BYM NORTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

BYM NORTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

13114840

Incorporation date

05/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13114840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2021)
dot icon12/03/2026
Registered office address changed to PO Box 4385, 13114840 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Matan Abraham Amitai changed to 13114840 - 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 icon15/02/2024
Termination of appointment of Joseph Dunner as a director on 2024-02-13
dot icon23/10/2023
Appointment of receiver or manager
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon15/08/2022
Satisfaction of charge 131148400003 in full
dot icon15/08/2022
Satisfaction of charge 131148400006 in full
dot icon15/08/2022
Satisfaction of charge 131148400005 in full
dot icon15/08/2022
Satisfaction of charge 131148400002 in full
dot icon15/08/2022
Satisfaction of charge 131148400001 in full
dot icon15/08/2022
Satisfaction of charge 131148400004 in full
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 icon23/06/2022
Change of details for Bym Northampton Holdings Limited as a person with significant control on 2022-06-23
dot icon06/06/2022
Registration of charge 131148400007, created on 2022-05-27
dot icon04/02/2022
Termination of appointment of Barry Glass as a director on 2022-02-03
dot icon13/10/2021
Registration of charge 131148400005, created on 2021-10-12
dot icon13/10/2021
Registration of charge 131148400006, created on 2021-10-12
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 icon12/08/2021
Registration of charge 131148400003, created on 2021-08-06
dot icon12/08/2021
Registration of charge 131148400004, created on 2021-08-06
dot icon10/08/2021
Appointment of Mr Barry Glass as a director on 2021-08-04
dot icon09/08/2021
Registration of charge 131148400001, created on 2021-08-06
dot icon09/08/2021
Registration of charge 131148400002, created on 2021-08-06
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/08/2021
Notification of Bym Northampton Holdings Limited as a person with significant control on 2021-07-29
dot icon03/08/2021
Cessation of Glass Property Ltd as a person with significant control on 2021-07-29
dot icon15/07/2021
Notification of Glass Property Ltd as a person with significant control on 2021-07-14
dot icon15/07/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-07-14
dot icon15/07/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-07-14
dot icon15/07/2021
Cessation of Joseph Dunner as a person with significant control on 2021-07-14
dot icon17/06/2021
Notification of Matan Abraham Amitai as a person with significant control on 2021-06-14
dot icon17/06/2021
Notification of Ben Ditkovsky as a person with significant control on 2021-06-14
dot icon17/06/2021
Notification of Joseph Dunner as a person with significant control on 2021-06-14
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon16/06/2021
Cessation of Joseph Dunner 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 Matan Abraham Amitai as a person with significant control on 2021-06-14
dot icon23/04/2021
Current accounting period extended from 2022-01-31 to 2022-06-30
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 icon05/01/2021
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

£91,702.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/08/2024
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
1.02M
-
0.00
91.70K
-
2022
3
1.02M
-
0.00
91.70K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Joseph
Director
05/01/2021 - 13/02/2024
148
Ditkovsky, Ben
Director
05/01/2021 - 13/02/2024
135
Glass, Barry
Director
04/08/2021 - 03/02/2022
59
Amitai, Matan Abraham
Director
05/01/2021 - Present
147

Persons with Significant Control

8
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 NORTHAMPTON LIMITED

BYM NORTHAMPTON LIMITED is an(a) Receiver Action company incorporated on 05/01/2021 with the registered office located at 4385, 13114840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 NORTHAMPTON LIMITED?

toggle

BYM NORTHAMPTON LIMITED is currently Receiver Action. It was registered on 05/01/2021 .

Where is BYM NORTHAMPTON LIMITED located?

toggle

BYM NORTHAMPTON LIMITED is registered at 4385, 13114840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BYM NORTHAMPTON LIMITED do?

toggle

BYM NORTHAMPTON 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 NORTHAMPTON LIMITED have?

toggle

BYM NORTHAMPTON LIMITED had 3 employees in 2022.

What is the latest filing for BYM NORTHAMPTON LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed to PO Box 4385, 13114840 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12.