BYRON GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02832559

Incorporation date

02/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1993)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon02/01/2019
Termination of appointment of Karen Whitney as a director on 2018-12-21
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon31/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon03/08/2015
Annual return made up to 2015-07-30 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-30 no member list
dot icon18/01/2014
Secretary's details changed for Merlin Estates Limited on 2013-12-09
dot icon10/01/2014
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 2014-01-10
dot icon09/01/2014
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2014-01-09
dot icon11/12/2013
Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 2013-12-11
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-30 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-30 no member list
dot icon15/08/2011
Annual return made up to 2011-07-30 no member list
dot icon12/08/2011
Director's details changed for Karen Whitney on 2011-08-12
dot icon11/08/2011
Termination of appointment of Martin White as a director
dot icon11/08/2011
Appointment of Mrs Ginny Allaway as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Merlin Estates Limited as a secretary
dot icon08/04/2011
Termination of appointment of Deborah Perry as a secretary
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-30
dot icon17/05/2010
Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL on 2010-05-17
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/08/2009
Annual return made up to 30/07/09
dot icon30/07/2009
Registered office changed on 30/07/2009 from 30 reading road south fleet hampshire GU52 7QL
dot icon30/07/2009
Secretary appointed debbie perry
dot icon27/01/2009
Accounts made up to 2007-12-31
dot icon09/12/2008
Registered office changed on 09/12/2008 from 40 haining gardens mytchett camberley surrey GU16 6BJ united kingdom
dot icon04/11/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon04/11/2008
Registered office changed on 04/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon15/07/2008
Annual return made up to 02/07/08
dot icon14/07/2008
Registered office changed on 14/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/07/2008
Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon04/07/2007
Annual return made up to 02/07/07
dot icon04/07/2007
Registered office changed on 04/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director resigned
dot icon19/07/2006
Annual return made up to 02/07/06
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon28/10/2005
Annual return made up to 02/07/05
dot icon28/10/2005
New secretary appointed
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon10/05/2005
Secretary resigned
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Annual return made up to 02/07/04
dot icon15/07/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon01/07/2003
Annual return made up to 02/07/03
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Annual return made up to 02/07/02
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon08/07/2001
Annual return made up to 02/07/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon10/05/2001
Director resigned
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Annual return made up to 02/07/00
dot icon08/06/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Annual return made up to 02/07/99
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Annual return made up to 02/07/98
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Annual return made up to 02/07/97
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Annual return made up to 02/07/96
dot icon09/05/1996
Director resigned
dot icon20/03/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon11/07/1995
Annual return made up to 02/07/95
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon07/02/1995
Full accounts made up to 1994-12-31
dot icon13/07/1994
Annual return made up to 02/07/94
dot icon19/07/1993
Accounting reference date notified as 31/12
dot icon02/07/1993
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
30/07/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Ginny
Director
11/08/2011 - Present
124

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 GROVE MANAGEMENT COMPANY LIMITED

BYRON GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/07/1993 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. 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 GROVE MANAGEMENT COMPANY LIMITED?

toggle

BYRON GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/07/1993 .

Where is BYRON GROVE MANAGEMENT COMPANY LIMITED located?

toggle

BYRON GROVE MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does BYRON GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.