BYWELL HALL LIMITED

Register to unlock more data on OkredoRegister

BYWELL HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09152484

Incorporation date

29/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon08/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenic House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-08
dot icon25/09/2024
Declaration of solvency
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Appointment of a voluntary liquidator
dot icon10/09/2024
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Suite 2 2nd Floor Phoenic House 32 West Street Brighton BN1 2RT on 2024-09-10
dot icon07/08/2024
Total exemption full accounts made up to 2024-04-05
dot icon31/07/2024
Change of details for Mr Maximilian Allix Tom Odey as a person with significant control on 2024-07-31
dot icon31/07/2024
Change of details for Miss Sophia Anne Odey as a person with significant control on 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon08/03/2024
Director's details changed for Mrs Nichola Pease on 2024-03-08
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon17/08/2023
Registered office address changed from 18 Upper Brook Street London W1K 7PU England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2023-08-17
dot icon17/08/2023
Termination of appointment of Robin Crispin William Odey as a director on 2023-08-04
dot icon17/08/2023
Director's details changed for Mrs Nichola Pease on 2023-08-17
dot icon06/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/06/2023
Appointment of Mrs Lisa-Marie Rowland as a director on 2023-06-23
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon23/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/07/2022
Director's details changed for Mrs Nichola Odey on 2022-06-29
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon27/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon09/02/2021
Termination of appointment of Claire Holdsworth as a secretary on 2021-02-09
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/10/2020
Registered office address changed from 12 Upper Grosvenor Street London W1K 2nd to 18 Upper Brook Street London W1K 7PU on 2020-10-05
dot icon05/10/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/07/2018
Change of details for Mr Felix Crispin Odey as a person with significant control on 2018-01-30
dot icon21/07/2018
Cessation of Robin Crispin William Odey as a person with significant control on 2018-01-15
dot icon21/07/2018
Notification of Maximilian Allix Tom Odey as a person with significant control on 2018-01-15
dot icon21/07/2018
Notification of Sophia Anne Odey as a person with significant control on 2018-01-15
dot icon28/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon11/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon17/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/11/2014
Appointment of Claire Holdsworth as a secretary on 2014-10-29
dot icon29/07/2014
Current accounting period shortened from 2015-07-31 to 2015-04-05
dot icon29/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£24,913.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
2.00M
-
0.00
24.91K
-
2023
2
2.00M
-
0.00
24.91K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pease, Nichola
Director
29/07/2014 - Present
14
Odey, Robin Crispin William
Director
29/07/2014 - 04/08/2023
24
Rowland, Lisa Marie
Director
23/06/2023 - Present
12

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BYWELL HALL LIMITED

BYWELL HALL LIMITED is an(a) Liquidation company incorporated on 29/07/2014 with the registered office located at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BYWELL HALL LIMITED?

toggle

BYWELL HALL LIMITED is currently Liquidation. It was registered on 29/07/2014 .

Where is BYWELL HALL LIMITED located?

toggle

BYWELL HALL LIMITED is registered at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE.

What does BYWELL HALL LIMITED do?

toggle

BYWELL HALL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BYWELL HALL LIMITED have?

toggle

BYWELL HALL LIMITED had 2 employees in 2023.

What is the latest filing for BYWELL HALL LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-20.