Background WavePink WaveYellow Wave

BARMY BUTTERCUP LIMITED (06274577)

BARMY BUTTERCUP LIMITED (06274577) is an active UK company. incorporated on 11 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BARMY BUTTERCUP LIMITED has been registered for 18 years. Current directors include LACEY, Neroli Louise Day, LAWSON, Maurice Day.

Company Number
06274577
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
5 Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Neroli Louise Day, LAWSON, Maurice Day
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARMY BUTTERCUP LIMITED

BARMY BUTTERCUP LIMITED is an active company incorporated on 11 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARMY BUTTERCUP LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06274577

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

5 Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

2 Putney Hill London SW15 6AB
From: 27 June 2011To: 16 March 2023
Whin Hill Farm Askwith North Yorkshire LS21 2JJ
From: 11 June 2007To: 27 June 2011
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jan 10
Director Left
Mar 10
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LACEY, Neroli Louise Day

Active
Colindeep Lane, LondonNW9 6BX
Born May 1960
Director
Appointed 14 Mar 2023

LAWSON, Maurice Day

Active
Colindeep Lane, LondonNW9 6BX
Born March 1952
Director
Appointed 14 Mar 2023

CHAPMAN, Ernest Edward

Resigned
Putney Hill, LondonSW15 6AB
Secretary
Appointed 11 Jun 2007
Resigned 24 Sept 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Jun 2007
Resigned 11 Jun 2007

RUSSELL-COOKE TRUST COMPANY

Resigned
2 Putney Hill, LondonSW15 6AB
Corporate secretary
Appointed 24 Sept 2018
Resigned 14 Mar 2023

CHAPMAN, Ernest Edward

Resigned
Putney Hill, LondonSW15 6AB
Born December 1935
Director
Appointed 11 Jun 2007
Resigned 24 Sept 2018

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1958
Director
Appointed 11 Jun 2007
Resigned 05 Mar 2010

FRIMSTON, Richard Martin

Resigned
2 Putney Hill, LondonSW15 6AB
Born July 1953
Director
Appointed 24 Sept 2018
Resigned 14 Mar 2023

LAWSON-MAYER, Virginia Anne Day

Resigned
PO BOX 390, Colorado
Born May 1960
Director
Appointed 11 Jun 2007
Resigned 19 Mar 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Jun 2007
Resigned 11 Jun 2007

RUSSELL-COOKE TRUST COMPANY

Resigned
2 Putney Hill, LondonSW15 6AB
Corporate director
Appointed 24 Sept 2018
Resigned 14 Mar 2023

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 October 2018
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
11 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Auditors Resignation Company
1 February 2011
AUDAUD
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Legacy
22 June 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation