Company NameButterfly Cumbria Properties Limited
DirectorDavid John Yaldron
Company StatusActive
Company Number09674271
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2015(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Building 9 Berkeley Street
London
W1J 8DW
Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Building 9 Berkeley Street
London
W1J 8DW

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

21 March 2016Delivered on: 23 March 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: (1) the leasehold property known as phase 1A cumberland infirmary, carlisle CA2 7HY and registered at the land registry with title number CU173493.. (2) the present and future goodwill of any business carried on at the property listed in (1) by or on behalf of the chargor.
Outstanding
28 October 2015Delivered on: 2 November 2015
Persons entitled: Coutts & Company (Company No. 36695)

Classification: A registered charge
Particulars: 1) all freehold and leasehold property now and in the future vested in or charged to the company. 2) all intellectual property rights of the company including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names.
Outstanding

Filing History

15 July 2023Full accounts made up to 31 December 2022 (15 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 April 2023Change of details for Impact Property 4 Limited as a person with significant control on 29 October 2019 (2 pages)
28 March 2023Director's details changed for Mr David John Yaldron on 21 October 2019 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (16 pages)
11 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (18 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (19 pages)
9 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
20 April 2020Resolutions
  • RES13 ‐ Share premium account of the company be cancelled 01/04/2020
(1 page)
20 April 2020Statement by Directors (1 page)
20 April 2020Solvency Statement dated 01/04/20 (1 page)
20 April 2020Resolutions
  • RES13 ‐ Share premium account of the company be cancelled 01/04/2020
(1 page)
20 April 2020Statement of capital on 20 April 2020
  • GBP 3
(4 pages)
6 March 2020Previous accounting period extended from 7 June 2019 to 31 December 2019 (1 page)
29 October 2019Registered office address changed from 7th Floor, Building 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 3
(3 pages)
20 June 2019Previous accounting period shortened from 31 December 2019 to 7 June 2019 (1 page)
20 June 2019Appointment of Mr David John Yaldron as a director on 7 June 2019 (2 pages)
20 June 2019Termination of appointment of Matthew Cardwell Glowasky as a director on 7 June 2019 (1 page)
20 June 2019Withdrawal of a person with significant control statement on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Philip Antony Smith as a director on 7 June 2019 (1 page)
20 June 2019Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 7th Floor, Building 9 Berkeley Street London W1J 8DW on 20 June 2019 (1 page)
20 June 2019Notification of Impact Property 4 Limited as a person with significant control on 7 June 2019 (1 page)
7 June 2019Satisfaction of charge 096742710002 in full (1 page)
7 June 2019Satisfaction of charge 096742710001 in full (1 page)
12 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 November 2018Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page)
1 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 January 2017Full accounts made up to 31 March 2016 (18 pages)
31 January 2017Full accounts made up to 31 March 2016 (18 pages)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 August 2016Second filing of the annual return made up to 25 June 2016 (22 pages)
23 August 2016Second filing of the annual return made up to 25 June 2016 (22 pages)
27 June 2016Annual return
Statement of capital on 2016-06-27
  • GBP 2

Statement of capital on 2016-08-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(6 pages)
27 June 2016Annual return
Statement of capital on 2016-06-27
  • GBP 2

Statement of capital on 2016-08-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(6 pages)
23 March 2016Registration of charge 096742710002, created on 21 March 2016 (8 pages)
23 March 2016Registration of charge 096742710002, created on 21 March 2016 (8 pages)
24 February 2016Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages)
24 February 2016Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages)
2 November 2015Registration of charge 096742710001, created on 28 October 2015 (11 pages)
2 November 2015Registration of charge 096742710001, created on 28 October 2015 (11 pages)
14 July 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages)
13 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 July 2015Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 2
(42 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 2
(42 pages)