BYRON MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BYRON MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02481353

Incorporation date

15/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prittlewell Consulting Ltd Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, South East SS4 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon16/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon21/05/2025
Termination of appointment of Jimmy Shroff as a secretary on 2025-05-21
dot icon21/05/2025
Appointment of Prittlewell Consulting Limited as a secretary on 2025-05-21
dot icon21/05/2025
Termination of appointment of Georgia Kempton as a director on 2025-05-21
dot icon21/05/2025
Director's details changed for Mr Roger Charles Carver on 2025-05-21
dot icon21/05/2025
Registered office address changed from 8-10 Eastern Road Romford Essex RM1 3PJ to C/O Prittlewell Consulting Ltd Suites 4 & 5 Market Square Chambers 4 West Street Rochford South East SS4 1AL on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/05/2025
Appointment of Ms Monika Marciniak as a director on 2025-05-21
dot icon21/05/2025
Register inspection address has been changed from 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB England to C/O Prittlewell Consulting Ltd Suites 4 & 5 Market Square Chambers 4 West Street Rochford South East SS4 1AL
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon18/11/2021
Termination of appointment of Alexander Nicholas Callaghan as a director on 2021-11-18
dot icon18/11/2021
Appointment of Mr Roger Charles Carver as a director on 2021-11-15
dot icon18/11/2021
Appointment of Mrs Georgia Kempton as a director on 2021-11-15
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Register inspection address has been changed to 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mr Alexander Nicholas Callaghan as a director on 2018-09-25
dot icon18/10/2018
Termination of appointment of Mark Alan Bowyer as a director on 2018-09-25
dot icon23/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-04 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-04 no member list
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Spencer West as a director on 2014-08-08
dot icon28/08/2014
Termination of appointment of Spencer West as a secretary on 2014-08-08
dot icon28/08/2014
Appointment of Mr Jimmy Shroff as a secretary on 2014-08-08
dot icon19/03/2014
Annual return made up to 2014-03-04 no member list
dot icon27/01/2014
Appointment of Mr Mark Alan Bowyer as a director
dot icon18/12/2013
Termination of appointment of Alexander Callaghan as a director
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Director's details changed for Mr Spencer West on 2013-05-23
dot icon13/03/2013
Annual return made up to 2013-03-04 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/09/2012
Termination of appointment of Gloria Stephens as a director
dot icon28/05/2012
Annual return made up to 2012-03-04 no member list
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-04 no member list
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-03-04 no member list
dot icon27/05/2010
Director's details changed for Alexander Nicholas Callaghan on 2010-03-04
dot icon27/05/2010
Director's details changed for Gloria Margaret Stephens on 2010-03-04
dot icon27/08/2009
Director and secretary appointed spencer west
dot icon21/08/2009
Appointment terminated director and secretary margaret bennett
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 04/03/09
dot icon17/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 04/03/08
dot icon19/03/2008
Appointment terminated secretary frances spoor
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/07/2007
Director resigned
dot icon28/07/2007
New director appointed
dot icon22/03/2007
Annual return made up to 04/03/07
dot icon28/11/2006
Secretary resigned;director resigned
dot icon28/11/2006
New secretary appointed;new director appointed
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 04/03/06
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2005
Annual return made up to 04/03/05
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2004
Annual return made up to 04/03/04
dot icon31/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon13/03/2003
Annual return made up to 15/03/03
dot icon16/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Annual return made up to 15/03/02
dot icon24/05/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: marshalls chambers 80A south street romford essex RM1 1QS
dot icon29/03/2001
Annual return made up to 15/03/01
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
New secretary appointed
dot icon07/06/2000
Annual return made up to 15/03/00
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon28/06/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Annual return made up to 15/03/99
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon23/03/1998
Annual return made up to 15/03/98
dot icon16/05/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
Annual return made up to 15/03/97
dot icon16/05/1996
Full accounts made up to 1996-03-31
dot icon14/03/1996
Annual return made up to 15/03/96
dot icon03/10/1995
Director resigned
dot icon03/10/1995
New director appointed
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon08/03/1995
Annual return made up to 15/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon17/03/1994
Annual return made up to 15/03/94
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Annual return made up to 15/03/93
dot icon25/09/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon12/03/1992
Annual return made up to 15/03/92
dot icon26/11/1991
Director resigned;new director appointed
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon02/07/1991
Annual return made up to 31/03/91
dot icon15/03/1990
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 icon-0.28 % *

* during past year

Cash in Bank

£22,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
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
21.92K
-
0.00
35.28K
-
2022
0
25.28K
-
0.00
22.86K
-
2023
0
27.34K
-
3.73K
22.80K
-
2023
0
27.34K
-
3.73K
22.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.34K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

3.73K £Ascended- *

Cash in Bank(GBP)

22.80K £Descended-0.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRITTLEWELL CONSULTING LTD
Corporate Secretary
21/05/2025 - Present
21
Pearson, Donna
Director
21/08/1995 - 31/05/1999
4
West, Spencer
Director
20/07/2007 - 07/08/2014
6
Bowyer, Mark Alan
Director
16/12/2013 - 24/09/2018
2
Vincent, Jean Mary
Director
02/09/1992 - 21/08/1995
-

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRON MANSIONS MANAGEMENT LIMITED

BYRON MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1990 with the registered office located at C/O Prittlewell Consulting Ltd Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, South East SS4 1AL. There are currently 3 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 MANSIONS MANAGEMENT LIMITED?

toggle

BYRON MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1990 .

Where is BYRON MANSIONS MANAGEMENT LIMITED located?

toggle

BYRON MANSIONS MANAGEMENT LIMITED is registered at C/O Prittlewell Consulting Ltd Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, South East SS4 1AL.

What does BYRON MANSIONS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BYRON MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-04 with no updates.