Background WavePink WaveYellow Wave

BUTLINS DEVELOPMENT LIMITED (07617501)

BUTLINS DEVELOPMENT LIMITED (07617501) is an active UK company. incorporated on 28 April 2011. with registered office in Hemel Hempstead. The company operates in the Construction sector, engaged in development of building projects. BUTLINS DEVELOPMENT LIMITED has been registered for 14 years. Current directors include CARTER, David Anthony Rowland, HENDRY PICKUP, Jon David.

Company Number
07617501
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
First Floor, Breakspear Place Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTER, David Anthony Rowland, HENDRY PICKUP, Jon David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLINS DEVELOPMENT LIMITED

BUTLINS DEVELOPMENT LIMITED is an active company incorporated on 28 April 2011 with the registered office located in Hemel Hempstead. The company operates in the Construction sector, specifically engaged in development of building projects. BUTLINS DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07617501

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL
From: 28 April 2011To: 13 July 2023
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARTER, David Anthony Rowland

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born February 1970
Director
Appointed 30 Jun 2023

HENDRY PICKUP, Jon David

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1972
Director
Appointed 19 Oct 2022

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Secretary
Appointed 28 Apr 2011
Resigned 01 Jan 2019

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 25 Jan 2012
Resigned 01 Sept 2021

DUNFORD, John Philip

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born March 1960
Director
Appointed 25 Jan 2012
Resigned 01 Jan 2018

FLAUM, Paul Charles

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 01 Jan 2018
Resigned 19 Oct 2022

HOPKINS, Nicola Rosemary Lucy

Resigned
Hemel HempsteadHP2 4YL
Born December 1968
Director
Appointed 19 Oct 2022
Resigned 30 Jun 2023

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 28 Apr 2011
Resigned 01 Jan 2019

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 19 Oct 2022

Persons with significant control

1

Hemel HempsteadHP2 4YL

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

58

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Legacy
28 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Resolution
6 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2011
NEWINCIncorporation