BYNE HOUSING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BYNE HOUSING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08472284

Incorporation date

03/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

71 Byne Road, Sydenham, London SE26 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2013)
dot icon22/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/01/2026
Cessation of John Francis Eldon as a person with significant control on 2026-01-20
dot icon20/01/2026
Termination of appointment of John Francis Eldon as a director on 2026-01-20
dot icon05/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/03/2023
Cessation of Amy Lauren Anderson as a person with significant control on 2023-03-12
dot icon12/03/2023
Termination of appointment of Amy Lauren Anderson as a director on 2023-03-12
dot icon12/03/2023
Termination of appointment of Matthew Clifford Warburton as a director on 2023-03-12
dot icon12/03/2023
Cessation of Matthew Clifford Warburton as a person with significant control on 2023-03-12
dot icon12/03/2023
Notification of Leanne Marie Bennett as a person with significant control on 2023-03-12
dot icon12/03/2023
Notification of John Richard Asquith as a person with significant control on 2023-03-12
dot icon12/03/2023
Appointment of Leanne Marie Bennett as a director on 2023-03-12
dot icon12/03/2023
Appointment of John Richard Asquith as a director on 2023-03-12
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon27/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon12/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon12/12/2021
Notification of Alison Claire Turnbull as a person with significant control on 2021-06-21
dot icon15/08/2021
Appointment of Miss Alison Claire Turnbull as a director on 2021-06-21
dot icon15/08/2021
Termination of appointment of Zoe Attridge as a director on 2021-06-21
dot icon15/08/2021
Cessation of Zoe Attridge as a person with significant control on 2021-06-21
dot icon29/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2018
Notification of Matthew Clifford Warburton as a person with significant control on 2018-11-12
dot icon29/11/2018
Notification of Amy Lauren Anderson as a person with significant control on 2018-11-12
dot icon28/11/2018
Cessation of Alison Mary Hand as a person with significant control on 2018-08-07
dot icon28/11/2018
Appointment of Mr Matthew Clifford Warburton as a director on 2018-11-12
dot icon28/11/2018
Termination of appointment of Alison Mary Hand as a director on 2018-11-12
dot icon28/11/2018
Appointment of Miss Amy Lauren Anderson as a director on 2018-11-12
dot icon28/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-03 no member list
dot icon23/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-03 no member list
dot icon19/03/2015
Appointment of Miss Zoe Attridge as a director on 2015-02-27
dot icon19/03/2015
Termination of appointment of Jonathan Arden as a director on 2015-02-27
dot icon24/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/04/2014
Annual return made up to 2014-04-03 no member list
dot icon03/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attridge, Zoe
Director
27/02/2015 - 21/06/2021
2
Mr John Francis Eldon
Director
03/04/2013 - 20/01/2026
-
Hand, Alison Mary
Director
03/04/2013 - 12/11/2018
2
Miss Alison Claire Turnbull
Director
21/06/2021 - Present
-
Miss Amy Lauren Anderson
Director
12/11/2018 - 12/03/2023
-

Persons with Significant Control

11
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 BYNE HOUSING MANAGEMENT LIMITED

BYNE HOUSING MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2013 with the registered office located at 71 Byne Road, Sydenham, London SE26 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYNE HOUSING MANAGEMENT LIMITED?

toggle

BYNE HOUSING MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2013 .

Where is BYNE HOUSING MANAGEMENT LIMITED located?

toggle

BYNE HOUSING MANAGEMENT LIMITED is registered at 71 Byne Road, Sydenham, London SE26 5JG.

What does BYNE HOUSING MANAGEMENT LIMITED do?

toggle

BYNE HOUSING MANAGEMENT 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 BYNE HOUSING MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-27 with no updates.