royd hill, leeds, west yorkshire, LS12 4QQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Registration of charge 057089070001, created on 7 June 2018 (5 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Jill Watson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Jill Watson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Jill Watson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Shaun Watson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Shaun Watson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Shaun Watson on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Director and secretary's change of particulars / jill watson / 12/08/2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 148 hunsworth lane cleckheaton west yorkshire BD19 4DR (1 page)
13 August 2009Director and secretary's change of particulars / jill watson / 12/08/2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 148 hunsworth lane cleckheaton west yorkshire BD19 4DR (1 page)
13 August 2009Director's change of particulars / shaun watson / 12/08/2009 (2 pages)
13 August 2009Director's change of particulars / shaun watson / 12/08/2009 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
6 February 2008Memorandum and Articles of Association (9 pages)
6 February 2008Memorandum and Articles of Association (9 pages)
29 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 May 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2007Registered office changed on 18/05/07 from: final royd, old lane birkenshaw west yorkshire BD11 2LA (1 page)
18 May 2007Registered office changed on 18/05/07 from: final royd, old lane birkenshaw west yorkshire BD11 2LA (1 page)
14 February 2006Incorporation (16 pages)
14 February 2006Incorporation (16 pages)