BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED

Register to unlock more data on OkredoRegister

BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940255

Incorporation date

17/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swa (Uk) Ltd 1 & 2 The Office, Pledgdon Hall, Bishop's Stortford CM22 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1994)
dot icon24/03/2026
Termination of appointment of Philippa Laurentia Richard as a director on 2026-03-20
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon05/06/2024
Termination of appointment of Agnese Smith as a director on 2024-06-02
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2023
Appointment of Mrs Danielle Neuner as a director on 2023-11-07
dot icon04/09/2023
Appointment of Renato Giust as a director on 2023-09-04
dot icon31/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/01/2022
Appointment of Mrs Philippa Laurentia Richard as a director on 2022-01-07
dot icon03/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon19/04/2021
Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Ltd 1 & 2 the Office Pledgdon Hall Bishop's Stortford CM22 6BJ on 2021-04-19
dot icon12/03/2021
Termination of appointment of Maria Luisa Dell'orto as a director on 2021-03-12
dot icon04/03/2021
Secretary's details changed for Swa (Uk) Limited on 2021-03-01
dot icon04/03/2021
Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 2021-03-04
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon25/06/2020
Termination of appointment of Nikita Jayesh Patel as a director on 2020-06-20
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon30/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon24/07/2019
Termination of appointment of David Aaron Stern as a director on 2019-07-11
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/01/2019
Appointment of Swa (Uk) Limited as a secretary on 2019-01-18
dot icon18/01/2019
Termination of appointment of Swa Chartered Surveyors as a secretary on 2019-01-18
dot icon03/12/2018
Director's details changed for Agnese Smith on 2018-12-03
dot icon09/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon25/05/2018
Termination of appointment of Malcolm Bushby as a director on 2018-05-10
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/03/2017
Termination of appointment of Britt Marianne Byron as a director on 2017-03-24
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon18/03/2016
Termination of appointment of Nora Wang as a director on 2016-03-15
dot icon18/03/2016
Appointment of Mrs Maria Luisa Dell'orto as a director on 2016-03-15
dot icon18/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/03/2015
Appointment of Nikita Jayesh Patel as a director on 2015-03-10
dot icon23/09/2014
Termination of appointment of Richard Barrington Oade as a director on 2014-09-23
dot icon24/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon09/04/2014
Appointment of Agnese Smith as a director
dot icon13/03/2014
Termination of appointment of Alexandra Prentice as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Jane Waksman as a director
dot icon08/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Swa Chartered Surveyors on 2011-11-01
dot icon10/04/2012
Appointment of Ms Alexandra Nicole Prentice as a director
dot icon10/04/2012
Termination of appointment of Rebecca Midwinter as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon04/11/2011
Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 2011-11-04
dot icon04/11/2011
Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 2011-11-04
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/06/2010
Director's details changed for Dr Ann Diana Dick on 2010-06-16
dot icon21/06/2010
Director's details changed for Nora Wang on 2010-06-16
dot icon21/06/2010
Director's details changed for Rebecca Midwinter on 2010-06-16
dot icon21/06/2010
Director's details changed for Jane Waksman on 2010-06-16
dot icon21/06/2010
Director's details changed for David Keith Hopkins on 2010-06-16
dot icon21/06/2010
Director's details changed for Britt Marianne Byron on 2010-06-15
dot icon21/06/2010
Secretary's details changed for Swa Chartered Surveyors on 2010-06-15
dot icon15/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/04/2010
Appointment of Mr Malcolm Bushby as a director
dot icon19/03/2010
Appointment of Mrs Maria Morais Osterweil as a director
dot icon18/03/2010
Termination of appointment of Eric Richard as a director
dot icon18/03/2010
Termination of appointment of Robin Dabydeen as a director
dot icon08/07/2009
Return made up to 17/06/09; full list of members
dot icon08/07/2009
Director appointed mr robin dabydeen
dot icon08/07/2009
Appointment terminated director christopher uff
dot icon16/06/2009
Director appointed jane waksman
dot icon07/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/04/2009
Director appointed rebecca midwinter
dot icon31/03/2009
Director appointed dr ann diana dick
dot icon31/03/2009
Director appointed david aaron stern
dot icon24/06/2008
Return made up to 17/06/08; full list of members
dot icon04/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/03/2008
Director appointed christopher uff
dot icon29/02/2008
Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA
dot icon28/02/2008
Secretary's change of particulars / swa chartered surveyors / 25/02/2008
dot icon08/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/07/2007
Return made up to 17/06/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon11/07/2006
Return made up to 17/06/06; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon16/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon25/07/2005
Return made up to 17/06/05; full list of members
dot icon23/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon29/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon21/10/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon05/04/2004
Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL
dot icon21/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon18/07/2003
Return made up to 17/06/03; full list of members
dot icon25/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon13/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon02/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon25/06/2002
Return made up to 17/06/02; full list of members
dot icon11/02/2002
New director appointed
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Registered office changed on 31/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon28/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon07/08/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon29/06/2001
Return made up to 17/06/01; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon27/04/2001
Secretary's particulars changed
dot icon10/07/2000
New director appointed
dot icon30/06/2000
Return made up to 17/06/00; change of members
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon10/09/1999
New director appointed
dot icon30/07/1999
Return made up to 17/06/99; change of members
dot icon27/05/1999
New director appointed
dot icon21/05/1999
Full accounts made up to 1998-07-31
dot icon19/05/1999
Director resigned
dot icon17/05/1999
New director appointed
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon17/07/1998
Return made up to 17/06/98; full list of members
dot icon29/06/1998
Resolutions
dot icon26/06/1998
Certificate of change of name
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon29/05/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon16/07/1997
Return made up to 17/06/97; full list of members
dot icon08/06/1997
Director resigned
dot icon13/02/1997
Full accounts made up to 1996-07-31
dot icon11/02/1997
New director appointed
dot icon11/10/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Registered office changed on 08/09/96 from: st george house the green twickenham middlesex
dot icon08/09/1996
Accounting reference date extended from 30/06/96 to 31/07/96
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned
dot icon20/08/1996
Return made up to 17/06/96; full list of members
dot icon15/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon15/03/1996
Resolutions
dot icon24/07/1995
Return made up to 17/06/95; full list of members
dot icon06/04/1995
Nc inc already adjusted 08/12/94
dot icon20/02/1995
New secretary appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Registered office changed on 07/02/95 from: berkeley house 112 st. Leonards road windsor berkshire
dot icon07/02/1995
New director appointed
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Certificate of change of name
dot icon11/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Secretary resigned
dot icon28/06/1994
Director resigned
dot icon17/06/1994
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
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.22K
-
0.00
46.12K
-
2022
0
61.00
-
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWA (UK) LIMITED
Corporate Secretary
17/01/2019 - Present
42
SWA (UK) LIMITED
Corporate Secretary
11/01/2002 - 17/01/2019
42
Bates, Stephen Charles
Director
10/07/1996 - 09/05/1998
37
Bates, Stephen Charles
Director
02/05/2001 - 12/12/2001
37
Waksman, Jane
Director
10/03/2000 - 05/03/2013
2

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 MEWS RESIDENTS (HAMPSTEAD) LIMITED

BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED is an(a) Active company incorporated on 17/06/1994 with the registered office located at Swa (Uk) Ltd 1 & 2 The Office, Pledgdon Hall, Bishop's Stortford CM22 6BJ. There are currently 6 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 MEWS RESIDENTS (HAMPSTEAD) LIMITED?

toggle

BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED is currently Active. It was registered on 17/06/1994 .

Where is BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED located?

toggle

BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED is registered at Swa (Uk) Ltd 1 & 2 The Office, Pledgdon Hall, Bishop's Stortford CM22 6BJ.

What does BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED do?

toggle

BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BYRON MEWS RESIDENTS (HAMPSTEAD) LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Philippa Laurentia Richard as a director on 2026-03-20.