BYBROOK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYBROOK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924900

Incorporation date

03/05/1994

Size

Dormant

Contacts

Registered address

Registered address

29b Seabrook Road, Hythe CT21 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1994)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon03/05/2024
Current accounting period shortened from 2025-03-25 to 2024-08-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon04/11/2021
Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-04
dot icon13/09/2021
Director's details changed for Timothy James Knowles on 2021-09-09
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon15/03/2021
Termination of appointment of Lilian Lydia Hilsley as a director on 2021-03-02
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-25
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-25
dot icon25/10/2018
Registered office address changed from 49 High Street Hythe Kent CT21 5AD to 93 High Street Hythe CT21 5JH on 2018-10-25
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon09/05/2016
Annual return made up to 2016-05-03 no member list
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-25
dot icon05/05/2015
Annual return made up to 2015-05-03 no member list
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon09/05/2014
Annual return made up to 2014-05-03 no member list
dot icon09/05/2014
Register(s) moved to registered office address
dot icon09/05/2014
Register inspection address has been changed from C/O David Jacques and Associates 17-19 High Street Hythe Kent CT21 5AD England
dot icon01/10/2013
Registered office address changed from C/O Egan Property Management 49 High Street Hythe Kent CT21 4AD England on 2013-10-01
dot icon01/10/2013
Appointment of Mrs Melita Denise Godden as a secretary
dot icon13/09/2013
Registered office address changed from C/O Egan Property Management 49 49 High Street Hythe Kent CT21 5AD England on 2013-09-13
dot icon12/09/2013
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD United Kingdom on 2013-09-12
dot icon12/09/2013
Termination of appointment of David Jacques as a secretary
dot icon19/08/2013
Accounts for a dormant company made up to 2013-03-25
dot icon04/06/2013
Annual return made up to 2013-05-03 no member list
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-25
dot icon11/05/2012
Annual return made up to 2012-05-03 no member list
dot icon11/05/2012
Register inspection address has been changed from C/O David Jacques and Associates Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England
dot icon15/02/2012
Registered office address changed from Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 2012-02-15
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-25
dot icon09/06/2011
Rectified AP01 was removed from the register on 23/01/2014 as it was invalid
dot icon04/05/2011
Annual return made up to 2011-05-03 no member list
dot icon04/05/2011
Termination of appointment of Naomi Hill as a director
dot icon07/03/2011
Appointment of Timothy James Knowles as a director
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-25
dot icon01/06/2010
Annual return made up to 2010-05-03 no member list
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Lilian Lydia Hilsley on 2009-12-01
dot icon28/05/2010
Director's details changed for Naomi Ruth Hill on 2009-12-01
dot icon05/05/2009
Annual return made up to 03/05/09
dot icon28/04/2009
Accounts for a dormant company made up to 2009-03-25
dot icon13/02/2009
Accounts for a dormant company made up to 2008-03-25
dot icon07/05/2008
Director appointed naomi hill
dot icon05/05/2008
Annual return made up to 03/05/08
dot icon24/04/2008
Registered office changed on 24/04/2008 from flat 5 bybrook 6 station road hythe kent CT21 5PN
dot icon24/04/2008
Appointment terminated secretary naomi hill
dot icon24/04/2008
Secretary appointed david michael jacques
dot icon23/05/2007
Total exemption full accounts made up to 2007-03-25
dot icon23/05/2007
Annual return made up to 03/05/07
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Registered office changed on 06/02/07 from: flat 2 bybrook 6 station road hythe kent CT21 5PH
dot icon06/02/2007
New secretary appointed
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-25
dot icon15/05/2006
Annual return made up to 03/05/06
dot icon27/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon24/05/2005
Total exemption full accounts made up to 2005-03-25
dot icon24/05/2005
Annual return made up to 03/05/05
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon12/05/2004
Total exemption full accounts made up to 2004-03-25
dot icon12/05/2004
Annual return made up to 03/05/04
dot icon12/05/2004
New director appointed
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Registered office changed on 23/03/04 from: flat 5 bybrook 6 station road hythe kent CT21 5PN
dot icon23/03/2004
New secretary appointed
dot icon12/05/2003
Total exemption full accounts made up to 2003-03-25
dot icon12/05/2003
Annual return made up to 03/05/03
dot icon21/05/2002
Total exemption full accounts made up to 2002-03-25
dot icon13/05/2002
Annual return made up to 03/05/02
dot icon24/05/2001
Full accounts made up to 2001-03-25
dot icon24/05/2001
Annual return made up to 03/05/01
dot icon22/05/2000
Full accounts made up to 2000-03-25
dot icon22/05/2000
Annual return made up to 03/05/00
dot icon22/05/2000
Director resigned
dot icon05/05/2000
Registered office changed on 05/05/00 from: flat 4,bybrook 6,station road hythe kent CT21 5PN
dot icon05/05/2000
New director appointed
dot icon17/05/1999
Full accounts made up to 1999-03-25
dot icon17/05/1999
Annual return made up to 03/05/99
dot icon29/05/1998
Annual return made up to 03/05/98
dot icon26/05/1998
Accounts for a small company made up to 1998-03-25
dot icon03/08/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon29/05/1997
Accounts for a small company made up to 1997-03-25
dot icon29/05/1997
Annual return made up to 03/05/97
dot icon15/05/1996
Accounts for a small company made up to 1996-03-25
dot icon15/05/1996
Annual return made up to 03/05/96
dot icon11/10/1995
Accounts for a small company made up to 1995-03-25
dot icon01/09/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon05/05/1995
Annual return made up to 03/05/95
dot icon31/10/1994
Accounting reference date notified as 25/03
dot icon22/06/1994
Resolutions
dot icon06/05/1994
Registered office changed on 06/05/94 from: 33 crwys road cardiff CF2 4YF
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/05/1994 - 02/05/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/05/1994 - 02/05/1994
16826
Chittock, Luke Charles
Director
01/08/2004 - 01/04/2006
6
Jacques, David Michael
Secretary
24/03/2008 - 08/09/2013
14
Knowles, Timothy James
Director
28/02/2011 - Present
-

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 BYBROOK MANAGEMENT COMPANY LIMITED

BYBROOK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/1994 with the registered office located at 29b Seabrook Road, Hythe CT21 5LX. There are currently 2 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 BYBROOK MANAGEMENT COMPANY LIMITED?

toggle

BYBROOK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/1994 .

Where is BYBROOK MANAGEMENT COMPANY LIMITED located?

toggle

BYBROOK MANAGEMENT COMPANY LIMITED is registered at 29b Seabrook Road, Hythe CT21 5LX.

What does BYBROOK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BYBROOK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-08-31.