Background WavePink WaveYellow Wave

THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD (05678978)

THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD (05678978) is an active UK company. incorporated on 18 January 2006. with registered office in Axbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include BATEMAN, Timothy Charles, CAMPBELL, Dianne, CUTHBERT, Christine Margaret and 3 others.

Company Number
05678978
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2006
Age
20 years
Address
2 Old Butchers Yard, Axbridge, BS26 2FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATEMAN, Timothy Charles, CAMPBELL, Dianne, CUTHBERT, Christine Margaret, RICHARDSON, Anthony Gordon, ROOKE, Kevin Terence, SPENCER, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD

THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD is an active company incorporated on 18 January 2006 with the registered office located in Axbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD BUTCHER'S YARD MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05678978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

9 HIGH STREET (AXBRIDGE) MANAGEMENT COMPANY LIMITED
From: 18 January 2006To: 2 September 2010
Contact
Address

2 Old Butchers Yard Axbridge, BS26 2FG,

Previous Addresses

4 Old Butchers Yard Axbridge BS26 2FG England
From: 19 October 2017To: 2 October 2023
, 2 Old Butchers Yard, Axbridge, Somerset, BS26 2FG
From: 2 August 2010To: 19 October 2017
, 46-48 Queen Square, Bristol, BS1 4LY
From: 18 January 2006To: 2 August 2010
Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Jan 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CAMPBELL, Dianne

Active
Old Butchers Yard, AxbridgeBS26 2FG
Secretary
Appointed 25 Jan 2022

BATEMAN, Timothy Charles

Active
Main Street, OakhamLE15 7PL
Born January 1957
Director
Appointed 15 Jun 2010

CAMPBELL, Dianne

Active
Old Butchers Yard, AxbridgeBS26 2FG
Born September 1970
Director
Appointed 31 Oct 2017

CUTHBERT, Christine Margaret

Active
Old Butchers Yard, AxbridgeBS26 2FG
Born May 1954
Director
Appointed 05 May 2023

RICHARDSON, Anthony Gordon

Active
Old Butchers Yard, AxbridgeBS26 2FG
Born July 1943
Director
Appointed 15 Jun 2010

ROOKE, Kevin Terence

Active
Old Butchers Yard, AxbridgeBS26 2FG
Born August 1967
Director
Appointed 25 Jan 2022

SPENCER, Jonathan Paul

Active
High Street, AxbridgeBS26 2AF
Born May 1958
Director
Appointed 27 Sept 2010

FORSTER, Anthony John Byron

Resigned
3 Stoke Paddock Road, BristolBS9 2DJ
Secretary
Appointed 18 Jan 2006
Resigned 15 Jun 2010

JENKINS, Thomas Clive

Resigned
Old Butchers Yard, AxbridgeBS26 2FG
Secretary
Appointed 01 Jul 2010
Resigned 13 Oct 2017

BRAGG, James Roland

Resigned
Bickfield House, BristolBS40 6NF
Born January 1944
Director
Appointed 18 Jan 2006
Resigned 15 Jun 2010

FORSTER, Anthony John Byron

Resigned
3 Stoke Paddock Road, BristolBS9 2DJ
Born May 1958
Director
Appointed 18 Jan 2006
Resigned 18 Jan 2010

JENKINS, Thomas Clive

Resigned
Old Butchers Yard, AxbridgeBS26 2FG
Born April 1950
Director
Appointed 15 Jun 2010
Resigned 13 Oct 2017

RUSHWORTH, Susan Jennifer

Resigned
No 4 Old Butchers Yard, AxbridgeBS26 2FG
Born December 1960
Director
Appointed 29 Aug 2007
Resigned 05 May 2023

SCEATS, Brian Leslie

Resigned
Old Butchers Yard, AxbridgeBS26 2FG
Born October 1952
Director
Appointed 15 Jun 2010
Resigned 27 Sept 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas Clive Jenkins

Ceased
Old Butchers Yard, AxbridgeBS26 2FG
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Restoration Order Of Court
27 September 2021
AC92AC92
Gazette Dissolved Voluntary
24 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2019
DS01DS01
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Incorporation Company
18 January 2006
NEWINCIncorporation