Company NameButterfield Quad Management Company Limited
Company StatusActive
Company Number12091892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 2019(4 years, 9 months 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 Adrian Michael Schofield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Eddy Eliaz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Quad
Great Marlings
Luton
Bedfordshire
LU2 8EF
Director NameMr Justin Alan Hawkesford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b, The Quad Butterfield Business Park
Luton
Bedfordshire
LU2 8DL
Director NameMrs Rosario Aldeguer Sun Hedley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address17 Townshend House
Rosemont Road
London
W3 9AX
Director NameMiss Jasprit Kaur Sahney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleImport / Export
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a, The Quad Butterfield Business Park
Luton
LU2 8EF
Director NameMr Nicholas Robert James Dew
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57b Riding House Street
London
W1W 7EF
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Rd S
Sheffield
S11 9PD

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

14 November 2023Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Adrian Michael Schofield on 10 November 2023 (2 pages)
13 November 2023Registered office address changed from Banner Cross Hall Ecclesall Rd S Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
2 August 2023Full accounts made up to 31 July 2022 (21 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
2 September 2022Director's details changed for Mr Adrian Michael Schofield on 25 August 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 31 July 2021 (19 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
21 October 2021Director's details changed for Mr Adrian Michael Schofield on 30 June 2021 (2 pages)
16 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
1 July 2021Appointment of Mr Nicholas Robert James Dew as a director on 18 June 2021 (2 pages)
1 July 2021Appointment of Mr Justin Alan Hawkesford as a director on 18 June 2021 (2 pages)
1 July 2021Appointment of Mrs Rosario Aldeguer Sun Hedley as a director on 18 June 2021 (2 pages)
1 July 2021Appointment of Miss Jasprit Kaur Sahney as a director on 18 June 2021 (2 pages)
1 July 2021Termination of appointment of Edward James Hutchinson as a director on 18 June 2021 (1 page)
1 July 2021Appointment of Mr Eddy Eliaz as a director on 18 June 2021 (2 pages)
7 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
30 March 2021Withdrawal of a person with significant control statement on 30 March 2021 (2 pages)
30 March 2021Notification of Henry Boot Developments Limited as a person with significant control on 16 September 2020 (2 pages)
25 September 2020Notification of a person with significant control statement (2 pages)
25 September 2020Cessation of Henry Boot Developments Limited as a person with significant control on 16 September 2020 (1 page)
27 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2019Incorporation (22 pages)