BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773638

Incorporation date

19/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR England to Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL on 2025-07-02
dot icon02/07/2025
Registered office address changed from Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL England to Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL on 2025-07-02
dot icon02/07/2025
Director's details changed for Miss Anne Williams on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Diane Roberta Goodchild on 2025-07-02
dot icon05/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-05-19 with updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon23/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Registered office address changed from C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA to Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2020-12-01
dot icon26/08/2020
Termination of appointment of James Jason Gurney as a director on 2020-08-26
dot icon06/06/2020
Appointment of Miss Anne Williams as a director on 2020-06-06
dot icon28/05/2020
Appointment of Mrs Diane Goodchild as a director on 2020-05-28
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon12/05/2020
Termination of appointment of Jane Lawson Mcewan as a director on 2020-05-11
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Termination of appointment of Michael John Mansell as a director on 2019-01-24
dot icon05/02/2019
Appointment of Mrs Jane Lawson Mcewan as a director on 2019-01-24
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon24/08/2017
Director's details changed for Mr James Jason Gurney on 2017-08-24
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/05/2012
Director's details changed for Michael John Mansell on 2011-05-22
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/06/2011
Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 2011-06-15
dot icon11/02/2011
Termination of appointment of Diane Goodchild as a director
dot icon20/01/2011
Appointment of Michael John Mansell as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of Diane Roberta Goodchild as a director
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Tony Morgan as a secretary
dot icon04/06/2010
Termination of appointment of Tony Morgan as a director
dot icon04/06/2010
Director's details changed for Mr James Jason Gurney on 2010-05-19
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 19/05/09; full list of members
dot icon08/04/2009
Secretary appointed mr tony morgan
dot icon08/04/2009
Director appointed mr tony morgan
dot icon21/07/2008
Appointment terminated director ivan sarti
dot icon17/07/2008
Director appointed mr james jason gurney
dot icon17/07/2008
Appointment terminated director robert morland
dot icon17/07/2008
Appointment terminated secretary robert morland
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/07/2007
Return made up to 19/05/07; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Return made up to 19/05/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Secretary resigned;director resigned
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/06/2005
Return made up to 19/05/05; full list of members
dot icon17/08/2004
Return made up to 19/05/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2003
Return made up to 19/05/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/06/2002
Return made up to 19/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/06/2001
Return made up to 19/05/01; full list of members
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon30/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon30/01/2001
Resolutions
dot icon07/07/2000
Registered office changed on 07/07/00 from: 2 bylands house 96 dunstable rd redourn st. Albans hertfordshire AL3 7QB
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Secretary resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Registered office changed on 21/06/00 from: 10 main street bilton rugby warwickshire CV22 7NB
dot icon08/06/2000
Return made up to 19/05/00; full list of members
dot icon02/02/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
Registered office changed on 11/06/99 from: 31 corsham street london N1 6DR
dot icon25/05/1999
Certificate of change of name
dot icon19/05/1999
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
16.01K
-
0.00
-
-
2022
0
34.31K
-
0.00
-
-
2022
0
34.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.31K £Ascended114.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Anne
Director
06/06/2020 - Present
-
Goodchild, Diane Roberta
Director
28/05/2020 - Present
-

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 BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DL. 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 BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED?

toggle

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED is currently Active. It was registered on 19/05/1999 .

Where is BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED located?

toggle

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED is registered at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’S, Luton LU2 8DL.

What does BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED do?

toggle

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.