BYRON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01939629

Incorporation date

15/08/1985

Size

Dormant

Contacts

Registered address

Registered address

6 Cochrane House, Admirals Way, London E14 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1985)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2022-12-31
dot icon18/01/2023
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 6 Cochrane House Admirals Way London E14 9UD on 2023-01-19
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon02/04/2019
Termination of appointment of James Brian Horrocks as a director on 2019-04-02
dot icon25/02/2019
Termination of appointment of Mark Beech as a director on 2019-02-21
dot icon08/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/06/2018
Appointment of Hertford Company Secretaries Limited as a secretary on 2018-06-29
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Director's details changed for Mark Beech on 2018-04-19
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon15/02/2018
Termination of appointment of Tina Jacqueline Lanning as a secretary on 2018-01-31
dot icon15/02/2018
Termination of appointment of Tina Jacqueline Lanning as a director on 2018-01-31
dot icon06/04/2017
Appointment of Mr Orlando Napoleon Heron as a director on 2017-03-28
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/04/2016
Director's details changed for Tina Jacqueline Lanning on 2016-03-29
dot icon08/04/2016
Director's details changed for Mr James Brian Horrocks on 2016-03-29
dot icon08/04/2016
Director's details changed for Mark Beech on 2016-03-29
dot icon21/12/2015
Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-12-21
dot icon17/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/05/2014
Annual return made up to 2014-03-28. List of shareholders has changed
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-28. List of shareholders has changed
dot icon10/08/2012
Termination of appointment of Ian Coleborndrover as a director
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-03-28. List of shareholders has changed
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-03-28
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 28/03/09; full list of members
dot icon04/06/2008
Return made up to 28/03/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 28/03/07; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 28/03/06; full list of members
dot icon14/04/2005
Return made up to 28/03/05; change of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 28/03/03; change of members
dot icon26/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/05/2002
Return made up to 28/03/02; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Return made up to 28/03/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 28/03/00; full list of members
dot icon30/12/1999
New director appointed
dot icon10/12/1999
Director resigned
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/04/1999
Return made up to 28/03/99; change of members
dot icon24/11/1998
Secretary resigned;director resigned
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
Return made up to 28/03/98; change of members
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Director resigned
dot icon28/11/1997
New director appointed
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Return made up to 28/03/97; full list of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Return made up to 28/03/96; change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon30/04/1995
New secretary appointed
dot icon30/04/1995
Return made up to 28/03/95; change of members
dot icon30/04/1995
Registered office changed on 30/04/95
dot icon30/04/1995
Location of register of members address changed
dot icon14/09/1994
Secretary resigned;new director appointed
dot icon20/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
Director resigned;new director appointed
dot icon11/05/1994
Return made up to 28/03/94; full list of members
dot icon16/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1993
Return made up to 28/03/93; change of members
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Accounts for a small company made up to 1992-12-31
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New secretary appointed;director resigned
dot icon30/06/1992
Secretary resigned;director resigned
dot icon10/06/1992
Director resigned;new director appointed
dot icon15/05/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Return made up to 28/03/92; change of members
dot icon22/07/1991
Return made up to 28/03/91; full list of members
dot icon29/05/1991
Registered office changed on 29/05/91 from: 7 byron court hill lane southampton hampshire
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New secretary appointed
dot icon29/05/1991
Director resigned
dot icon29/05/1991
Secretary resigned;director resigned
dot icon30/04/1991
Accounts for a small company made up to 1990-12-31
dot icon28/09/1990
Director resigned
dot icon04/09/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
New director appointed
dot icon27/06/1990
Return made up to 28/03/90; full list of members
dot icon10/04/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon25/05/1989
Accounts for a small company made up to 1988-03-31
dot icon25/05/1989
Full accounts made up to 1987-03-31
dot icon25/05/1989
Full accounts made up to 1986-03-31
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Return made up to 16/11/87; full list of members
dot icon25/05/1989
Return made up to 09/12/86; full list of members
dot icon25/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon22/05/1989
Restoration by order of the court
dot icon22/09/1988
Dissolution
dot icon22/04/1988
First gazette
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon18/03/1988
Registered office changed on 18/03/88 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon08/12/1987
Wd 13/11/87 ad 24/02/86--------- £ si 36@1=36 £ ic 2/38
dot icon09/11/1987
Director resigned
dot icon15/08/1987
Director resigned;new director appointed
dot icon15/08/1987
Director resigned;new director appointed
dot icon18/06/1987
Secretary resigned;new secretary appointed
dot icon18/06/1987
New director appointed
dot icon15/08/1985
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
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
38.00
-
0.00
-
-
2022
-
38.00
-
0.00
-
-
2022
-
38.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

38.00 £Ascended0.00 % *

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
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
28/06/2018 - 30/12/2022
1326
Mr Orlando Napoleon Heron
Director
28/03/2017 - Present
9

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+
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 BYRON COURT MANAGEMENT COMPANY LIMITED

BYRON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/1985 with the registered office located at 6 Cochrane House, Admirals Way, London E14 9UD. 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 BYRON COURT MANAGEMENT COMPANY LIMITED?

toggle

BYRON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/1985 .

Where is BYRON COURT MANAGEMENT COMPANY LIMITED located?

toggle

BYRON COURT MANAGEMENT COMPANY LIMITED is registered at 6 Cochrane House, Admirals Way, London E14 9UD.

What does BYRON COURT MANAGEMENT COMPANY LIMITED do?

toggle

BYRON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BYRON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.