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

ENDBUTT MANAGEMENT LIMITED

BROOKSIDE COURT, ENDBUTT LANE, CROSBY, LIVERPOOL, L23 0TT,
Company Registration Number
01239355
Private Limited Company
Active

Company Overview

About Endbutt Management Ltd
ENDBUTT MANAGEMENT LIMITED was founded on 1976-01-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Endbutt 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
ENDBUTT MANAGEMENT LIMITED
 
Legal Registered Office
BROOKSIDE COURT, ENDBUTT LANE
CROSBY
LIVERPOOL
L23 0TT
Other companies in L23
 
Filing Information
Company Number 01239355
Company ID Number 01239355
Date formed 1976-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:37:37
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 ENDBUTT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKS-MACDONALD
Director 1997-03-22
THOMAS DOWD
Director 2010-05-24
MARGARET MASON
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN RAYWOOD
Director 2010-05-24 2015-09-18
GERALD JONES
Director 2006-09-20 2012-02-27
CHRISTOPHER JOHN SKELTON
Company Secretary 2006-09-20 2007-12-31
CHRISTOPHER JOHN SKELTON
Director 2006-09-20 2007-12-31
NICOLA SUSAN DAVIDSON
Company Secretary 2003-04-29 2006-09-20
NICOLA SUSAN DAVIDSON
Director 2003-04-29 2006-09-20
DAVID ANDREW WHITE
Director 2000-09-26 2006-02-20
KEVIN ANTHONY WILSON
Director 2002-02-11 2004-06-18
KEVIN ANTHONY WILSON
Company Secretary 2002-02-11 2003-04-29
TRACEY ANN WOODS
Company Secretary 2000-09-26 2002-02-11
EULAH MARGARET VARLEY
Company Secretary 1997-03-22 2000-09-26
ALISTAR STEWART ROBERTSON
Company Secretary 1995-01-28 1997-02-11
PETER RAYMOND EDWARDS
Director 1992-06-02 1997-02-11
MAUREEN DAVIES
Director 1994-05-27 1995-07-20
MAUREEN DAVIES
Company Secretary 1993-09-01 1995-01-27
EILEEN RUTH RAYMOND
Director 1992-06-02 1994-05-27
EILEEN RUTH RAYMOND
Company Secretary 1992-06-02 1993-09-01

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCNALLY
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MISS CLAIRE MCNALLY
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWD
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MASON
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-22AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RAYWOOD
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-05AR0102/06/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-11AR0102/06/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MRS MARGARET MASON
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0102/06/13 ANNUAL RETURN FULL LIST
2012-06-28AR0102/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOWD / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BROOKS-MACDONALD / 28/06/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JONES
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0102/06/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0102/06/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JONES / 02/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BROOKS-MACDONALD / 02/06/2010
2010-07-23AP01DIRECTOR APPOINTED THOMAS DOWD
2010-07-23AP01DIRECTOR APPOINTED MR DAVID JOHN RAYWOOD
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SKELTON
2008-06-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER SKELTON
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 5 BROOKSIDE COURT ENDBUTT LANE CROSBY LIVERPOOL L23 0TT
2006-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15288bDIRECTOR RESIGNED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28288bDIRECTOR RESIGNED
2004-06-04363sRETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 02/06/03; NO CHANGE OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-14363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-11-13288bSECRETARY RESIGNED
2000-06-15363sRETURN MADE UP TO 02/06/00; CHANGE OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-23363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-03-25SRES01ADOPT MEM AND ARTS 03/03/98
1998-03-25ELRESS366A DISP HOLDING AGM 03/03/98
1998-03-25ELRESS386 DISP APP AUDS 03/03/98
1998-03-25ELRESS252 DISP LAYING ACC 03/03/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ENDBUTT 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 ENDBUTT 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
ENDBUTT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of ENDBUTT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDBUTT MANAGEMENT LIMITED
Trademarks
We have not found any records of ENDBUTT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDBUTT 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 (98000 - Residents property management) as ENDBUTT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ENDBUTT 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 ENDBUTT 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 ENDBUTT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1