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

BUTTON PROPERTY UK LIMITED

Level 5 20 Fenchurch Street, 20 FENCHURCH STREET, London, EC3M 3BY,
Company Registration Number
09512544
Private Limited Company
Active

Company Overview

About Button Property Uk Ltd
BUTTON PROPERTY UK LIMITED was founded on 2015-03-26 and has its registered office in London. The organisation's status is listed as "Active". Button Property Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUTTON PROPERTY UK LIMITED
 
Legal Registered Office
Level 5 20 Fenchurch Street
20 FENCHURCH STREET
London
EC3M 3BY
 
Filing Information
Company Number 09512544
Company ID Number 09512544
Date formed 2015-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 09:42:02
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 BUTTON PROPERTY UK LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN SECRETARIES (JERSEY) LIMITED
Company Secretary 2015-03-31
HANI OTHMAN BAOTHMAN
Director 2015-04-21
PAULINE AUDREY GALE
Director 2015-03-31
STUART RODERICK JENKIN
Director 2017-04-01
MUHAMMAD CURRIM OOZEER
Director 2015-05-15
TIMOTHY LUKE TROTT
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND MARK DELLER
Director 2015-03-26 2017-04-01
THOMAS MICHAEL DAVIES
Director 2015-04-20 2016-03-08
BRUCE RONALD SCOTT
Director 2015-03-31 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN SECRETARIES (JERSEY) LIMITED NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
OCORIAN SECRETARIES (JERSEY) LIMITED BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2015-06-18 CURRENT 2014-10-24 Liquidation
OCORIAN SECRETARIES (JERSEY) LIMITED BUTTON (DRAKEHOUSE) LIMITED Company Secretary 2015-04-22 CURRENT 2008-07-11 Active
OCORIAN SECRETARIES (JERSEY) LIMITED TELAL (UK) LIMITED Company Secretary 2013-10-28 CURRENT 2013-10-28 Liquidation
OCORIAN SECRETARIES (JERSEY) LIMITED GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Company Secretary 2013-07-19 CURRENT 2013-06-10 Active
OCORIAN SECRETARIES (JERSEY) LIMITED BRIDEWELL PROPERTIES LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
OCORIAN SECRETARIES (JERSEY) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-05 Active
OCORIAN SECRETARIES (JERSEY) LIMITED BELLTOWER II LIMITED Company Secretary 2004-05-21 CURRENT 2004-04-13 Active - Proposal to Strike off
OCORIAN SECRETARIES (JERSEY) LIMITED CHAPTERHOUSE CALEDONIA LIMITED Company Secretary 2004-05-21 CURRENT 2004-04-13 Active
OCORIAN SECRETARIES (JERSEY) LIMITED AUDLEY PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 1996-05-28 CURRENT 1995-07-17 Active
HANI OTHMAN BAOTHMAN BUTTON (DRAKEHOUSE) LIMITED Director 2015-05-15 CURRENT 2008-07-11 Active
PAULINE AUDREY GALE NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
PAULINE AUDREY GALE HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
PAULINE AUDREY GALE GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
PAULINE AUDREY GALE OCORIAN SERVICES (UK) LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
PAULINE AUDREY GALE GRACECHURCH GMF FUNDING 2 LIMITED Director 2009-05-07 CURRENT 2006-01-12 Liquidation
PAULINE AUDREY GALE GRACECHURCH GMF FUNDING 1 LIMITED Director 2009-05-07 CURRENT 2006-01-12 Liquidation
PAULINE AUDREY GALE OCORIAN (UK) LIMITED Director 2008-09-15 CURRENT 2005-08-11 Active
PAULINE AUDREY GALE OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2008-09-15 CURRENT 2005-10-14 Active
PAULINE AUDREY GALE SMITH BARRY ESTATES (JERSEY) LIMITED Director 2007-07-09 CURRENT 2007-05-04 Converted / Closed
STUART RODERICK JENKIN SOCIAL INTEREST GROUP Director 2018-03-28 CURRENT 2014-07-08 Active
STUART RODERICK JENKIN SIG HOUSING TRUST Director 2018-01-19 CURRENT 2015-12-16 Active
STUART RODERICK JENKIN TRANS ROTOR LIMITED Director 2017-12-13 CURRENT 2014-11-17 Liquidation
STUART RODERICK JENKIN PASSFIELD ESTATES LIMITED Director 2017-09-01 CURRENT 1985-11-13 Active
STUART RODERICK JENKIN PASSFIELD COMMERCIAL LIMITED Director 2017-09-01 CURRENT 2015-11-17 Active
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 2 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 1 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN BUTTON (DRAKEHOUSE) LIMITED Director 2017-04-01 CURRENT 2008-07-11 Active
STUART RODERICK JENKIN CMSREUK SINCLAIR PARTNER CO LIMITED Director 2017-04-01 CURRENT 2016-09-28 Active
STUART RODERICK JENKIN THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2017-04-01 CURRENT 1999-04-28 Liquidation
STUART RODERICK JENKIN SAINTS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-07-03 Liquidation
STUART RODERICK JENKIN TELAL (UK) LIMITED Director 2017-04-01 CURRENT 2013-10-28 Liquidation
STUART RODERICK JENKIN SUZAKU AVIATION ONE LIMITED Director 2017-04-01 CURRENT 2015-07-31 Active
STUART RODERICK JENKIN WR MIDCO LIMITED Director 2017-04-01 CURRENT 2016-11-15 Liquidation
STUART RODERICK JENKIN STERLING MIDCO LIMITED Director 2017-04-01 CURRENT 2016-12-16 Liquidation
STUART RODERICK JENKIN GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2017-04-01 CURRENT 2013-06-10 Active
STUART RODERICK JENKIN BRIDEWELL PROPERTIES LIMITED Director 2017-04-01 CURRENT 2013-02-08 Active
STUART RODERICK JENKIN HCN UK MANAGEMENT SERVICES LIMITED Director 2017-04-01 CURRENT 2013-03-07 Active
STUART RODERICK JENKIN BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2014-10-24 Liquidation
STUART RODERICK JENKIN 90 FL (GP) LIMITED Director 2017-04-01 CURRENT 2015-09-10 Active - Proposal to Strike off
STUART RODERICK JENKIN NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2015-10-30 Active
STUART RODERICK JENKIN HAWTHORN FINANCE LIMITED Director 2017-04-01 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN HAVELOCK ADVISERS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MUHAMMAD CURRIM OOZEER BUTTON (DRAKEHOUSE) LIMITED Director 2015-05-15 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2017-04-01 CURRENT 2007-12-03 Liquidation
TIMOTHY LUKE TROTT ROSEVILLE PROPERTIES LIMITED Director 2017-04-01 CURRENT 2009-02-16 Liquidation
TIMOTHY LUKE TROTT CAMELIA CARE LTD. Director 2017-04-01 CURRENT 2000-02-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (MILTON KEYNES) LTD. Director 2017-04-01 CURRENT 2005-11-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES DEVELOPMENTS LTD. Director 2017-04-01 CURRENT 2007-03-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES TILE CROSS LTD. Director 2017-04-01 CURRENT 2007-05-04 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2017-04-01 CURRENT 2012-12-06 Dissolved 2018-07-04
TIMOTHY LUKE TROTT AURORA PROPCO 2 LIMITED Director 2017-04-01 CURRENT 1979-09-14 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 1 LIMITED Director 2017-04-01 CURRENT 1987-06-11 Liquidation
TIMOTHY LUKE TROTT SOUTHALL STORAGE 2 LIMITED Director 2017-01-03 CURRENT 2012-01-19 Active
TIMOTHY LUKE TROTT STERLING MIDCO LIMITED Director 2016-12-16 CURRENT 2016-12-16 Liquidation
TIMOTHY LUKE TROTT CMSREUK SINCLAIR PARTNER CO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2016-03-21 CURRENT 2013-06-10 Active
TIMOTHY LUKE TROTT OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2016-03-08 CURRENT 2005-10-14 Active
TIMOTHY LUKE TROTT NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
TIMOTHY LUKE TROTT 90 FL (GP) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
TIMOTHY LUKE TROTT SUZAKU AVIATION ONE LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
TIMOTHY LUKE TROTT BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-06-11 CURRENT 2014-10-24 Liquidation
TIMOTHY LUKE TROTT BUTTON (DRAKEHOUSE) LIMITED Director 2015-04-22 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT IAMPICTURES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
TIMOTHY LUKE TROTT DOUJA LEASING LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
TIMOTHY LUKE TROTT HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
TIMOTHY LUKE TROTT THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2013-12-09 CURRENT 1999-04-28 Liquidation
TIMOTHY LUKE TROTT TELAL (UK) LIMITED Director 2013-11-18 CURRENT 2013-10-28 Liquidation
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 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
2024-04-09CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095125440004
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BLAND
2021-07-27AP01DIRECTOR APPOINTED MR GERALD STEWART WARWICK
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AVA KATHLEEN GALLAGHER
2021-07-02CH01Director's details changed for Mr Nicholas John Bland on 2020-10-02
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11PSC04Change of details for Mr Muhammad Ooozer as a person with significant control on 2016-04-23
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 5th Floor 20 Fenchurch Street London EC3M 3BY England
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 11 Old Jewry London EC2R 8DU United Kingdom
2020-07-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-09AAMDAmended account full exemption
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01RES13Resolutions passed:
  • Re-documents/transaction/facility agreement 21/04/2015
  • ALTER ARTICLES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE AUDREY GALE
2019-02-08AP01DIRECTOR APPOINTED MS AVA KATHLEEN GALLAGHER
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095125440003
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD CURRIM OOZEER / 12/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANI OTHMAN BAOTHMAN / 12/03/2018
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AP01DIRECTOR APPOINTED MR STUART RODERICK JENKIN
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 14869599
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-06CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL SECRETARIES LIMITED on 2016-11-15
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP04Appointment of Bedell Secretaries Limited as company secretary on 2015-03-31
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SCOTT
2015-07-24AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAVIES
2015-07-24AP01DIRECTOR APPOINTED MR MUHAMMAD CURRIM OOZEER
2015-07-24AP01DIRECTOR APPOINTED MR HANI OTHMAN BAOTHMAN
2015-07-13AP01DIRECTOR APPOINTED MRS PAULINE AUDREY GALE
2015-07-13AP01DIRECTOR APPOINTED MR BRUCE RONALD SCOTT
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095125440002
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095125440001
2015-03-26AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUTTON PROPERTY UK 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 BUTTON PROPERTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BUTTON PROPERTY UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BUTTON PROPERTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTON PROPERTY UK LIMITED
Trademarks
We have not found any records of BUTTON PROPERTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTON PROPERTY UK 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 (64209 - Activities of other holding companies n.e.c.) as BUTTON PROPERTY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTTON PROPERTY UK 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 BUTTON PROPERTY UK 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 BUTTON PROPERTY UK 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.