Background WavePink WaveYellow Wave

RICHARD BUTLER ESTATE AGENTS LIMITED (05256094)

RICHARD BUTLER ESTATE AGENTS LIMITED (05256094) is an active UK company. incorporated on 12 October 2004. with registered office in Ross-On-Wye. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RICHARD BUTLER ESTATE AGENTS LIMITED has been registered for 21 years. Current directors include BUTLER, Richard Paul.

Company Number
05256094
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
15 Gloucester Road, Ross-On-Wye, HR9 5BU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BUTLER, Richard Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD BUTLER ESTATE AGENTS LIMITED

RICHARD BUTLER ESTATE AGENTS LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Ross-On-Wye. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RICHARD BUTLER ESTATE AGENTS LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05256094

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

15 Gloucester Road Ross-On-Wye, HR9 5BU,

Previous Addresses

1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT
From: 12 October 2004To: 13 April 2018
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PARKES, Keri Anne

Active
1 And 2 Crown Cottages, Ross On WyeHR9 6JZ
Secretary
Appointed 12 Oct 2004

BUTLER, Richard Paul

Active
Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1962
Director
Appointed 12 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 12 Oct 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2004
Resigned 12 Oct 2004

Persons with significant control

2

Mr Richard Paul Butler

Active
Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Keri Anne Parkes

Active
Peterstow, Ross-On-WyeHR9 6JZ
Born July 1967

Nature of Control

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

Filing History

58

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
88(2)R88(2)R
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation