Background WavePink WaveYellow Wave

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460)

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460) is an active UK company. incorporated on 5 October 1979. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include RICH, Jeremy Charles.

Company Number
01452460
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 1979
Age
46 years
Address
Abbotts House, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED

BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 1979 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01452460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 5 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Abbotts House 198 Lower High Street Watford, WD17 2FF,

Previous Addresses

Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 5 October 1979To: 10 January 2018
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Aug 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Mar 22
Director Left
Mar 23
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

RUMBALL SEDGWICK BLOCK MANAGEMENT

Active
Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 01 Jan 2018

RICH, Jeremy Charles

Active
198 Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 01 Jan 2026

BALE, Caroline

Resigned
36 Orchard Avenue, WatfordWD2 7JG
Secretary
Appointed N/A
Resigned 16 May 1996

ELLIS, Sheila

Resigned
91 Buttermere Place, WatfordWD2 7DW
Secretary
Appointed 28 Nov 1996
Resigned 30 Jan 1997

RATCLIFFE, Phyllis Lesley May

Resigned
99 Buttermere Place, WatfordWD25 7DW
Secretary
Appointed 01 Jul 1999
Resigned 08 Dec 2009

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 07 Dec 2009
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 Dec 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 May 1996
Resigned 28 Nov 1996

ANNABLE, Denver John

Resigned
198 Lower High Street, WatfordWD17 2FF
Born October 1937
Director
Appointed 03 Aug 2015
Resigned 31 Mar 2022

ATKINSON, Jonathan Richard

Resigned
113 Buttermere Place, WatfordWD25 7DW
Born December 1971
Director
Appointed 18 May 2005
Resigned 21 Jul 2015

BALE, Caroline

Resigned
36 Orchard Avenue, WatfordWD2 7JG
Born July 1957
Director
Appointed 15 Sept 1994
Resigned 16 May 1996

BAUDIN, Lawrence Donald

Resigned
71 Buttermere Place, WatfordWD2 7DW
Born August 1946
Director
Appointed 30 Jan 1997
Resigned 29 Jan 2001

CURRY, Kathleen Mary

Resigned
93 Buttermere Place, WatfordWD25 7DW
Born December 1946
Director
Appointed 15 Jun 2005
Resigned 31 Aug 2011

DANIELS, David Stephen

Resigned
Buttermere Place, WatfordWD25 7DW
Born April 1954
Director
Appointed 19 Dec 2011
Resigned 01 Sept 2016

DEVINE, Mark, Doctor

Resigned
63 Buttermere Place, WatfordWD2 7DW
Born November 1959
Director
Appointed N/A
Resigned 14 Sept 1994

ELLIS, Sheila

Resigned
91 Buttermere Place, WatfordWD2 7DW
Born November 1924
Director
Appointed 05 Nov 1993
Resigned 30 Jan 1997

FIELDING, Matthew

Resigned
97 Buttermere Place, WatfordWD25 7DW
Born September 1970
Director
Appointed 23 Jul 2003
Resigned 18 Apr 2004

GEARY, Chantell

Resigned
Linden Lea, WatfordWD25 7DW
Born April 1974
Director
Appointed 11 Jan 2012
Resigned 11 Aug 2014

MANTLE, Annice

Resigned
198 Lower High Street, WatfordWD17 2FF
Born December 1959
Director
Appointed 28 Jun 2017
Resigned 01 Mar 2023

MARTINI, Aaron

Resigned
198 Lower High Street, WatfordWD17 2FF
Born November 1971
Director
Appointed 21 Jul 2017
Resigned 31 Dec 2025

MARTINI, Aaron

Resigned
101 Buttermere Place, WatfordWD25 7DW
Born November 1971
Director
Appointed 24 May 2004
Resigned 27 Dec 2007

MASSEY, Robert John

Resigned
198 Lower High Street, WatfordWD17 2FF
Born September 1980
Director
Appointed 19 Jul 2017
Resigned 05 Nov 2025

MCGIMPSEY, John

Resigned
113 Buttermere Place, WatfordWD25 7DW
Born November 1970
Director
Appointed 09 Jul 2002
Resigned 18 Feb 2005

MOORE, Stephen James

Resigned
Grandfield Avenue, WatfordWD17 4PZ
Born July 1953
Director
Appointed 12 Jan 2012
Resigned 28 Nov 2014

RATCLIFFE, Phyllis Lesley May

Resigned
99 Buttermere Place, WatfordWD25 7DW
Born April 1944
Director
Appointed 30 Jan 1997
Resigned 18 Jan 2001

RICHARDSON, Jennifer Ann

Resigned
81 Buttermere Place, WatfordWD2 7DW
Born September 1949
Director
Appointed 10 Nov 1993
Resigned 22 Oct 1999

STEWART, Keith Ronald

Resigned
73 Buttermere Place, LeavesdenWD25 7DW
Born August 1960
Director
Appointed 07 Sept 2005
Resigned 31 Jan 2007

THANKI, Bipin

Resigned
79 Buttermere Place, LeavesdenWD25 7DW
Born April 1960
Director
Appointed 12 Dec 1993
Resigned 22 Nov 2010

Persons with significant control

1

West Hendon Broadway, LondonNW9 7BT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 August 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
24 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 December 2009
TM02Termination of Secretary
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
11 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
5 June 1992
287Change of Registered Office
Legacy
31 January 1992
363b363b
Auditors Resignation Company
20 December 1991
AUDAUD
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Legacy
26 March 1990
288288
Legacy
26 March 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
9 June 1989
AC05AC05
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
25 April 1988
363363
Legacy
19 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts