BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07917708

Incorporation date

20/01/2012

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon27/02/2026
Termination of appointment of Maureen Conroy-Lake as a director on 2026-01-15
dot icon27/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon24/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon26/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/01/2025
Appointment of Mr Robert Anthony Clark as a director on 2025-01-21
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/03/2024
Appointment of Mrs Maureen Conroy-Lake as a director on 2024-03-12
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon20/12/2023
Appointment of Mr Edward Jowett as a director on 2023-12-20
dot icon07/12/2023
Appointment of Mr Howard Charles Orrom as a director on 2023-12-07
dot icon07/12/2023
Termination of appointment of Fps Group Services Limited as a director on 2023-12-07
dot icon29/11/2023
Appointment of Fps Group Services Limited as a director on 2023-11-28
dot icon05/10/2023
Termination of appointment of Howard Charles Orrom as a director on 2023-10-05
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/03/2023
Termination of appointment of David Richards Bryant as a director on 2023-03-26
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon09/06/2022
Termination of appointment of Graham Robert Snelling as a director on 2022-01-04
dot icon09/03/2022
Termination of appointment of Stuart Douglas Lawrence as a director on 2022-03-02
dot icon09/03/2022
Termination of appointment of Robert Anthony Clark as a director on 2022-03-02
dot icon14/02/2022
Appointment of Mr Stuart Douglas Lawrence as a director on 2022-02-10
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/11/2021
Appointment of Mr Graham Robert Snelling as a director on 2021-10-23
dot icon28/06/2021
Appointment of Mr Robert Anthony Clark as a director on 2021-05-27
dot icon20/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/03/2021
Appointment of Mr Howard Charles Orrom as a director on 2021-03-18
dot icon25/03/2021
Termination of appointment of Howard Charles Orrom as a director on 2021-03-18
dot icon25/03/2021
Appointment of Mr Howard Charles Orrom as a director on 2021-03-18
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/08/2020
Termination of appointment of Scott William Percy as a director on 2019-10-29
dot icon30/07/2020
Termination of appointment of Anne Louise Hattam as a director on 2020-07-30
dot icon31/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/04/2019
Appointment of Miss Anne Louise Hattam as a director on 2018-07-06
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/08/2018
Termination of appointment of Matthew James Paine as a director on 2018-08-07
dot icon07/08/2018
Termination of appointment of Jolan Robert Lindsay as a director on 2018-08-07
dot icon07/08/2018
Termination of appointment of Karl William Arthur Endersby as a director on 2018-08-07
dot icon06/08/2018
Appointment of Mr Scott William Percy as a director on 2018-07-05
dot icon06/08/2018
Termination of appointment of Angela Tracy Riches as a director on 2018-06-13
dot icon06/08/2018
Appointment of Mr David Richards Bryant as a director on 2018-06-14
dot icon03/08/2018
Appointment of Mr Nicholas Phillip Buckwell as a director on 2018-06-14
dot icon03/08/2018
Registered office address changed from Permission House Fulford York North Yorkshire YO10 4FF to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2018-08-03
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/07/2017
Appointment of Mr Jolan Robert Lindsay as a director on 2017-07-25
dot icon24/07/2017
Termination of appointment of Mark Docherty as a director on 2017-05-23
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-20 no member list
dot icon01/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-20 no member list
dot icon09/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/07/2014
Appointment of Ms Angela Tracy Riches as a director on 2014-07-29
dot icon29/07/2014
Appointment of Mr Matthew James Paine as a director on 2014-07-29
dot icon07/07/2014
Appointment of Remus Management Limited as a secretary
dot icon07/07/2014
Termination of appointment of Karl Endersby as a secretary
dot icon26/06/2014
Appointment of Mr Mark Docherty as a director
dot icon26/06/2014
Termination of appointment of Peter Taylor as a director
dot icon09/05/2014
Appointment of Mr Karl William Arthur Endersby as a secretary
dot icon09/05/2014
Appointment of Mr Karl William Arthur Endersby as a director
dot icon09/05/2014
Termination of appointment of Thomas Moody as a director
dot icon09/05/2014
Termination of appointment of Thomas Moody as a secretary
dot icon09/05/2014
Termination of appointment of Thomas Moody as a secretary
dot icon27/01/2014
Annual return made up to 2014-01-20 no member list
dot icon31/12/2013
Termination of appointment of Edward Webster as a director
dot icon05/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/05/2013
Appointment of Peter Howard Taylor as a director
dot icon28/05/2013
Appointment of Thomas Robert Moody as a director
dot icon28/05/2013
Appointment of Thomas Robert Moody as a secretary
dot icon24/05/2013
Termination of appointment of Robert Allen as a director
dot icon24/05/2013
Termination of appointment of Robert Allen as a secretary
dot icon05/03/2013
Annual return made up to 2013-01-20 no member list
dot icon08/02/2012
Appointment of Robert Paul Allen as a director
dot icon08/02/2012
Appointment of Edward John Webster as a director
dot icon08/02/2012
Appointment of Robert Paul Allen as a secretary
dot icon08/02/2012
Termination of appointment of Diana Redding as a director
dot icon08/02/2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2012-02-08
dot icon08/02/2012
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon08/02/2012
Termination of appointment of Reddings Company Secretary Limited as a director
dot icon20/01/2012
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
31/01/2026
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Director
28/11/2023 - 07/12/2023
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - Present
1204
Moody, Thomas Robert
Director
01/05/2013 - 09/05/2014
29
Redding, Diana Elizabeth
Director
20/01/2012 - 20/01/2012
1570
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
20/01/2012 - 20/01/2012
391

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 BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2012 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 5 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 BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED?

toggle

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2012 .

Where is BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED located?

toggle

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Maureen Conroy-Lake as a director on 2026-01-15.