Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTT PROPERTY COMPANY LIMITED
Company Information for

BUTT PROPERTY COMPANY LIMITED

614 KINGSTON ROAD, RAYNES PARK, LONDON, SW20 8DN,
Company Registration Number
01381746
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Butt Property Company Ltd
BUTT PROPERTY COMPANY LIMITED was founded on 1978-08-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Butt Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUTT PROPERTY COMPANY LIMITED
 
Legal Registered Office
614 KINGSTON ROAD
RAYNES PARK
LONDON
SW20 8DN
Other companies in SW20
 
Filing Information
Company Number 01381746
Company ID Number 01381746
Date formed 1978-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-18 08:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTT PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BUTT
Director 2016-01-13
SALLY JOANNE WILSON
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN FLORENCE FARLEY
Company Secretary 1992-05-20 2017-10-11
DOREEN FLORENCE FARLEY
Director 1992-05-20 2017-10-11
BRIAN COLES FARLEY
Director 1992-05-20 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BUTT SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
MARK STEPHEN BUTT BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
MARK STEPHEN BUTT FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
MARK STEPHEN BUTT FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK STEPHEN BUTT RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
MARK STEPHEN BUTT POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
MARK STEPHEN BUTT LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
MARK STEPHEN BUTT MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
MARK STEPHEN BUTT SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
MARK STEPHEN BUTT CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
MARK STEPHEN BUTT NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
MARK STEPHEN BUTT MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active
SALLY JOANNE WILSON SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
SALLY JOANNE WILSON BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SALLY JOANNE WILSON FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
SALLY JOANNE WILSON FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
SALLY JOANNE WILSON RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
SALLY JOANNE WILSON POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
SALLY JOANNE WILSON LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
SALLY JOANNE WILSON MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
SALLY JOANNE WILSON SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
SALLY JOANNE WILSON CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
SALLY JOANNE WILSON NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
SALLY JOANNE WILSON MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-02DS01Application to strike the company off the register
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05PSC07CESSATION OF SALLY JOANNE WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05PSC02Notification of Melville Property Group Limited as a person with significant control on 2019-10-18
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-10-28SH0124/10/19 STATEMENT OF CAPITAL GBP 2339707
2019-10-25SH20Statement by Directors
2019-10-25SH19Statement of capital on 2019-10-25 GBP 100.00
2019-10-25CAP-SSSolvency Statement dated 24/10/19
2019-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-27RES13Resolutions passed:
  • Subdivision 15/08/2019
2019-08-27SH02Sub-division of shares on 2019-08-15
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BUTT
2019-08-14PSC07CESSATION OF BCF 1997 TRUST AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 620a Kingston Road Raynes Park London SW20 8DN
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FARLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FARLEY
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-28PSC03Notification of Bcf 1997 Trust as a person with significant control on 2016-04-06
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR MARK STEPHEN BUTT
2016-01-20AP01DIRECTOR APPOINTED SALLY JOANNE WILSON
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLES FARLEY
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18DISS40Compulsory strike-off action has been discontinued
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-12AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0120/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0120/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLES FARLEY / 20/05/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30225PREVSHO FROM 05/04/2008 TO 31/03/2008
2008-07-30363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-06-15363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-08363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-06363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-13363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-08363sRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-12363bRETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS
1991-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/91
1991-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-11-25363bRETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS
1991-01-29363aRETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS
1990-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-10-03363RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUTT PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against BUTT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1979-02-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-02-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-02-15 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 43,460

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTT PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 268,791
Current Assets 2012-04-01 £ 1,601,655
Debtors 2012-04-01 £ 1,332,864
Fixed Assets 2012-04-01 £ 809,798
Shareholder Funds 2012-04-01 £ 2,367,993
Tangible Fixed Assets 2012-04-01 £ 809,722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BUTT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTT PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BUTT PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUTT PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUTT PROPERTY COMPANY LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTT PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTT PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.