BYCULLAH TIME-SHARE LIMITED

Register to unlock more data on OkredoRegister

BYCULLAH TIME-SHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643297

Incorporation date

15/06/1982

Size

Dormant

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1982)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/03/2022
Registered office address changed from PO Box 4385 01643297: Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2022-03-29
dot icon13/01/2022
Registered office address changed to PO Box 4385, 01643297: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon10/07/2017
Notification of Mikael Alexander Rosencrantz as a person with significant control on 2016-04-16
dot icon07/03/2017
Registered office address changed from C/O Michael Cohen for Mikael Rosencrantz C/O Jpc Omni House 252 Belsize Road London NW6 4BT to International House 776-778 Barking Road Barking London E13 9PJ on 2017-03-07
dot icon15/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon26/11/2014
Register inspection address has been changed from C/O Philip Clark Hill Barn Cowley Cowley Cheltenham Gloucestershire GL53 9NJ England to C/O Michael Cohen for Mikael Rosencrantz Jpc Omni House 252 Belsize Road London NW6 4BT
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/05/2014
Appointment of Mrs Jessika Maria Rosencrantz as a director
dot icon01/03/2014
Registered office address changed from Hill Barn Cowley Cheltenham Gloucestershire GL53 9NJ on 2014-03-01
dot icon01/03/2014
Termination of appointment of Bycullah Time-Share Limited as a director
dot icon28/02/2014
Appointment of Mr Mikael Rosencrantz as a director
dot icon28/02/2014
Appointment of Mr Mikael Rosencrantz as a secretary
dot icon05/02/2014
Termination of appointment of Valerie Sandford as a director
dot icon05/02/2014
Termination of appointment of Gillian Clark as a director
dot icon05/02/2014
Termination of appointment of Philip Clark as a director
dot icon05/02/2014
Termination of appointment of Gillian Clark as a secretary
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mrs Gillian Margaret Clark on 2012-04-06
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/11/2010
Director's details changed for Bycullah Time-Share Limited on 2010-01-01
dot icon21/11/2010
Director's details changed for Mrs Valerie Ann Sandford on 2010-01-01
dot icon14/11/2010
Director's details changed for Mrs Valerie Ann Sandford on 2001-03-16
dot icon24/11/2009
Appointment of Mrs Valerie Ann Sandford as a director
dot icon12/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Philip Stephen Clark on 2009-10-01
dot icon12/11/2009
Director's details changed for Gillian Margaret Clark on 2009-10-01
dot icon01/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/11/2009
Appointment of Bycullah Time-Share Limited as a director
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/12/2007
Return made up to 08/11/07; full list of members
dot icon29/11/2006
Secretary resigned;director resigned
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/11/2006
Director resigned
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/11/2003
Return made up to 08/11/03; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon28/11/2002
Return made up to 08/11/02; full list of members
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/12/2001
Return made up to 08/11/01; full list of members
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
New director appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/06/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1998
Return made up to 08/11/98; full list of members
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon01/12/1997
Return made up to 08/11/97; no change of members
dot icon17/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/06/1997
Director resigned
dot icon30/06/1997
New director appointed
dot icon02/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon06/12/1996
Return made up to 08/11/96; full list of members
dot icon29/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/11/1995
Return made up to 08/11/95; no change of members
dot icon30/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/11/1994
Return made up to 08/11/94; no change of members
dot icon12/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/12/1993
Return made up to 08/11/93; full list of members
dot icon08/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/12/1992
Return made up to 08/11/92; no change of members
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1991
Return made up to 08/11/91; no change of members
dot icon16/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/11/1990
Resolutions
dot icon08/11/1990
Return made up to 08/11/90; full list of members
dot icon09/01/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon05/12/1989
Registered office changed on 05/12/89 from: 4TH floor 14 trinity square london EC3N 4AA
dot icon05/12/1989
Return made up to 31/10/87; full list of members
dot icon05/12/1989
Return made up to 31/10/88; full list of members
dot icon30/11/1989
Compulsory strike-off action has been discontinued
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Return made up to 08/08/89; full list of members
dot icon09/06/1989
First gazette
dot icon14/12/1988
Auditor's resignation
dot icon19/01/1988
Accounts made up to 1987-03-31
dot icon19/01/1988
Accounts made up to 1986-03-31
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/04/1987
Full accounts made up to 1984-03-31
dot icon11/04/1987
Full accounts made up to 1983-03-31
dot icon11/04/1987
Full accounts made up to 1985-03-31
dot icon18/03/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 31/12/85; full list of members
dot icon01/11/1986
Return made up to 14/12/84; full list of members
dot icon14/10/1986
First gazette
dot icon26/06/1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF
dot icon15/06/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rosencrantz, Jessika Maria
Director
28/02/2014 - Present
-
BYCULLAH TIME-SHARE LIMITED
Corporate Director
15/03/2001 - 28/02/2014
-
Clark, Gillian Margaret
Secretary
15/03/2001 - 15/01/2014
-
Rosencrantz, Mikael
Secretary
27/02/2014 - Present
-
Clark, Gillian Margaret
Director
15/03/2001 - 15/01/2014
1

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

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 BYCULLAH TIME-SHARE LIMITED

BYCULLAH TIME-SHARE LIMITED is an(a) Active company incorporated on 15/06/1982 with the registered office located at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE. There are currently 3 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 BYCULLAH TIME-SHARE LIMITED?

toggle

BYCULLAH TIME-SHARE LIMITED is currently Active. It was registered on 15/06/1982 .

Where is BYCULLAH TIME-SHARE LIMITED located?

toggle

BYCULLAH TIME-SHARE LIMITED is registered at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does BYCULLAH TIME-SHARE LIMITED do?

toggle

BYCULLAH TIME-SHARE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BYCULLAH TIME-SHARE LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.