BYLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

BYLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159033

Incorporation date

14/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Pear Tree Farm Wetherby Road, Rufforth, York, North Yorkshire YO23 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon21/02/2026
Director's details changed for Mr Alastair James Martin Mckelvie on 2026-02-16
dot icon20/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/02/2025
Director's details changed for Mr Alastair James Martin Mckelvie on 2025-02-12
dot icon15/02/2025
Change of details for Swan House Limited Orbs as a person with significant control on 2025-02-12
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Change of details for Swan House Limited as a person with significant control on 2023-02-09
dot icon17/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Satisfaction of charge 031590330005 in full
dot icon29/11/2021
Satisfaction of charge 031590330006 in full
dot icon25/11/2021
Registration of charge 031590330007, created on 2021-11-23
dot icon25/11/2021
Registration of charge 031590330008, created on 2021-11-23
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/02/2018
Change of details for Swan House Limited as a person with significant control on 2017-09-04
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Registration of charge 031590330006, created on 2017-05-31
dot icon02/06/2017
Registration of charge 031590330005, created on 2017-05-31
dot icon01/06/2017
Satisfaction of charge 031590330003 in full
dot icon01/06/2017
Satisfaction of charge 031590330004 in full
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Registration of charge 031590330003, created on 2016-08-01
dot icon04/08/2016
Registration of charge 031590330004, created on 2016-08-01
dot icon04/08/2016
Satisfaction of charge 1 in full
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon26/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Alastair James Martin Mckelvie on 2015-01-16
dot icon17/03/2015
Secretary's details changed for Belinda Andrea Matuk on 2015-01-16
dot icon17/03/2015
Registered office address changed from 1 Pond Garth Hungate York North Yorkshire YO1 7NB to Pear Tree Farm Wetherby Road Rufforth York North Yorkshire YO23 3QF on 2015-03-17
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Alastair James Martin Mckelvie on 2013-12-20
dot icon07/03/2014
Secretary's details changed for Belinda Andrea Matuk on 2013-12-20
dot icon07/03/2014
Registered office address changed from 1 Pond Garth Hungate York North Yorkshire YO1 7ND England on 2014-03-07
dot icon02/01/2014
Registered office address changed from White Swan House the Green Nun Monkton York North Yorks YO26 8ER on 2014-01-02
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon08/02/2012
Resolutions
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon11/11/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/02/2010
Director's details changed for Alastair James Martin Mckelvie on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 14/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 14/02/08; full list of members
dot icon19/08/2008
Director's change of particulars / alastair mckelvie / 14/02/2008
dot icon19/08/2008
Secretary's change of particulars / belinda matuk / 14/02/2008
dot icon08/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: ebor house the green nun monkton york YO26 8EW
dot icon12/03/2007
Return made up to 14/02/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 14/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 14/02/04; full list of members
dot icon23/06/2003
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon23/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 14/02/03; full list of members
dot icon05/04/2003
New secretary appointed
dot icon11/02/2003
Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon16/04/2002
Return made up to 14/02/02; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon02/01/2002
Resolutions
dot icon15/05/2001
Return made up to 14/02/01; full list of members
dot icon03/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon26/04/2000
Return made up to 14/02/00; full list of members
dot icon04/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon04/01/2000
Resolutions
dot icon03/03/1999
Return made up to 14/02/99; full list of members
dot icon05/01/1999
Accounts for a dormant company made up to 1998-02-28
dot icon05/01/1999
Resolutions
dot icon06/03/1998
Return made up to 14/02/98; full list of members
dot icon10/09/1997
Return made up to 14/02/97; full list of members
dot icon22/08/1997
Accounts for a dormant company made up to 1997-02-28
dot icon25/06/1997
Resolutions
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Registered office changed on 14/05/96 from: 12 york place leeds LS1 2DS
dot icon14/02/1996
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
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
221.08K
-
0.00
-
-
2022
0
221.29K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckelvie, Alastair James Martin
Director
10/04/1996 - Present
4

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 BYLAND ESTATES LIMITED

BYLAND ESTATES LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at Pear Tree Farm Wetherby Road, Rufforth, York, North Yorkshire YO23 3QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYLAND ESTATES LIMITED?

toggle

BYLAND ESTATES LIMITED is currently Active. It was registered on 14/02/1996 .

Where is BYLAND ESTATES LIMITED located?

toggle

BYLAND ESTATES LIMITED is registered at Pear Tree Farm Wetherby Road, Rufforth, York, North Yorkshire YO23 3QF.

What does BYLAND ESTATES LIMITED do?

toggle

BYLAND ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BYLAND ESTATES LIMITED?

toggle

The latest filing was on 21/02/2026: Director's details changed for Mr Alastair James Martin Mckelvie on 2026-02-16.