ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Button Property UK Limited

Button Property UK Limited is an active company incorporated on 26 March 2015 with the registered office located in London, City of London. Button Property UK Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09512544
Private limited company
Age
10 years
Incorporated 26 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 5 20 Fenchurch Street
London
EC3M 3BY
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in United Arab Emirates • Born in Aug 1977
PSC • Director • Mauritanian • Lives in Saudi Arabia • Born in Jul 1971 • Banker
Director • Banker • Saudi Arabian • Lives in Saudi Arabia • Born in Sep 1969
Director • British • Lives in UK • Born in Jul 1958
Director • British • Lives in England • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hepp Sheffield Limited
Nicholas John Bland, Ocorian Secretaries (Jersey) Limited, and 4 more are mutual people.
Active
Nyberg Property Investment Holdings (UK) Limited
Nicholas John Bland, Ocorian Secretaries (Jersey) Limited, and 2 more are mutual people.
Active
Parkside Capital Limited
Nicholas John Bland and Ocorian Secretaries (Jersey) Limited are mutual people.
Active
Suzaku Aviation One Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Summerhill Birmingham Limited
Nicholas John Bland and Gerald Stewart Warwick are mutual people.
Active
Aljubarrota Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Ci FCL Funding 2 Holding Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Ci FCL Funding 2 Plc
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.08M
Increased by £462K (+29%)
Turnover
£773K
Decreased by £2K (-0%)
Employees
Unreported
Same as previous period
Total Assets
£57.59M
Decreased by £4.34M (-7%)
Total Liabilities
-£59.51M
Increased by £3.99M (+7%)
Net Assets
-£1.92M
Decreased by £8.33M (-130%)
Debt Ratio (%)
103%
Increased by 13.68% (+15%)
Latest Activity
Accounting Period Extended
2 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Anil Menon (PSC) Appointed
7 Months Ago on 27 Jan 2025
Hani Baothman (PSC) Resigned
7 Months Ago on 27 Jan 2025
Muhammad Currim Oozeer Resigned
8 Months Ago on 31 Dec 2024
Get Credit Report
Discover Button Property UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 2 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 8 Apr 2025
Satisfaction of charge 095125440002 in full
Submitted on 1 Apr 2025
Satisfaction of charge 095125440001 in full
Submitted on 1 Apr 2025
Satisfaction of charge 095125440005 in full
Submitted on 1 Apr 2025
Satisfaction of charge 095125440004 in full
Submitted on 1 Apr 2025
Satisfaction of charge 095125440003 in full
Submitted on 1 Apr 2025
Termination of appointment of Muhammad Currim Oozeer as a director on 31 December 2024
Submitted on 14 Feb 2025
Termination of appointment of Hani Othman Baothman as a director on 31 December 2024
Submitted on 5 Feb 2025
Appointment of Mr Anil Menon as a director on 31 December 2024
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year