Background WavePink WaveYellow Wave

BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED (09614325)

BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED (09614325) is an active UK company. incorporated on 29 May 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LINTOTT, Leanne Patricia.

Company Number
09614325
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2015
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LINTOTT, Leanne Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED

BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09614325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Herts SG9 0RU United Kingdom
From: 2 March 2017To: 8 June 2021
7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom
From: 29 May 2015To: 2 March 2017
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Director Left
May 15
Director Left
May 15
Company Founded
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 18 May 2018

LINTOTT, Leanne Patricia

Active
11 Queensway, New MiltonBH25 5NR
Born November 1981
Director
Appointed 28 Feb 2017

BULLEN, Deborah Marie

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1974
Director
Appointed 28 Feb 2017
Resigned 10 Feb 2026

EARDLEY, David Stewart

Resigned
ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 29 May 2015
Resigned 01 Dec 2015

ENNIS, Gary Martin

Resigned
Forest Business Park, CoalvilleLE67 1UF
Born September 1969
Director
Appointed 29 May 2015
Resigned 28 Feb 2017

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 01 Dec 2015
Resigned 28 Feb 2017

HOLBROOK, Robert John

Resigned
The Maltings, SandonSG9 0RU
Born January 1966
Director
Appointed 28 Jan 2016
Resigned 28 Feb 2017

KEMMANN-LANE, Peter James

Resigned
ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 29 May 2015
Resigned 01 Dec 2015

THOMPSON, Paul Anthony

Resigned
The Maltings, SandonSG9 0RU
Born May 1972
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2017

VAUGHAN, Samuel Paul

Resigned
The Maltings, SandonSG9 0RU
Born December 1989
Director
Appointed 28 Feb 2017
Resigned 29 Jan 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 29 May 2015
Resigned 29 May 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 29 May 2015
Resigned 29 May 2015

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Resolution
29 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2016
CC04CC04
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation