BYRON LODGE (WEST MELTON) LIMITED

Register to unlock more data on OkredoRegister

BYRON LODGE (WEST MELTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09334364

Incorporation date

01/12/2014

Size

Audited abridged

Contacts

Registered address

Registered address

5 Oakleigh Road, Pinner HA5 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon06/02/2026
Termination of appointment of Kajen Suresparan as a director on 2026-02-06
dot icon03/02/2026
Registered office address changed from 5 Oakleigh Road Pinner HA5 4HB England to 5 Oakleigh Road Pinner HA5 4HB on 2026-02-03
dot icon03/02/2026
Registered office address changed from 5 Oakleigh Road Pinner HA5 4HB England to 5 Oakleigh Road Pinner HA5 4HB on 2026-02-03
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon14/10/2025
Audited abridged accounts made up to 2024-12-31
dot icon16/06/2025
Appointment of Miss Piriya Suresparan as a director on 2025-06-03
dot icon16/06/2025
Appointment of Mr Kajen Suresparan as a director on 2025-06-03
dot icon08/04/2025
Registered office address changed from 1st Floor, 44/50 the Broadway Southall Middlesex UB1 1QB England to 5 Oakleigh Road Pinner HA5 4HB on 2025-04-08
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon30/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon31/10/2022
Satisfaction of charge 093343640004 in full
dot icon31/10/2022
Satisfaction of charge 093343640005 in full
dot icon30/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon20/04/2022
Registration of charge 093343640007, created on 2022-04-08
dot icon13/04/2022
Registration of charge 093343640006, created on 2022-04-08
dot icon10/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon26/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-01 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Auditor's resignation
dot icon05/10/2018
Registration of charge 093343640005, created on 2018-09-28
dot icon04/10/2018
Registration of charge 093343640004, created on 2018-09-28
dot icon01/10/2018
Notification of Ultimate Care Limited as a person with significant control on 2018-09-28
dot icon01/10/2018
Appointment of Mrs Vathsala Suresparan as a director on 2018-09-28
dot icon01/10/2018
Appointment of Mr Nadarajah Bernard Suresparan as a director on 2018-09-28
dot icon01/10/2018
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to 1st Floor, 44/50 the Broadway Southall Middlesex UB1 1QB on 2018-10-01
dot icon01/10/2018
Termination of appointment of Mark Bentley Jackson as a director on 2018-09-28
dot icon01/10/2018
Cessation of Astonbrook Care Newco 2 Limited as a person with significant control on 2018-09-28
dot icon01/10/2018
Satisfaction of charge 093343640001 in full
dot icon01/10/2018
Satisfaction of charge 093343640002 in full
dot icon01/10/2018
Satisfaction of charge 093343640003 in full
dot icon31/01/2018
Accounts for a small company made up to 2017-04-30
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon14/12/2017
Notification of Astonbrook Care Newco 2 Limited as a person with significant control on 2017-10-18
dot icon14/12/2017
Cessation of Astonbrook Care Limited as a person with significant control on 2017-10-18
dot icon11/05/2017
Full accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/11/2016
Previous accounting period extended from 2016-02-28 to 2016-04-30
dot icon26/10/2016
Registration of charge 093343640003, created on 2016-10-21
dot icon09/10/2016
Accounts for a dormant company made up to 2015-02-28
dot icon09/08/2016
Termination of appointment of Paul John Milner as a director on 2016-08-08
dot icon09/08/2016
Current accounting period shortened from 2015-12-27 to 2015-02-28
dot icon09/08/2016
Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 2016-08-09
dot icon09/08/2016
Appointment of Dr Mark Bentley Jackson as a director on 2016-08-08
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Richard Michael Hoggart as a director on 2015-11-04
dot icon23/10/2015
Current accounting period shortened from 2015-12-31 to 2015-12-27
dot icon23/10/2015
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 2015-10-23
dot icon23/07/2015
Appointment of Mr Richard Michael Hoggart as a director on 2015-07-17
dot icon07/04/2015
Registration of charge 093343640002, created on 2015-03-30
dot icon01/04/2015
Registration of charge 093343640001, created on 2015-03-30
dot icon01/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-65 *

* 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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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
65
1.23M
-
0.00
30.15K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suresparan, Vathsala
Director
28/09/2018 - Present
48
Jackson, Mark Bentley
Director
08/08/2016 - 28/09/2018
91
Suresparan, Nadarajah Bernard
Director
28/09/2018 - Present
63
Milner, Paul John
Director
01/12/2014 - 08/08/2016
49
Hoggart, Richard Michael
Director
17/07/2015 - 04/11/2015
89

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BYRON LODGE (WEST MELTON) LIMITED

BYRON LODGE (WEST MELTON) LIMITED is an(a) Active company incorporated on 01/12/2014 with the registered office located at 5 Oakleigh Road, Pinner HA5 4HB. 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 LODGE (WEST MELTON) LIMITED?

toggle

BYRON LODGE (WEST MELTON) LIMITED is currently Active. It was registered on 01/12/2014 .

Where is BYRON LODGE (WEST MELTON) LIMITED located?

toggle

BYRON LODGE (WEST MELTON) LIMITED is registered at 5 Oakleigh Road, Pinner HA5 4HB.

What does BYRON LODGE (WEST MELTON) LIMITED do?

toggle

BYRON LODGE (WEST MELTON) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BYRON LODGE (WEST MELTON) LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Kajen Suresparan as a director on 2026-02-06.