BYM HORSHAM LIMITED

Register to unlock more data on OkredoRegister

BYM HORSHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13165117

Incorporation date

28/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13165117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2021)
dot icon12/03/2026
Registered office address changed to PO Box 4385, 13165117 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Matan Abraham Amitai changed to 13165117 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon18/02/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Joseph Dunner as a director on 2024-01-14
dot icon23/10/2023
Appointment of receiver or manager
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon24/08/2023
Satisfaction of charge 131651170004 in full
dot icon24/08/2023
Satisfaction of charge 131651170003 in full
dot icon24/08/2023
Satisfaction of charge 131651170005 in full
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon18/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon01/12/2022
Satisfaction of charge 131651170002 in full
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon10/08/2022
Registration of charge 131651170006, created on 2022-08-04
dot icon23/06/2022
Change of details for Bym Horsham Holdings Limited as a person with significant control on 2022-06-23
dot icon23/06/2022
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-06-23
dot icon28/09/2021
Director's details changed for Mr Joseph Dunner on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Ben Ditkovsky on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Matan Abraham Amitai on 2021-09-28
dot icon20/08/2021
Appointment of Dan Liberman as a director on 2021-08-06
dot icon20/08/2021
Appointment of Itay Zacharovitch as a director on 2021-08-06
dot icon20/08/2021
Appointment of Israel Hanokh as a director on 2021-08-06
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon16/08/2021
Registration of charge 131651170005, created on 2021-08-06
dot icon13/08/2021
Registration of charge 131651170004, created on 2021-08-06
dot icon13/08/2021
Registration of charge 131651170003, created on 2021-08-06
dot icon12/08/2021
Registration of charge 131651170002, created on 2021-08-06
dot icon26/07/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-07-22
dot icon26/07/2021
Cessation of Joseph Dunner as a person with significant control on 2021-07-22
dot icon26/07/2021
Notification of Bym Horsham Holdings Limited as a person with significant control on 2021-07-22
dot icon26/07/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-07-22
dot icon02/07/2021
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon17/06/2021
Notification of Ben Ditkovsky as a person with significant control on 2021-06-14
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon17/06/2021
Notification of Joseph Dunner as a person with significant control on 2021-06-14
dot icon17/06/2021
Notification of Matan Abraham Amitai as a person with significant control on 2021-06-14
dot icon16/06/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-06-14
dot icon16/06/2021
Cessation of Joseph Dunner as a person with significant control on 2021-06-14
dot icon16/06/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-06-14
dot icon04/05/2021
Satisfaction of charge 131651170001 in full
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Memorandum and Articles of Association
dot icon29/03/2021
Registration of charge 131651170001, created on 2021-03-26
dot icon24/02/2021
Registered office address changed from , C/O Blick Rothenberg 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-02-24
dot icon28/01/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,006,935.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.32M
-
0.00
1.01M
-
2022
3
4.32M
-
0.00
1.01M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Joseph
Director
28/01/2021 - 14/01/2024
148
Ditkovsky, Ben
Director
28/01/2021 - 13/02/2024
135
Liberman, Dan
Director
06/08/2021 - Present
30
Hanokh, Israel
Director
06/08/2021 - Present
30
Amitai, Matan Abraham
Director
28/01/2021 - Present
147

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

36
NORMANS GARAGES, LIMITED34 St.Peters Street,, St. Albans, Hertfordshire AL1 3NA
Receiver Action

Category:

Development of building projects

Comp. code:

00377409

Reg. date:

24/11/1942

Turnover:

-

No. of employees:

3
BROWNSEABUILD (COOLHURST) 2021 LIMITEDAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
Receiver Action

Category:

Other building completion and finishing

Comp. code:

13501717

Reg. date:

08/07/2021

Turnover:

-

No. of employees:

3
BOSTON MEADOWS PROPERTY COMPANY LIMITED76 Manor Way, Beckenham, Kent BR3 3LR
Receiver Action

Category:

Development of building projects

Comp. code:

04452221

Reg. date:

30/05/2002

Turnover:

-

No. of employees:

4
COTSWOLD NEW HOMES LIMITEDUnit C, Bourton Business Centre, Bourton Road, Buckingham MK18 7DS
Receiver Action

Category:

Construction of domestic buildings

Comp. code:

09396890

Reg. date:

20/01/2015

Turnover:

-

No. of employees:

3
DIAMOND ENTERPRISES (SOUTH WEST) LIMITED71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Receiver Action

Category:

Development of building projects

Comp. code:

05547540

Reg. date:

26/08/2005

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BYM HORSHAM LIMITED

BYM HORSHAM LIMITED is an(a) Liquidation company incorporated on 28/01/2021 with the registered office located at 4385, 13165117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BYM HORSHAM LIMITED?

toggle

BYM HORSHAM LIMITED is currently Liquidation. It was registered on 28/01/2021 .

Where is BYM HORSHAM LIMITED located?

toggle

BYM HORSHAM LIMITED is registered at 4385, 13165117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BYM HORSHAM LIMITED do?

toggle

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

How many employees does BYM HORSHAM LIMITED have?

toggle

BYM HORSHAM LIMITED had 3 employees in 2022.

What is the latest filing for BYM HORSHAM LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed to PO Box 4385, 13165117 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12.