BYBROOK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BYBROOK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616920

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armscote House, Dowdeswell, Cheltenham, Gloucestershire GL54 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon09/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Notification of a person with significant control statement
dot icon25/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon24/01/2024
Cessation of Michael Edward Carter as a person with significant control on 2023-02-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon06/01/2022
Appointment of Mr Samuel William George Carter as a director on 2022-01-01
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of Mr Joshua Robert Edward Carter as a director on 2021-07-01
dot icon09/07/2021
Appointment of Mr Gavin Carter as a director on 2021-07-01
dot icon09/07/2021
Appointment of Hannah Carter as a director on 2021-07-01
dot icon18/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Memorandum and Articles of Association
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon05/12/2019
Director's details changed for Mr David James Carter on 2019-11-01
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/07/2017
Notification of Michael Edward Carter as a person with significant control on 2017-03-09
dot icon30/07/2017
Withdrawal of a person with significant control statement on 2017-07-30
dot icon25/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon23/11/2016
Termination of appointment of Paul Stanley Dowle as a director on 2016-11-21
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Brian Edward Carter as a director on 2015-10-17
dot icon21/09/2015
Micro company accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Mr David James Carter as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mrs Elisabeth Claire Moreton as a secretary on 2015-04-16
dot icon20/05/2015
Termination of appointment of James Walter Edward Moreton as a director on 2014-12-19
dot icon20/05/2015
Termination of appointment of James Walter Edward Moreton as a secretary on 2014-12-19
dot icon26/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Director's details changed for Brian Edward Carter on 2013-08-09
dot icon16/08/2013
Director's details changed for Brian Edward Carter on 2013-08-09
dot icon16/08/2013
Director's details changed for Mr James Walter Edward Moreton on 2013-08-16
dot icon16/08/2013
Director's details changed for Paul Stanley Dowle on 2013-08-16
dot icon16/08/2013
Director's details changed for Mr Michael Edward Carter on 2013-08-16
dot icon16/08/2013
Director's details changed for Brian Edward Carter on 2013-08-09
dot icon16/08/2013
Director's details changed for Brian Edward Carter on 2013-08-09
dot icon16/08/2013
Secretary's details changed for Mr James Walter Edward Moreton on 2013-08-16
dot icon22/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 13/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 13/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 13/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Conso 07/06/05
dot icon16/01/2006
Return made up to 13/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
Certificate of change of name
dot icon17/02/2005
Return made up to 13/12/04; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon12/03/2004
Registered office changed on 12/03/04 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
New director appointed
dot icon27/02/2004
Ad 20/11/03--------- £ si [email protected]
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
Director resigned
dot icon12/02/2004
S-div 19/11/03
dot icon12/02/2004
Nc inc already adjusted 19/11/03
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon28/04/2003
Certificate of change of name
dot icon07/04/2003
Certificate of change of name
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon13/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
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
8
486.66K
-
0.00
-
-
2021
8
486.66K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

486.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowle, Paul Stanley
Director
20/11/2003 - 21/11/2016
2
Carter, Samuel William George
Director
01/01/2022 - Present
4
Carter, Hannah
Director
01/07/2021 - Present
1
Carter, Michael Edward
Director
20/11/2003 - Present
7
Carter, Brian Edward
Director
25/08/2004 - 17/10/2015
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BYBROOK MANAGEMENT SERVICES LIMITED

BYBROOK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Armscote House, Dowdeswell, Cheltenham, Gloucestershire GL54 4LU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BYBROOK MANAGEMENT SERVICES LIMITED?

toggle

BYBROOK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 13/12/2002 .

Where is BYBROOK MANAGEMENT SERVICES LIMITED located?

toggle

BYBROOK MANAGEMENT SERVICES LIMITED is registered at Armscote House, Dowdeswell, Cheltenham, Gloucestershire GL54 4LU.

What does BYBROOK MANAGEMENT SERVICES LIMITED do?

toggle

BYBROOK MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BYBROOK MANAGEMENT SERVICES LIMITED have?

toggle

BYBROOK MANAGEMENT SERVICES LIMITED had 8 employees in 2021.

What is the latest filing for BYBROOK MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-13 with no updates.