Company NameButton Property UK Limited
Company StatusActive
Company Number09512544
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hani Othman Baothman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed21 April 2015(3 weeks, 4 days after company formation)
Appointment Duration9 years
RoleBanker
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 308, Level 3 Al Murjanah Tower
Prince Sultan Street
PO Box 118528
Jeddah
21312
Director NameMr Muhammad Currim Oozeer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMauritanian
StatusCurrent
Appointed15 May 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 308, Level 3 Al Murjanah Tower
Prince Sultan Street
PO Box 118528
Jeddah
21312
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, The Innovation Centre Queens Road
Belfast
BT3 9DT
Northern Ireland
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed31 March 2015(4 days after company formation)
Appointment Duration9 years
Correspondence Address26 New Street
St Helier
JE2 3RA
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Bruce Ronald Scott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2016)
RoleLawyer
Country of ResidenceWales
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Thomas Michael Davies
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMiss Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitehammerson.co.uk
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 June 2022Delivered on: 15 June 2022
Persons entitled: Deutsche Pfandbriefbank Ag as Security Agent

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 12 April 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Security Agent

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 12 May 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Freehold property k/a drakehouse retail park drake house crescent sheffield south yorkshire title no SYK392307.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 June 2022Registration of charge 095125440004, created on 7 June 2022 (37 pages)
5 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 July 2021Termination of appointment of Nicholas John Bland as a director on 15 July 2021 (1 page)
28 July 2021Appointment of Mr Nicholas John Bland as a director on 15 July 2021 (2 pages)
27 July 2021Termination of appointment of Ava Kathleen Gallagher as a director on 15 July 2021 (1 page)
27 July 2021Appointment of Mr Gerald Stewart Warwick as a director on 15 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Nicholas John Bland on 2 October 2020 (2 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
11 March 2021Change of details for Mr Muhammad Ooozer as a person with significant control on 23 April 2016 (2 pages)
3 February 2021Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 3 February 2021 (1 page)
2 October 2020Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page)
1 July 2020Appointment of Mr Nicholas John Bland as a director on 19 June 2020 (2 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 September 2019Amended total exemption full accounts made up to 31 December 2018 (13 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 May 2019Resolutions
  • RES13 ‐ Re-documents/transaction/facility agreement 21/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Pauline Audrey Gale as a director on 1 February 2019 (1 page)
8 February 2019Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Ms Ava Kathleen Gallagher as a director on 1 February 2019 (2 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 April 2018Registration of charge 095125440003, created on 12 April 2018 (46 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Muhammad Currim Oozeer on 12 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Hani Othman Baothman on 12 March 2018 (2 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 May 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
17 May 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
17 May 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
17 May 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
6 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
25 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 14,869,599
(8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 14,869,599
(8 pages)
5 April 2016Appointment of Bedell Secretaries Limited as a secretary on 31 March 2015 (2 pages)
5 April 2016Appointment of Bedell Secretaries Limited as a secretary on 31 March 2015 (2 pages)
15 March 2016Termination of appointment of Thomas Michael Davies as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Thomas Michael Davies as a director on 8 March 2016 (1 page)
24 July 2015Appointment of Mr Thomas Michael Davies as a director on 20 April 2015 (2 pages)
24 July 2015Appointment of Mr Muhammad Currim Oozeer as a director on 15 May 2015 (2 pages)
24 July 2015Appointment of Mr Hani Othman Baothman as a director on 21 April 2015 (2 pages)
24 July 2015Appointment of Mr Thomas Michael Davies as a director on 20 April 2015 (2 pages)
24 July 2015Appointment of Mr Muhammad Currim Oozeer as a director on 15 May 2015 (2 pages)
24 July 2015Appointment of Mr Hani Othman Baothman as a director on 21 April 2015 (2 pages)
13 July 2015Appointment of Mr Bruce Ronald Scott as a director on 31 March 2015 (2 pages)
13 July 2015Appointment of Mrs Pauline Audrey Gale as a director on 31 March 2015 (2 pages)
13 July 2015Appointment of Mr Bruce Ronald Scott as a director on 31 March 2015 (2 pages)
13 July 2015Appointment of Mrs Pauline Audrey Gale as a director on 31 March 2015 (2 pages)
18 June 2015Registration of charge 095125440002, created on 15 June 2015 (45 pages)
18 June 2015Registration of charge 095125440002, created on 15 June 2015 (45 pages)
12 May 2015Registration of charge 095125440001, created on 22 April 2015 (64 pages)
12 May 2015Registration of charge 095125440001, created on 22 April 2015 (64 pages)
26 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-26
  • GBP 1
(23 pages)
26 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-26
  • GBP 1
(23 pages)