ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855755

Incorporation date

23/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Notification of a person with significant control statement
dot icon01/07/2021
Cessation of Scanlans Property Management Llp as a person with significant control on 2021-06-25
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon25/05/2021
Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-05-25
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Town & City Secretaries Limited as a secretary on 2020-09-29
dot icon29/09/2020
Registered office address changed from Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 2020-09-29
dot icon29/09/2020
Termination of appointment of Scanlans Property Management as a secretary on 2020-09-29
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon15/05/2020
Termination of appointment of Jonathan Trayer as a director on 2020-05-15
dot icon14/05/2020
Director's details changed for Mr Jonathan Trayer on 2020-05-14
dot icon14/05/2020
Appointment of Mr Jonathan Trayer as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of Patrick Michael Pearson as a director on 2020-05-07
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Termination of appointment of Sarah Thompson as a director on 2019-09-18
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2019
Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 2019-06-19
dot icon23/05/2019
Termination of appointment of Neil Rogan as a director on 2019-05-23
dot icon09/04/2019
Appointment of Mr Patrick Michael Pearson as a director on 2019-04-09
dot icon20/03/2019
Appointment of Mrs Zoe Trayer as a director on 2019-03-20
dot icon08/03/2019
Appointment of Scanlans Property Managment as a secretary on 2019-03-06
dot icon08/03/2019
Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2019-03-06
dot icon08/03/2019
Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2019-03-08
dot icon08/03/2019
Change of details for Dickinson Harrison (Rbm) Limited as a person with significant control on 2018-12-01
dot icon05/02/2019
Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Boulton House Chorlton Street Manchester M1 3HY on 2019-02-05
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/11/2017
Appointment of Mrs Sarah Thompson as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Paul James Hackett as a director on 2017-11-12
dot icon13/11/2017
Termination of appointment of Darren Stuart Lodge as a director on 2017-11-13
dot icon23/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/08/2017
Notification of Dickinson Harrison Rbm Ltd as a person with significant control on 2017-08-01
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Termination of appointment of Angela Cresswell as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Andrew Cresswell as a director on 2016-12-14
dot icon27/10/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/08/2016
Appointment of Mr Darren Stuart Lodge as a director on 2016-08-22
dot icon23/08/2016
Appointment of Mrs Angela Cresswell as a director on 2016-08-01
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Second filing of TM01 previously delivered to Companies House
dot icon18/02/2016
Termination of appointment of Darren Stuart Lodge as a director on 2016-02-18
dot icon08/02/2016
Termination of appointment of Stewart John Moxon as a director on 2016-01-11
dot icon08/02/2016
Appointment of Mr Stewart John Moxon as a director on 2016-01-11
dot icon11/01/2016
Termination of appointment of Stephen Dobson as a director on 2016-01-03
dot icon11/01/2016
Termination of appointment of Victoria Birtwhisltle as a director on 2016-01-05
dot icon22/12/2015
Appointment of Mr Stephen Dobson as a director on 2015-12-22
dot icon12/11/2015
Appointment of Mr Neil Rogan as a director on 2015-10-12
dot icon22/10/2015
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2015-10-22
dot icon22/10/2015
Termination of appointment of Timothy Dickinson as a secretary on 2015-10-22
dot icon24/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Paul James Hackett as a director on 2015-08-20
dot icon20/08/2015
Appointment of Mr Darren Stuart Lodge as a director on 2015-08-20
dot icon20/08/2015
Appointment of Ms Victoria Birtwhisltle as a director on 2015-08-20
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Jonathan Trayer as a director on 2015-04-07
dot icon28/05/2015
Termination of appointment of Avril Jennifer Hay as a director on 2015-04-07
dot icon13/04/2015
Director's details changed for Mrs Avril Hennifer Hay on 2015-04-01
dot icon19/01/2015
Appointment of Mrs Avril Hennifer Hay as a director on 2015-01-01
dot icon12/01/2015
Termination of appointment of Ian Douglas Durnall as a director on 2015-01-01
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Timothy Dickinson as a secretary
dot icon13/08/2013
Termination of appointment of Dolores Charlesworth as a secretary
dot icon25/06/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-06-25
dot icon14/03/2013
Appointment of Mr Jonathan Trayer as a director
dot icon03/01/2013
Termination of appointment of Ian Durnall as a secretary
dot icon03/01/2013
Registered office address changed from 14 Davy Road Allerton Bywater Castleford West Yorkshire WF10 2EU United Kingdom on 2013-01-03
dot icon03/01/2013
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon06/12/2012
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon06/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon08/08/2012
Appointment of Mr Ian Douglas Durnall as a secretary
dot icon20/07/2012
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon20/07/2012
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2012-07-20
dot icon19/07/2012
Appointment of Mr Andrew Cresswell as a director
dot icon19/07/2012
Appointment of Mr Ian Douglas Durnall as a director
dot icon19/07/2012
Termination of appointment of Steve Birch as a director
dot icon06/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon22/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2009-06-23 with full list of shareholders
dot icon20/04/2011
Amended accounts made up to 2009-06-30
dot icon20/04/2011
Amended accounts made up to 2008-06-30
dot icon20/04/2011
Amended accounts made up to 2007-06-30
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/03/2011
Statement of capital following an allotment of shares on 2007-04-03
dot icon09/03/2011
Annual return made up to 2008-06-23. List of shareholders has changed
dot icon09/03/2011
Annual return made up to 2007-06-23. List of shareholders has changed
dot icon09/03/2011
Resolutions
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon21/07/2010
Termination of appointment of Dolores Charlesworth as a director
dot icon11/06/2010
Termination of appointment of Brian Moffatt as a director
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/03/2010
Appointment of Mrs Dolores Charlesworth as a director
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/03/2009
Appointment terminated secretary stephen gidley
dot icon02/09/2008
Registered office changed on 02/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon05/08/2008
Return made up to 23/06/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/12/2007
Return made up to 23/06/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon19/04/2007
Ad 03/04/07--------- £ si 18@1=18 £ ic 1/19
dot icon23/06/2006
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
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trayer, Zoe
Director
20/03/2019 - Present
-
Charlesworth, Dolores
Director
15/03/2010 - 26/03/2010
34

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 ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?

toggle

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/2006 .

Where is ALLERTON BYWATER MANAGEMENT COMPANY LIMITED located?

toggle

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does ALLERTON BYWATER MANAGEMENT COMPANY LIMITED do?

toggle

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-12-31.