BAYFORDBURY MANSION LIMITED

Register to unlock more data on OkredoRegister

BAYFORDBURY MANSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06205381

Incorporation date

05/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bayfordbury Mansion Lower Hatfield Road, Bayford, Hertford, Hertfordshire SG13 8RECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon30/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/06/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/09/2024
Termination of appointment of Michael Dileto as a secretary on 2024-09-04
dot icon05/06/2024
Confirmation statement made on 2024-04-05 with updates
dot icon29/12/2023
Appointment of Mr Simon John Belofsky as a director on 2023-12-29
dot icon28/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/12/2023
Termination of appointment of Karen Byrne as a director on 2023-04-01
dot icon01/06/2023
Confirmation statement made on 2023-04-05 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Appointment of Mr Michael Dileto as a secretary on 2022-11-18
dot icon21/12/2022
Appointment of Mr Michael Dileto as a director on 2022-11-18
dot icon04/12/2022
Termination of appointment of Martin Lawrence as a director on 2022-11-18
dot icon04/12/2022
Termination of appointment of Lawrence Jane as a secretary on 2022-11-18
dot icon01/06/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/06/2022
Director's details changed for Mr Mark Andrew Lahiff on 2022-04-05
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon15/05/2019
Appointment of Ms Julie Story as a director on 2018-07-19
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2019
Termination of appointment of Lucy Marianne Boyce as a director on 2018-07-19
dot icon11/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon10/06/2016
Appointment of Ms Sue Richards as a director on 2016-04-01
dot icon10/06/2016
Appointment of Ms Lawrence Jane as a secretary on 2016-04-01
dot icon10/06/2016
Termination of appointment of Anne-Marie Moody as a secretary on 2016-04-01
dot icon10/06/2016
Termination of appointment of Robert Moody as a director on 2016-04-01
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon07/05/2015
Director's details changed for Mr Mark Andrew Lahiff on 2011-01-01
dot icon05/02/2015
Appointment of Ms Karen Byrne as a director on 2014-06-24
dot icon05/02/2015
Termination of appointment of Lauren Simpson as a director on 2014-12-31
dot icon29/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/05/2014
Appointment of Ms Anne-Marie Moody as a secretary
dot icon09/05/2014
Termination of appointment of Karen Byrne as a secretary
dot icon09/05/2014
Director's details changed for Mr Martin Lawrence on 2013-11-29
dot icon05/12/2013
Termination of appointment of Mandy Kyle as a director
dot icon05/12/2013
Appointment of Mr Martin Lawrence as a director
dot icon15/10/2013
Appointment of Mrs Karen Byrne as a secretary
dot icon15/10/2013
Termination of appointment of Lauren Simpson as a secretary
dot icon15/10/2013
Termination of appointment of Lauren Simpson as a secretary
dot icon07/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon10/10/2011
Registered office address changed from C/O 4 Bayfordbury Mansion Lower Hatfield Road Bayford Hertford Hertfordshire SG13 8RE on 2011-10-10
dot icon20/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/07/2010
Appointment of Robert Moody as a director
dot icon24/06/2010
Annual return made up to 2010-04-05. List of shareholders has changed
dot icon23/06/2010
Registered office address changed from 4Th Floor, Orchard House Milton Lane Potters Bar Hertfordshire EN6 3AX on 2010-06-23
dot icon16/06/2010
Termination of appointment of Sonja Everist as a secretary
dot icon16/06/2010
Termination of appointment of Mark Wilson as a director
dot icon16/06/2010
Termination of appointment of Paul Wilson as a director
dot icon16/06/2010
Appointment of Lauren Simpson as a director
dot icon16/06/2010
Appointment of Mandy Kyle as a director
dot icon16/06/2010
Appointment of Lucy Marianne Boyce as a director
dot icon16/06/2010
Appointment of Lauren Simpson as a secretary
dot icon16/06/2010
Appointment of Mark Lahiff as a director
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon20/07/2009
Registered office changed on 20/07/2009 from 103 high street waltham cross hertfordshire EN8 7AN
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Ad 07/07/08\gbp si 1@1=1\gbp ic 4/5\
dot icon27/05/2008
Return made up to 05/04/08; full list of members
dot icon27/05/2008
Director's change of particulars / mark wilson / 27/05/2008
dot icon31/03/2008
Ad 12/02/08\gbp si 2@1=2\gbp ic 2/4\
dot icon18/08/2007
Registered office changed on 18/08/07 from: 24 fillebrook avenue enfield middlesex EN1 3BB
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon25/04/2007
Secretary resigned;director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed
dot icon05/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Martin
Director
29/11/2013 - 18/11/2022
3
Dileto, Michael
Director
18/11/2022 - Present
15
Lahiff, Mark Andrew
Director
12/04/2010 - Present
49
Mr Simon John Belofsky
Director
29/12/2023 - Present
29
Jane, Lawrence
Secretary
01/04/2016 - 18/11/2022
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYFORDBURY MANSION LIMITED

BAYFORDBURY MANSION LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at 3 Bayfordbury Mansion Lower Hatfield Road, Bayford, Hertford, Hertfordshire SG13 8RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFORDBURY MANSION LIMITED?

toggle

BAYFORDBURY MANSION LIMITED is currently Active. It was registered on 05/04/2007 .

Where is BAYFORDBURY MANSION LIMITED located?

toggle

BAYFORDBURY MANSION LIMITED is registered at 3 Bayfordbury Mansion Lower Hatfield Road, Bayford, Hertford, Hertfordshire SG13 8RE.

What does BAYFORDBURY MANSION LIMITED do?

toggle

BAYFORDBURY MANSION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAYFORDBURY MANSION LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-04-30.