52-61 BYEWATERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

52-61 BYEWATERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872144

Incorporation date

20/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

65 The Ridgeway, Watford WD17 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon17/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-08-31
dot icon17/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-08-31
dot icon07/11/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-08-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon26/09/2018
Register inspection address has been changed from 17 Chestnut Avenue Rickmansworth Herts WD3 4HA to 65 the Ridgeway Watford WD17 4TJ
dot icon23/08/2018
Termination of appointment of Helen Jane Michelle Watson as a director on 2018-08-01
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/02/2018
Registered office address changed from 17 Chestnut Avenue Chorleywood Rickmansworth Herts WD3 4HA to 65 the Ridgeway Watford WD17 4TJ on 2018-02-28
dot icon17/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/11/2015
Termination of appointment of Michael David Coster as a secretary on 2014-12-31
dot icon01/11/2015
Termination of appointment of Michael David Coster as a director on 2014-12-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon17/01/2013
Director's details changed for Helen Jane Michelle Watson on 2011-11-02
dot icon27/12/2012
Register(s) moved to registered inspection location
dot icon27/12/2012
Register inspection address has been changed
dot icon27/12/2012
Director's details changed for Helen Jane Michelle Watson on 2010-11-02
dot icon27/12/2012
Termination of appointment of Alan Strang as a director
dot icon27/12/2012
Termination of appointment of Timothy King as a director
dot icon27/12/2012
Registered office address changed from , 37 Basildon Close, Watford, Hertfordshire, WD18 8WL on 2012-12-27
dot icon27/12/2012
Annual return made up to 2011-09-13 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/12/2012
Administrative restoration application
dot icon24/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon08/10/2010
Director's details changed for Helen Jane Michelle Watson on 2010-09-01
dot icon08/10/2010
Director's details changed for Alan John Macgregor Strang on 2010-09-01
dot icon08/10/2010
Director's details changed for Michael David Coster on 2010-09-01
dot icon08/10/2010
Director's details changed for Timothy Andrew King on 2010-09-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon29/08/2009
Appointment terminated director michael bowles
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 13/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/06/2008
Director appointed alan john macgregor strang
dot icon10/10/2007
Return made up to 13/09/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 13/09/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon26/09/2005
Return made up to 20/08/05; full list of members
dot icon15/09/2005
Secretary resigned;director resigned
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon25/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/10/2004
Return made up to 20/08/04; full list of members
dot icon07/06/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Ad 20/02/04--------- £ si 4@1=4 £ ic 1/5
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Registered office changed on 29/09/03 from: burlington house 40 burlington, rise east barnet, hertfordshire, EN4 8NN
dot icon20/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.90K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.02K £Ascended4.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattni, Nayan
Director
20/02/2004 - Present
5
Wayne, Yvonne
Nominee Director
20/08/2003 - 16/09/2003
3393
Bowles, Michael Richard
Director
08/06/2006 - 01/08/2009
-
Nicolin, Paul Raymond
Secretary
16/09/2003 - 31/08/2005
-
Watson, Helen Jane Michelle
Director
16/09/2003 - 01/08/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52-61 BYEWATERS MANAGEMENT LIMITED

52-61 BYEWATERS MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at 65 The Ridgeway, Watford WD17 4TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52-61 BYEWATERS MANAGEMENT LIMITED?

toggle

52-61 BYEWATERS MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2003 .

Where is 52-61 BYEWATERS MANAGEMENT LIMITED located?

toggle

52-61 BYEWATERS MANAGEMENT LIMITED is registered at 65 The Ridgeway, Watford WD17 4TJ.

What does 52-61 BYEWATERS MANAGEMENT LIMITED do?

toggle

52-61 BYEWATERS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 52-61 BYEWATERS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-13 with no updates.