BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422299

Incorporation date

23/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Church Avenue, Ruislip HA4 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon29/12/2025
Change of details for Miss Emma Marie Durnford as a person with significant control on 2025-11-17
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with updates
dot icon29/12/2025
Notification of Gigi Residences Ltd. as a person with significant control on 2025-11-17
dot icon29/12/2025
Change of details for Miss Emma Marie Durnford as a person with significant control on 2025-11-17
dot icon07/08/2025
Micro company accounts made up to 2025-06-30
dot icon23/05/2025
Cessation of Leonard James Worsdell as a person with significant control on 2024-10-21
dot icon23/05/2025
Notification of Shalisa Rasheeda Ogeer as a person with significant control on 2025-05-22
dot icon23/05/2025
Change of details for Miss Emma Durnford as a person with significant control on 2025-05-22
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/09/2023
Micro company accounts made up to 2023-06-30
dot icon21/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon12/12/2022
Notification of Emma Durnford as a person with significant control on 2022-12-12
dot icon12/12/2022
Appointment of Miss Emma Marie Durnford as a secretary on 2022-12-12
dot icon12/12/2022
Termination of appointment of Leonard James Worsdell as a secretary on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Shalisa Ogeer as a director on 2022-12-12
dot icon12/12/2022
Director's details changed for Miss Emma Marie Durnford on 2022-12-12
dot icon12/12/2022
Registered office address changed from , 47a Glebe Avenue, Ickenham, Uxbridge, UB10 8PD to 3 Church Avenue Ruislip HA4 7HX on 2022-12-12
dot icon27/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/10/2020
Amended total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon22/09/2018
Termination of appointment of Roy Weatherley as a director on 2018-09-22
dot icon19/09/2018
Appointment of Mr Roy Weatherley as a director on 2018-09-09
dot icon19/09/2018
Termination of appointment of Ben Andrew Garcia as a director on 2018-06-29
dot icon16/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/10/2015
Amended total exemption full accounts made up to 2015-06-30
dot icon14/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon25/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon26/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/01/2013
Appointment of Miss Emma Marie Durnford as a director
dot icon14/01/2013
Appointment of Mr. Ben Andrew Garcia as a director
dot icon26/11/2012
Termination of appointment of Aaron Mclevey as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/07/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Aaron Michael Mclevey on 2010-04-23
dot icon10/12/2009
Termination of appointment of Steven Thomas as a director
dot icon21/07/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon02/05/2007
Return made up to 23/04/07; change of members
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon08/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/05/2006
Return made up to 23/04/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon10/05/2005
Return made up to 23/04/05; full list of members
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon06/05/2004
Return made up to 23/04/04; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon07/03/2003
Ad 01/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon07/03/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon23/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durnford, Emma Marie
Secretary
12/12/2022 - Present
-
Thomas, Steven Joseph
Director
21/06/2005 - 16/11/2009
-
STL DIRECTORS LTD.
Nominee Director
23/04/2002 - 23/04/2002
740
STL SECRETARIES LTD.
Nominee Secretary
23/04/2002 - 23/04/2002
580
Weatherley, Roy
Director
09/09/2018 - 22/09/2018
-

Persons with Significant Control

5
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 BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED

BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at 3 Church Avenue, Ruislip HA4 7HX. There are currently 3 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 BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2002 .

Where is BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED is registered at 3 Church Avenue, Ruislip HA4 7HX.

What does BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BYTHORNE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Change of details for Miss Emma Marie Durnford as a person with significant control on 2025-11-17.