BYRON WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYRON WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964967

Incorporation date

29/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon29/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/05/2025
Appointment of Mr Michael Keith Needham as a director on 2025-05-27
dot icon28/05/2025
Termination of appointment of Barbara Margaret Akers as a director on 2025-05-28
dot icon28/05/2025
Appointment of Mrs Barbara Coultas as a director on 2025-05-28
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon10/09/2024
Termination of appointment of David Howes as a director on 2024-09-09
dot icon06/06/2024
Micro company accounts made up to 2024-02-28
dot icon05/06/2024
Appointment of Mr Paul Hatherley as a director on 2024-06-01
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon12/01/2024
Termination of appointment of Eric Smith as a director on 2024-01-01
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon11/05/2023
Appointment of Mrs Barbara Margaret Akers as a director on 2022-05-08
dot icon11/05/2023
Appointment of Mr David Howes as a director on 2022-05-08
dot icon09/05/2023
Director's details changed for Barry Clint Mcquire on 2023-05-05
dot icon09/05/2023
Termination of appointment of Mark Verna Wright as a secretary on 2023-05-02
dot icon09/05/2023
Appointment of Scanlans Property Management Llp as a secretary on 2023-05-03
dot icon04/01/2023
Registered office address changed from C/O Morleys 22 Victoria Avenue Harrogate N Yorks HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon02/08/2022
Micro company accounts made up to 2022-02-28
dot icon31/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon10/09/2020
Micro company accounts made up to 2020-02-28
dot icon30/06/2020
Termination of appointment of Ian Bernard Dew as a director on 2020-06-29
dot icon19/05/2020
Appointment of Mrs Caroline Jane Bayliss as a director on 2020-05-16
dot icon19/05/2020
Termination of appointment of John Charles David Allan as a director on 2020-05-16
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon23/05/2017
Micro company accounts made up to 2017-02-28
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon16/03/2017
Termination of appointment of Derek Lawrence Reevey as a director on 2017-03-11
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/06/2016
Termination of appointment of Angela Mary Morley as a secretary on 2016-05-31
dot icon23/06/2016
Appointment of Mr Mark Verna Wright as a secretary on 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-07. List of shareholders has changed
dot icon07/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon27/01/2015
Appointment of Eric Smith as a director on 2014-06-12
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/05/2014
Annual return made up to 2014-05-07. List of shareholders has changed
dot icon09/10/2013
Appointment of John Charles David Allan as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/06/2013
Annual return made up to 2013-05-07. List of shareholders has changed
dot icon08/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/05/2011
Annual return made up to 2011-05-07
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/05/2010
Annual return made up to 2010-05-07
dot icon27/04/2010
Termination of appointment of Dorothy Drake as a director
dot icon22/03/2010
Termination of appointment of Kathleen Long as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/05/2009
Return made up to 07/05/09; full list of members
dot icon20/06/2008
Appointment terminate, director john avery logged form
dot icon19/06/2008
Appointment terminated director edythe beer
dot icon19/06/2008
Director appointed derek lawrence reevey
dot icon19/06/2008
Director appointed kathleen patricia long
dot icon02/06/2008
Return made up to 07/05/08; change of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon30/05/2007
Return made up to 07/05/07; no change of members
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon16/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/06/2006
Return made up to 07/05/06; full list of members
dot icon02/06/2006
Director resigned
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Registered office changed on 20/03/06 from: byron court beech grove harrogate n yorkshire HG2 0LL
dot icon20/05/2005
Return made up to 07/05/05; change of members
dot icon13/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon20/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon22/06/2004
Return made up to 07/05/04; change of members
dot icon07/06/2003
Return made up to 07/05/03; full list of members
dot icon07/06/2003
New director appointed
dot icon29/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/05/2002
Return made up to 07/05/02; no change of members
dot icon14/05/2001
Full accounts made up to 2001-02-28
dot icon14/05/2001
Return made up to 07/05/01; change of members
dot icon16/08/2000
Full accounts made up to 2000-02-29
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon14/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Full accounts made up to 1999-02-28
dot icon26/05/1999
Return made up to 07/05/99; change of members
dot icon27/10/1998
Full accounts made up to 1998-02-28
dot icon18/05/1998
Return made up to 07/05/98; change of members
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Secretary resigned
dot icon09/12/1997
Full accounts made up to 1997-02-28
dot icon27/05/1997
Return made up to 07/05/97; full list of members
dot icon18/07/1996
Full accounts made up to 1996-02-29
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Return made up to 07/05/96; change of members
dot icon12/06/1995
Return made up to 07/05/95; change of members
dot icon08/06/1995
Accounts for a small company made up to 1995-02-28
dot icon02/06/1994
Return made up to 07/05/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1994-02-28
dot icon03/12/1993
Director resigned;new director appointed
dot icon12/07/1993
Full accounts made up to 1993-02-28
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Return made up to 07/05/93; full list of members
dot icon15/06/1992
Full accounts made up to 1992-02-29
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Return made up to 07/05/92; full list of members
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Return made up to 07/05/91; no change of members
dot icon19/06/1991
Full accounts made up to 1991-02-28
dot icon04/09/1990
Return made up to 07/05/90; full list of members
dot icon04/09/1990
New director appointed
dot icon17/08/1990
Full accounts made up to 1990-02-28
dot icon10/08/1989
Full accounts made up to 1989-02-28
dot icon10/08/1989
Director resigned
dot icon10/08/1989
Return made up to 08/05/89; full list of members
dot icon09/08/1988
Full accounts made up to 1988-02-29
dot icon09/08/1988
Return made up to 09/05/88; full list of members
dot icon09/02/1988
New director appointed
dot icon27/08/1987
Full accounts made up to 1987-02-28
dot icon27/08/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Full accounts made up to 1986-02-28
dot icon06/09/1986
Return made up to 05/05/86; full list of members
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
28/02/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.94K
-
0.00
-
-
2022
0
274.65K
-
0.00
-
-
2023
0
251.87K
-
0.00
-
-
2023
0
251.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

251.87K £Descended-8.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
03/05/2023 - Present
187
Bayliss, Caroline Jane
Director
16/05/2020 - Present
7
Howes, David
Director
08/05/2022 - 09/09/2024
3
Dew, Ian Bernard, Dr
Director
16/03/2007 - 29/06/2020
7
Avery, John
Director
07/05/2003 - 20/03/2008
1

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 WALK MANAGEMENT COMPANY LIMITED

BYRON WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/1969 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. 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 WALK MANAGEMENT COMPANY LIMITED?

toggle

BYRON WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/1969 .

Where is BYRON WALK MANAGEMENT COMPANY LIMITED located?

toggle

BYRON WALK MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does BYRON WALK MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-02-28.