BYRON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029312

Incorporation date

29/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon17/02/2026
Micro company accounts made up to 2025-08-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-08-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/09/2024
Director's details changed for Mr Andrew Thomas Errington on 2024-09-03
dot icon26/08/2024
Appointment of Mr Andrew Thomas Errington as a director on 2024-08-26
dot icon27/03/2024
Micro company accounts made up to 2023-08-31
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon27/07/2023
Termination of appointment of Epmg Legal Limited as a secretary on 2023-07-16
dot icon27/07/2023
Director's details changed for Mr Daniel Critchley on 2023-07-16
dot icon27/07/2023
Appointment of Epmg Legal Limited as a secretary on 2023-07-16
dot icon26/07/2023
Termination of appointment of Epmg Legal Limited as a secretary on 2023-07-16
dot icon26/07/2023
Appointment of Epmg Legal Limited as a secretary on 2023-07-16
dot icon24/07/2023
Registered office address changed from 62a Kennington Oval London SE11 5SW England to 2 Hills Road Cambridge CB2 1JP on 2023-07-24
dot icon24/07/2023
Termination of appointment of Richard Naish as a director on 2023-07-24
dot icon16/07/2023
Appointment of Epmg Legal Limited as a secretary on 2023-07-16
dot icon25/05/2023
Registered office address changed from Unit 4 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to 62a Kennington Oval London SE11 5SW on 2023-05-25
dot icon22/05/2023
Appointment of Mr Daniel Critchley as a director on 2023-03-30
dot icon22/05/2023
Termination of appointment of Darron Wilkinson as a director on 2022-05-31
dot icon22/05/2023
Termination of appointment of Noble Management Solutions Ltd as a secretary on 2023-05-22
dot icon22/05/2023
Director's details changed for Mr Richard Naish on 2023-05-22
dot icon15/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
dot icon18/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon16/02/2021
Secretary's details changed for Grove Property Solutions Management on 2021-01-13
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-08-31
dot icon01/03/2018
Micro company accounts made up to 2017-08-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/02/2016
Annual return made up to 2016-01-28 no member list
dot icon03/02/2016
Secretary's details changed for Grove Property Solutions Management on 2016-02-03
dot icon03/02/2016
Registered office address changed from C/O Grove Property Solutions Management Grove Barn Ashbourne Green Ashbourne Derbyshire DE6 1JD to Unit 4 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 2016-02-03
dot icon16/02/2015
Annual return made up to 2015-01-28 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2014
Appointment of Grove Property Solutions Management as a secretary
dot icon13/05/2014
Termination of appointment of Stuart Pratt as a director
dot icon13/05/2014
Termination of appointment of Stuart Pratt as a secretary
dot icon22/02/2014
Annual return made up to 2014-01-28 no member list
dot icon22/02/2014
Director's details changed for Mr Darron Wilkinson on 2014-02-14
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/02/2013
Annual return made up to 2013-01-28 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/02/2012
Annual return made up to 2012-01-28 no member list
dot icon11/10/2011
Registered office address changed from C/O C/O Grove Property Solutions Management Grove Barn Ashbourne Green Ashbourne Derbyshire DE6 1JD United Kingdom on 2011-10-11
dot icon11/10/2011
Registered office address changed from C/O C/O Godwin Developments (Uk) Ltd Lawrence House Meadowbank Way Eastwood Nottingham Nottinghamshire NG16 3SB England on 2011-10-11
dot icon11/10/2011
Appointment of Mr Richard Naish as a director
dot icon24/02/2011
Annual return made up to 2011-01-28 no member list
dot icon24/02/2011
Director's details changed for Mr Stuart Phillip Pratt on 2010-12-23
dot icon24/02/2011
Secretary's details changed for Mr Stuart Phillip Pratt on 2010-12-23
dot icon24/02/2011
Registered office address changed from C/O Godwin Developments Lawrence House Meadowbank Way Eastwood Nottingham NG16 3SB England on 2011-02-24
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Appointment of Mr Darron Wilkinson as a director
dot icon17/09/2010
Registered office address changed from 10 Oxford Street Nottingham NG1 5BQ on 2010-09-17
dot icon06/08/2010
Termination of appointment of Benjamin Wilkinson as a director
dot icon03/08/2010
Annual return made up to 2010-01-28 no member list
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/05/2009
Annual return made up to 28/01/09
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o fisher hargreaves proctor 10 regent street nottingham NG1 5BQ
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Director and secretary's change of particulars / stuart pratt / 27/01/2009
dot icon20/05/2009
Director's change of particulars / benjamin wilkinson / 27/01/2009
dot icon08/04/2009
Accounting reference date shortened from 31/01/2009 to 31/08/2008
dot icon27/03/2009
Compulsory strike-off action has been discontinued
dot icon26/03/2009
Registered office changed on 26/03/2009 from 52 the ropewalk nottingham nottinghamshire NG1 5DW
dot icon26/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2008
Annual return made up to 28/01/08
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 14 park row nottingham NG1 6GR
dot icon28/02/2007
Annual return made up to 29/01/07
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: flat 7 byron house 1 college street nottingham NG1 5AQ
dot icon24/10/2006
Annual return made up to 29/01/06
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/11/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon18/02/2005
Annual return made up to 29/01/05
dot icon28/02/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Registered office changed on 28/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon28/02/2004
Secretary resigned
dot icon29/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.89K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
29/01/2004 - 29/01/2004
9963
Pratt, Stuart Phillip
Director
29/01/2004 - 01/05/2014
157
EPMG LEGAL LIMITED
Corporate Secretary
16/07/2023 - Present
457
EPMG LEGAL LIMITED
Corporate Secretary
16/07/2023 - 16/07/2023
457

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 HOUSE MANAGEMENT COMPANY LIMITED

BYRON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. 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 BYRON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BYRON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/01/2004 .

Where is BYRON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BYRON HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does BYRON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BYRON HOUSE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-08-31.