BYRON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286444

Incorporation date

12/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1988)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon13/04/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon26/02/2026
Director's details changed for Richard Jay Reynolds on 2026-01-02
dot icon25/02/2026
Termination of appointment of Ian Fisher as a director on 2026-01-02
dot icon25/02/2026
Director's details changed for Esther Ruth Jolley on 2026-01-02
dot icon25/02/2026
Director's details changed for Richard Jay Reynolds on 2026-01-02
dot icon25/02/2026
Director's details changed for Mr Paul Andrew Ambrose Turner on 2026-01-02
dot icon25/02/2026
Director's details changed for Mr Peter Mark Woodhouse on 2026-01-02
dot icon25/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-02
dot icon14/01/2026
Director's details changed for Peter Mark Woodhouse on 2026-01-02
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2025
Termination of appointment of Peter James Victor Slaymaker as a director on 2025-07-15
dot icon25/03/2025
Director's details changed for Ian Fisher on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Carl Anthony Sean Hunter on 2025-03-25
dot icon25/03/2025
Director's details changed for Esther Ruth Jolley on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-04 no member list
dot icon28/01/2016
Termination of appointment of Terry Butson as a secretary on 2015-09-01
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-01-12
dot icon09/01/2015
Annual return made up to 2015-01-04 no member list
dot icon09/01/2015
Secretary's details changed for Mr Terry Butson on 2014-12-01
dot icon09/01/2015
Termination of appointment of Susan Elaine Horan as a director on 2014-05-01
dot icon09/01/2015
Termination of appointment of David Stuart Faraday Horan as a director on 2014-05-01
dot icon09/01/2015
Director's details changed for Mr Carl Anthony Sean Hunter on 2014-12-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Peter Mark Woodhouse as a director on 2014-04-25
dot icon30/04/2014
Appointment of Esther Ruth Jolley as a director
dot icon22/01/2014
Director's details changed for David Stuart Faraday Horan on 2013-01-01
dot icon22/01/2014
Annual return made up to 2014-01-04 no member list
dot icon22/01/2014
Termination of appointment of Anthony Larking as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Appointment of Ian Fisher as a director
dot icon21/02/2013
Annual return made up to 2013-01-04 no member list
dot icon21/02/2013
Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 2013-02-21
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-04 no member list
dot icon27/01/2012
Termination of appointment of David Fell as a director
dot icon27/01/2012
Termination of appointment of Fiona Duncan as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Appointment of Richard Jay Reynolds as a director
dot icon14/01/2011
Annual return made up to 2011-01-04 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-04 no member list
dot icon03/02/2010
Director's details changed for Mr Paul Andrew Ambrose Turner on 2010-01-01
dot icon03/02/2010
Director's details changed for Peter James Victor Slaymaker on 2010-01-01
dot icon03/02/2010
Director's details changed for David Alexander Fell on 2010-01-01
dot icon03/02/2010
Director's details changed for David Stuart Faraday Horan on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Anthony John Larking on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Carl Anthony Sean Hunter on 2010-01-01
dot icon03/02/2010
Director's details changed for Susan Elaine Horan on 2010-01-01
dot icon03/02/2010
Director's details changed for Flow Properties Limited on 2010-01-01
dot icon03/02/2010
Director's details changed for Fiona Elizabeth Duncan on 2010-01-01
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Annual return made up to 04/01/09
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Annual return made up to 04/01/08
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
New director appointed
dot icon25/01/2007
Annual return made up to 04/01/07
dot icon25/01/2007
Registered office changed on 25/01/07 from: 30,cambridge street. St.neots. Huntingdon. Cambs. PE19 1JL
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon05/02/2006
Annual return made up to 04/01/06
dot icon21/09/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/02/2005
Annual return made up to 04/01/05
dot icon25/02/2005
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon16/03/2004
Annual return made up to 04/01/04
dot icon01/03/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon09/01/2003
Annual return made up to 04/01/03
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2002
New director appointed
dot icon02/02/2002
Annual return made up to 04/01/02
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/10/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Annual return made up to 04/01/01
dot icon16/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Annual return made up to 04/01/00
dot icon01/07/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Annual return made up to 04/01/99
dot icon09/10/1998
New director appointed
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Annual return made up to 04/01/98
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon02/02/1997
Annual return made up to 04/01/97
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon19/07/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Annual return made up to 04/01/96
dot icon13/02/1995
Annual return made up to 04/01/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon26/01/1994
New director appointed
dot icon10/01/1994
Annual return made up to 04/01/94
dot icon11/05/1993
New director appointed
dot icon21/02/1993
Director resigned
dot icon21/02/1993
Annual return made up to 04/01/93
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Registered office changed on 01/09/92 from: newton magnus & company arrowsmith court station approach broadstone BH18 8AT
dot icon01/09/1992
New secretary appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: unit 2 scotts sufferance wharf mill street london SE1 2DF
dot icon24/01/1992
Annual return made up to 04/01/92
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Annual return made up to 04/01/91
dot icon15/08/1991
Registered office changed on 15/08/91 from: unit 1 scotts sufferance wharf mill street london SE1 2DE
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Full accounts made up to 1989-03-31
dot icon06/08/1990
Addendum to annual accounts
dot icon06/08/1990
Annual return made up to 04/01/90
dot icon16/07/1990
Registered office changed on 16/07/90 from: unit 5 st.saviours wharf mill street tower bridge london SE1 2BH
dot icon11/07/1989
Registered office changed on 11/07/89 from: bovis house lansdown road cheltenham gloucestershire
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Director resigned
dot icon10/04/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon13/01/1989
New director appointed
dot icon11/01/1989
New director appointed
dot icon11/01/1989
New director appointed
dot icon09/01/1989
New director appointed
dot icon09/01/1989
New director appointed
dot icon26/09/1988
Accounting reference date notified as 31/03
dot icon12/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Fisher, Ian
Director
26/04/2013 - 02/01/2026
5
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
12/01/2015 - 28/11/2019
90
Reynolds, Richard Jay
Director
17/05/2011 - Present
3
Turner, Paul Andrew Ambrose
Director
26/05/2006 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRON MANAGEMENT COMPANY LIMITED

BYRON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/1988 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRON MANAGEMENT COMPANY LIMITED?

toggle

BYRON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/1988 .

Where is BYRON MANAGEMENT COMPANY LIMITED located?

toggle

BYRON MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BYRON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BYRON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.