Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTTERMERE COURT MANAGEMENT LIMITED
Company Information for

BUTTERMERE COURT MANAGEMENT LIMITED

BUTTERMERE COURT, BOUNDARY ROAD, LONDON, NW8 6NR,
Company Registration Number
01054587
Private Limited Company
Active

Company Overview

About Buttermere Court Management Ltd
BUTTERMERE COURT MANAGEMENT LIMITED was founded on 1972-05-15 and has its registered office in London. The organisation's status is listed as "Active". Buttermere Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUTTERMERE COURT MANAGEMENT LIMITED
 
Legal Registered Office
BUTTERMERE COURT
BOUNDARY ROAD
LONDON
NW8 6NR
Other companies in NW8
 
Filing Information
Company Number 01054587
Company ID Number 01054587
Date formed 1972-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:03:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTTERMERE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HEMANI DEVIKA MANDRI PATHIRANA
Company Secretary 2003-03-18
DAVID PETER GOLDSTROM
Director 2017-03-21
GERALD KANE
Director 2017-03-21
MORAD MILANIFAR
Director 2003-03-18
HEMANI DEVIKA MANDRI PATHIRANA
Director 1997-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
GOLNAZ BYBORDI
Director 2015-05-13 2018-01-01
JAHANGIR BYBORDI
Director 2003-03-18 2017-03-21
MARIA GRACE JORDAN
Director 2003-03-18 2013-10-21
CYRIL NEEDLEMAN
Director 1992-03-19 2011-07-01
JILL HELEN MATHEW
Company Secretary 2000-07-12 2003-03-18
EDGAR BERG
Director 2002-07-02 2003-03-18
JILL HELEN MATHEW
Director 2000-07-12 2003-03-18
GEORGE STYLIANOS PAPADOPOULOS
Director 2002-11-06 2003-03-18
WILLIAM ALFRED THORNE
Director 1992-03-19 2002-10-31
MARY THORNE
Director 1992-03-19 2002-05-20
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1992-03-19 2000-07-17
EDWARD BERG
Director 1992-03-19 2000-07-04
CAROLE LEAMAN
Director 1992-03-19 2000-07-04
ARTHUR CHARLES KAUFFMANN
Director 1992-03-19 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMANI DEVIKA MANDRI PATHIRANA BUTTERMERE COURT FREEHOLD LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active
DAVID PETER GOLDSTROM TELEVISION IN EUROPE LIMITED Director 1992-06-30 CURRENT 1983-04-14 Active
DAVID PETER GOLDSTROM RAPID RACING LIMITED Director 1991-12-31 CURRENT 1982-10-07 Active
MORAD MILANIFAR BUTTERMERE COURT FREEHOLD LIMITED Director 2003-10-27 CURRENT 2003-10-27 Active
HEMANI DEVIKA MANDRI PATHIRANA CASA ALTA LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
HEMANI DEVIKA MANDRI PATHIRANA BUTTERMERE COURT FREEHOLD LIMITED Director 2003-10-27 CURRENT 2003-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CESSATION OF DAVID PETER GOLDSTROM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GOLDSTROM
2024-03-26CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-19CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11PSC07CESSATION OF MORAD MILANIFAR AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MORAD MILANIFAR
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHANGIR BYBORDI
2018-08-08AP01DIRECTOR APPOINTED MR JAHANGIR BYBORDI
2018-03-21PSC07CESSATION OF HEMANI DEVIKA MANDRI PATHIRANA AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMANI DEVIKA MANDRI PATHIRANA
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD KANE
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER GOLDSTROM
2018-03-19CH01Director's details changed for Mr David Peter Goldtrom on 2017-06-21
2018-03-19PSC07CESSATION OF JAHANGIR BYBORDI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GOLNAZ BYBORDI
2018-01-11PSC07CESSATION OF GOLNAZ BYBORDI AS A PERSON OF SIGNIFICANT CONTROL
2017-05-15AP01DIRECTOR APPOINTED MR DAVID PETER GOLDTROM
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAHANGIR BYBORDI
2017-05-15AP01DIRECTOR APPOINTED MR GERALD KANE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 231
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 231
2016-04-18AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04AP01DIRECTOR APPOINTED MS GOLNAZ BYBORDI
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 231
2015-03-26AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 231
2014-04-17AR0119/03/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JORDAN
2013-05-02AR0119/03/13 FULL LIST
2013-04-04AA31/12/12 TOTAL EXEMPTION FULL
2012-04-03AA31/12/11 TOTAL EXEMPTION FULL
2012-03-19AR0119/03/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL NEEDLEMAN
2011-05-17AA31/12/10 TOTAL EXEMPTION FULL
2011-03-26AR0119/03/11 FULL LIST
2011-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANGIR BYBORDI / 20/03/2010
2010-04-13AR0119/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAHANGIR BYBORDI / 12/04/2010
2010-03-16AA31/12/09 TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-08363sRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-03-23363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24AUDAUDITOR'S RESIGNATION
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-08363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-03-25363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: BUTTERMERE COURT BOUNDARY ROAD LONDON NW8 6NR
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ
2000-08-02288bSECRETARY RESIGNED
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14363aRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-05-12363aRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363aRETURN MADE UP TO 19/03/98; BULK LIST AVAILABLE SEPARATELY
1997-12-10288bDIRECTOR RESIGNED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-24363aRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BUTTERMERE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUTTERMERE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUTTERMERE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTTERMERE COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BUTTERMERE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERMERE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BUTTERMERE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERMERE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BUTTERMERE COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BUTTERMERE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTTERMERE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTTERMERE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW8 6NR