BYRON MANAGEMENT COMPANY LIMITED
Overview
Company Name | BYRON MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02286444 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BYRON MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BYRON MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House London Road CR0 2RF Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BYRON MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BYRON MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for BYRON MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter James Victor Slaymaker as a director on Jul 15, 2025 | 1 pages | TM01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Esther Ruth Jolley on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Carl Anthony Sean Hunter on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ian Fisher on Mar 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Who are the officers of BYRON MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
FISHER, Ian | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | English | Self Employed | 179949810001 | ||||||||
HUNTER, Carl Anthony Sean | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | Shop Properties | 28820980001 | ||||||||
JOLLEY, Esther Ruth | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | Assoc Vice President Brand Development | 187299900001 | ||||||||
REYNOLDS, Richard Jay | Director | High Street Grantchester CB3 9NF Cambridge 19 United Kingdom | United Kingdom | British | None | 85951120001 | ||||||||
TURNER, Paul Andrew Ambrose | Director | 61 Bell Road Bottisham CB5 9DF Cambridge | United Kingdom | British | It Consultant | 54911510001 | ||||||||
WOODHOUSE, Peter Mark | Director | Stratfield Close CB4 3NA Cambridge 11 Cambs United Kingdom | United Kingdom | British | Graphic Designer | 189459810001 | ||||||||
FLOW PROPERTIES LIMITED | Director | Bury Lane Datchworth SG3 6ST Knebworth 42 Hertfordshire United Kingdom |
| 97111810001 | ||||||||||
BUTSON, Terry | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | English | 94142370002 | ||||||||||
FISHER, Paul William | Secretary | Rallywood The Green Ockley RH5 5TR Dorking Surrey | British | 23018620001 | ||||||||||
COVEHOME LIMITED | Secretary | Orchard House Tebbutts Road PE19 1AW St Neots Huntington Cambs | 29754450001 | |||||||||||
FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambs England |
| 185951070001 | ||||||||||
BAGNALL, Nick David | Director | 203 The Sycamores CB4 4ZW Milton Cambs | British | Sales Rep | 23018680002 | |||||||||
BENSTEAD, Karen Louise | Director | 211 The Sycamores CB4 4ZJ Milton Cambs | British | Secretary | 23018700001 | |||||||||
CHAPMAN, Amanda | Director | Queens House Ousden CB8 8TS Newmarket Suffolk | British | Marketing Director | 60670600002 | |||||||||
CHAPMAN, Ian Matthew | Director | 213 The Sycamores Milton CB4 6ZD Cambridge Cambridgeshire | British | Estate Agent | 47510600001 | |||||||||
COOK, John Philip | Director | 45 Vicarage Close CB5 9QG Waterbeach Cambridgeshire | British | Carpenter | 93780930001 | |||||||||
DAO, Pali | Director | 203 The Sycamores Milton CB4 6ZD Cambridge | British | Software Developments | 52313070001 | |||||||||
DUNCAN, Fiona Elizabeth | Director | 203 The Sycamores CB4 6ZD Milton Cambridgeshire | England | British | Nurse | 100541870001 | ||||||||
DYKE, Alan Malcolm | Director | 209 The Sycamores Milton CB4 6ZD Cambridge Cambridgeshire | British | Senior Research Chemist | 107752120001 | |||||||||
ENGLISH, Steven James | Director | 205 The Sycamores CB4 6ZD Milton Cambs | British | Craft Operator | 23018670001 | |||||||||
FELL, David Alexander | Director | 84 Rainsford Road CM24 8EA Stansted Essex | England | British | Retired | 48701490001 | ||||||||
FELL, Jonathan Peter | Director | 84 Rainsford Road CM24 8EA Stansted Essex | British | Ceramics Tile | 70048760001 | |||||||||
HARBOUR, Michael Edward | Director | 205 The Sycamores Milton CB4 6ZD Cambridge Cambridgeshire | British | Software Developer | 78625110001 | |||||||||
HORAN, David Stuart Faraday | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire | England | British | Civil Servant | 114333050001 | ||||||||
HORAN, Susan Elaine | Director | 11 Saffron Street SG8 9TR Royston Hertfordshire | England | British | Sheltered Housing Warden | 121311700001 | ||||||||
HUNTER, Ann | Director | 166 Chesterton Road CB4 1DA Cambridge Cambridgeshire | British | Unemployed | 23018630001 | |||||||||
LARKING, Anthony John | Director | 197 The Sycamores CB4 4ZJ Milton Cambs | England | British | Audio Salesman | 23018690001 | ||||||||
MACKENZIE, Jayne Elizabeth | Director | Holly Lodge 15 Balsham Road Fulbourn CB1 5BZ Cambridge Cambridgeshire | British | Financial Advisor | 23018660001 | |||||||||
MATINE, Margaret | Director | The Lilac House 8 Rockmill End Willingham CB4 5HY Cambridge Cambridgeshire | British | Medical Market Research | 63629100001 | |||||||||
MATINE, Nasima Yasmin | Director | CB4 | British | Doctor | 79886070001 | |||||||||
MORRIS, Roger | Director | 8 St James Close Stretham CB6 3ND Ely Cambridgeshire | British | Admin Manager | 13810630001 | |||||||||
PELUSO, Giovanna | Director | 205 The Sycamores Milton CB4 6ZD Cambridge Cambridgeshire | British | Executive Officer | 37552980001 | |||||||||
PURVIS, Joanne | Director | 211 The Sycamores Milton CB4 6ZD Cambridge | British | Business Co-Ordinator | 40118330001 | |||||||||
RICHARDS, Averil Margaret | Director | 278 Hills Road CB2 2QE Cambridge Cambridgeshire | British | Housewife | 64873600001 |
What are the latest statements on persons with significant control for BYRON MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0