BYWAYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYWAYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283282

Incorporation date

07/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Castle Chamber, 6 Westgate Hill, Pembroke, Pembrokeshire SA71 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon19/05/2024
Termination of appointment of Mark Richard Furness as a secretary on 2024-05-17
dot icon19/05/2024
Termination of appointment of Mark Richard Furness as a director on 2024-05-17
dot icon19/05/2024
Cessation of Mark Richard Furness as a person with significant control on 2024-05-17
dot icon19/05/2024
Appointment of Ms Marjorie Hawkins as a secretary on 2024-05-17
dot icon19/05/2024
Appointment of Mr Richard Stubbs as a director on 2024-05-17
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon26/08/2021
Director's details changed for His Honour Mark Richard Furness on 2021-08-25
dot icon30/11/2020
Accounts for a dormant company made up to 2020-02-29
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/09/2017
Director's details changed for His Honour Mark Richard Furness on 2017-09-06
dot icon15/09/2017
Secretary's details changed for His Honour Judge Mark Richard Furness on 2017-09-06
dot icon15/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/09/2016
Director's details changed for His Honour Mark Richard Furness on 2016-09-19
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Annual return made up to 2015-09-07 no member list
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/09/2014
Annual return made up to 2014-09-07 no member list
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2013
Annual return made up to 2013-09-07 no member list
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/10/2012
Annual return made up to 2012-09-07 no member list
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/09/2011
Annual return made up to 2011-09-07 no member list
dot icon08/12/2010
Appointment of His Honour Judge Mark Richard Furness as a secretary
dot icon08/12/2010
Termination of appointment of Glenn Hunter as a director
dot icon08/12/2010
Termination of appointment of Glenn Hunter as a secretary
dot icon01/12/2010
Appointment of Marjorie Hawkins as a director
dot icon04/10/2010
Annual return made up to 2010-09-07 no member list
dot icon01/10/2010
Director's details changed for His Honour Judge Mark Richard Furness on 2010-09-06
dot icon01/10/2010
Director's details changed for Paul Blinman on 2010-09-06
dot icon28/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/01/2010
Registered office address changed from East Orielton Farmhouse East Orielton Farm Pembroke Pembrokshire SA71 5EY on 2010-01-20
dot icon24/09/2009
Annual return made up to 07/09/09
dot icon06/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/09/2008
Annual return made up to 07/09/08
dot icon11/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/09/2007
Annual return made up to 07/09/07
dot icon16/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon08/09/2006
Annual return made up to 07/09/06
dot icon16/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon12/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/09/2005
Annual return made up to 07/09/05
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon16/09/2004
Annual return made up to 07/09/04
dot icon13/02/2004
New director appointed
dot icon18/09/2003
Annual return made up to 07/09/03
dot icon15/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon22/12/2002
Secretary resigned;director resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: cornstore east orielton farm pembroke pembrokeshire SA71 5EY
dot icon06/10/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon19/09/2002
Annual return made up to 07/09/02
dot icon07/08/2002
Registered office changed on 07/08/02 from: byre cottage east orielton farm maidenwells,pembroke pembrokeshire SA71 1EY
dot icon07/08/2002
Secretary's particulars changed;director's particulars changed
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned;director resigned
dot icon17/06/2002
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon07/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2001 - 07/09/2001
99600
Furness, Mark Richard, His Honour
Secretary
04/12/2010 - 17/05/2024
-
Stubbs, Richard
Director
17/05/2024 - Present
1
His Honour Mark Richard Furness
Director
23/01/2004 - 17/05/2024
-
Hawkins, Marjorie
Secretary
17/05/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYWAYS MANAGEMENT COMPANY LIMITED

BYWAYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at Castle Chamber, 6 Westgate Hill, Pembroke, Pembrokeshire SA71 4LB. There are currently 4 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 BYWAYS MANAGEMENT COMPANY LIMITED?

toggle

BYWAYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/2001 .

Where is BYWAYS MANAGEMENT COMPANY LIMITED located?

toggle

BYWAYS MANAGEMENT COMPANY LIMITED is registered at Castle Chamber, 6 Westgate Hill, Pembroke, Pembrokeshire SA71 4LB.

What does BYWAYS MANAGEMENT COMPANY LIMITED do?

toggle

BYWAYS MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BYWAYS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.