Background WavePink WaveYellow Wave

BUTTONS GREEN FARM LIMITED (08403723)

BUTTONS GREEN FARM LIMITED (08403723) is an active UK company. incorporated on 14 February 2013. with registered office in Eye. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUTTONS GREEN FARM LIMITED has been registered for 13 years. Current directors include ACKROYD-COOPER, Emily Borlase, ACKROYD-COOPER, James Philip Godfrey.

Company Number
08403723
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
The Old Rectory The Street, Eye, IP21 5DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACKROYD-COOPER, Emily Borlase, ACKROYD-COOPER, James Philip Godfrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTONS GREEN FARM LIMITED

BUTTONS GREEN FARM LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Eye. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUTTONS GREEN FARM LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08403723

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Old Rectory The Street Horham Eye, IP21 5DY,

Previous Addresses

Thurston Hall Thurston End Hawkedon Bury St. Edmunds Suffolk IP29 4LQ England
From: 27 August 2015To: 16 May 2022
Buttons Green Farm Buttons Green Cockfield Bury St. Edmunds Suffolk IP30 0JF
From: 14 February 2013To: 27 August 2015
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jul 13
New Owner
Feb 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ACKROYD-COOPER, Emily Borlase

Active
The Street, EyeIP21 5DY
Born November 1972
Director
Appointed 14 Feb 2013

ACKROYD-COOPER, James Philip Godfrey

Active
The Street, EyeIP21 5DY
Born October 1972
Director
Appointed 14 Feb 2013

Persons with significant control

2

Mrs Emily Borlase Ackroyd-Cooper

Active
Buttons Green, Bury St. EdmundsIP30 0JF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021

Mr James Philip Godfrey Ackroyd-Cooper

Active
The Street, EyeIP21 5DY
Born October 1972

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

37

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Incorporation Company
14 February 2013
NEWINCIncorporation