BYFIELD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYFIELD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032842

Incorporation date

13/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sorrell, 40 Clarence Street, Southend On Sea, Essex SS1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon30/03/2026
Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to C/O Sorrell 40 Clarence Street Southend on Sea Essex SS1 1BD on 2026-03-30
dot icon10/09/2025
Confirmation statement made on 2025-07-13 with updates
dot icon11/12/2024
Micro company accounts made up to 2023-09-28
dot icon11/12/2024
Micro company accounts made up to 2024-09-28
dot icon12/11/2024
Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 2024-11-12
dot icon24/07/2024
Director's details changed for Gary M,Ark Marchant on 2024-07-13
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon08/07/2024
Director's details changed for Claire Jane Moorey on 2024-07-08
dot icon09/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-09-28
dot icon01/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-28
dot icon23/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-28
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-28
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-28
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-28
dot icon31/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-28
dot icon04/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon31/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-28
dot icon30/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-28
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/04/2012
Total exemption full accounts made up to 2011-09-28
dot icon19/07/2011
Termination of appointment of Michael Fisher as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Michael Fisher as a director
dot icon18/07/2011
Termination of appointment of Michael Fisher as a director
dot icon18/07/2011
Termination of appointment of Michael Fisher as a secretary
dot icon12/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon16/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Michael Fisher on 2010-07-13
dot icon15/07/2010
Director's details changed for Gary M,Ark Marchant on 2010-07-13
dot icon15/07/2010
Director's details changed for Claire Jane Moorey on 2010-07-13
dot icon15/07/2010
Secretary's details changed for Michael Fisher on 2010-07-13
dot icon26/01/2010
Miscellaneous
dot icon25/01/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-01-25
dot icon20/01/2010
Total exemption full accounts made up to 2009-09-28
dot icon04/08/2009
Return made up to 13/07/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon26/01/2009
Director appointed gary m,ark marchant
dot icon23/10/2008
Director's change of particulars / claire moorey / 07/10/2008
dot icon07/08/2008
Return made up to 13/07/08; full list of members
dot icon16/07/2008
Capitals not rolled up
dot icon16/07/2008
Full accounts made up to 2007-09-28
dot icon03/08/2007
Return made up to 13/07/07; full list of members
dot icon22/07/2007
Full accounts made up to 2006-09-28
dot icon20/03/2007
Director resigned
dot icon18/08/2006
Return made up to 13/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-28
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon30/09/2005
Full accounts made up to 2004-09-28
dot icon30/07/2005
Return made up to 13/07/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-28
dot icon03/08/2004
Return made up to 13/07/04; full list of members
dot icon21/08/2003
Return made up to 13/07/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-09-28
dot icon06/11/2002
Return made up to 13/07/02; full list of members
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon17/06/2002
Full accounts made up to 2001-09-28
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon16/08/2001
Return made up to 13/07/01; full list of members
dot icon08/08/2001
Ad 08/02/01--------- £ si 1@1=1 £ ic 12/13
dot icon08/08/2001
Ad 09/01/01--------- £ si 9@1=9 £ ic 3/12
dot icon14/02/2001
Accounting reference date extended from 31/07/01 to 28/09/01
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Registered office changed on 08/02/01 from: 16 byfield court 17/23 station road, west horndon brentwood essex CM13 3TZ
dot icon19/07/2000
Secretary resigned
dot icon13/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,724.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.05K
-
0.00
-
-
2022
0
38.52K
-
0.00
10.72K
-
2022
0
38.52K
-
0.00
10.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

38.52K £Descended-76.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Michael
Director
24/03/2002 - 27/09/2010
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/2000 - 12/07/2000
99600
Marchant, Gary M,Ark
Director
14/01/2009 - Present
-
Moorey, Claire Jane
Director
13/08/2002 - Present
-
Ackred, Pam
Director
17/10/2005 - 18/02/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYFIELD COURT MANAGEMENT COMPANY LIMITED

BYFIELD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at C/O Sorrell, 40 Clarence Street, Southend On Sea, Essex SS1 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

BYFIELD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/07/2000 .

Where is BYFIELD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BYFIELD COURT MANAGEMENT COMPANY LIMITED is registered at C/O Sorrell, 40 Clarence Street, Southend On Sea, Essex SS1 1BD.

What does BYFIELD COURT MANAGEMENT COMPANY LIMITED do?

toggle

BYFIELD COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BYFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to C/O Sorrell 40 Clarence Street Southend on Sea Essex SS1 1BD on 2026-03-30.