BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605955

Incorporation date

29/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon30/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon13/08/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon09/03/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Appointment of Mr Peter Kennedy Ryan as a director on 2015-09-28
dot icon24/09/2015
Annual return made up to 2015-07-29 no member list
dot icon12/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Termination of appointment of Martin Kevin Gerard Hurley as a director on 2015-02-02
dot icon22/01/2015
Director's details changed for Mr Ralph Blands on 2015-01-22
dot icon21/10/2014
Appointment of Mr Ralph Blands as a director on 2014-10-09
dot icon05/08/2014
Annual return made up to 2014-07-29 no member list
dot icon09/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-29 no member list
dot icon29/07/2013
Director's details changed for Mr David Kendal Whittaker on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Martin Kevin Gerard Hurley on 2013-07-29
dot icon29/07/2013
Director's details changed for Mrs Francine Essie Koster on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Peter George Brew on 2013-07-29
dot icon11/07/2013
Termination of appointment of Stewart Rose as a director
dot icon18/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon04/10/2012
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-10-04
dot icon04/10/2012
Termination of appointment of Peverel Secretarial Limited as a secretary
dot icon04/10/2012
Appointment of Management Secretaries Limited as a secretary
dot icon15/08/2012
Annual return made up to 2012-07-29 no member list
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon20/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon06/02/2012
Termination of appointment of Raouf Chorbachi as a director
dot icon17/08/2011
Annual return made up to 2011-07-29 no member list
dot icon17/08/2011
Director's details changed for Doctor Raouf Mohammed Chorbachi on 2011-07-28
dot icon11/08/2011
Termination of appointment of Mary Kelly as a director
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon18/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/08/2010
Annual return made up to 2010-07-29 no member list
dot icon11/08/2010
Secretary's details changed for Peverel Om Limited on 2010-08-10
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/07/2010
Termination of appointment of Daryl Conn as a director
dot icon20/05/2010
Appointment of Mr David Kendal Whittaker as a director
dot icon17/05/2010
Appointment of Mr Peter George Brew as a director
dot icon08/04/2010
Appointment of Mrs Francine Essie Koster as a director
dot icon30/03/2010
Termination of appointment of Terence Palser as a director
dot icon24/02/2010
Appointment of Mr Martin Kevin Gerard Hurley as a director
dot icon19/02/2010
Appointment of Mr Stewart Rose as a director
dot icon17/12/2009
Appointment of Mrs Mary Ann Kelly as a director
dot icon23/11/2009
Termination of appointment of Graham Everett as a director
dot icon07/08/2009
Annual return made up to 29/07/09
dot icon15/07/2009
Appointment terminated director margaret colls
dot icon12/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton LU2 9EX
dot icon29/07/2008
Annual return made up to 29/07/08
dot icon08/07/2008
Full accounts made up to 2007-10-31
dot icon16/11/2007
New director appointed
dot icon31/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/08/2007
Annual return made up to 29/07/07
dot icon10/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon06/12/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon22/08/2006
Annual return made up to 29/07/06
dot icon10/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/03/2006
Director resigned
dot icon16/09/2005
Annual return made up to 29/07/05
dot icon01/09/2005
New director appointed
dot icon12/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/10/2004
New director appointed
dot icon24/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/08/2004
Annual return made up to 29/07/04
dot icon24/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon15/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/09/2003
Annual return made up to 29/07/03
dot icon18/08/2002
Annual return made up to 29/07/02
dot icon14/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/06/2002
Director resigned
dot icon09/10/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon24/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon07/08/2001
Annual return made up to 29/07/01
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon22/11/2000
Accounts made up to 1999-10-31
dot icon15/11/2000
Director resigned
dot icon01/09/2000
Annual return made up to 29/07/00
dot icon01/09/2000
Secretary's particulars changed
dot icon13/09/1999
Annual return made up to 29/07/99
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon17/08/1999
Resolutions
dot icon25/05/1999
Accounting reference date extended from 31/07/99 to 31/10/99
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon07/08/1998
Secretary resigned
dot icon29/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
31/08/2012 - Present
102
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
22/04/2012 - 31/08/2012
497
Rose, Stewart
Director
18/02/2010 - 07/07/2013
1
Brew, Peter George
Director
12/05/2010 - Present
2
Whittaker, David Kendal
Director
12/05/2010 - Present
1

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 BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 6 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 BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1998 .

Where is BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-10-31.