BYWELL VIEW (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BYWELL VIEW (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899988

Incorporation date

24/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon19/12/2025
Termination of appointment of Deborah Goodwin as a director on 2025-12-13
dot icon19/12/2025
Termination of appointment of Kenneth George Paton Muir as a director on 2025-12-13
dot icon19/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon21/10/2025
Termination of appointment of Janet Nicholson as a director on 2025-10-21
dot icon17/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Paul William Docherty as a director on 2025-06-13
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of David John Elliott as a director on 2022-07-29
dot icon25/07/2022
Termination of appointment of Kathleen Ann Todd as a director on 2022-07-22
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon19/11/2021
Appointment of Mrs Kathleen Ann Todd as a director on 2021-11-16
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon27/08/2020
Appointment of Mr Paul William Docherty as a director on 2020-08-06
dot icon27/08/2020
Appointment of Mrs Deborah Goodwin as a director on 2020-08-06
dot icon24/08/2020
Appointment of Mr David John Elliott as a director on 2020-08-06
dot icon21/08/2020
Appointment of Mrs Janet Nicholson as a director on 2020-08-06
dot icon21/08/2020
Appointment of Mr Kenneth George Paton Muir as a director on 2020-08-06
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon13/12/2019
Termination of appointment of Peter Muir as a director on 2019-12-06
dot icon31/07/2019
Termination of appointment of Kenneth George Paton Muir as a director on 2019-07-26
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Appointment of Miss Janice Brown as a director on 2019-05-10
dot icon15/05/2019
Appointment of Mr Graham William Jewers as a director on 2019-05-10
dot icon19/12/2018
Termination of appointment of David Anderson as a director on 2018-06-11
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon23/10/2017
Appointment of Mr Peter Muir as a director on 2017-10-01
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-14 no member list
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-14 no member list
dot icon17/12/2014
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-12-17
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-14 no member list
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-14 no member list
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-14 no member list
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon14/04/2011
Termination of appointment of David Bennett as a director
dot icon08/03/2011
Appointment of David John Bennett as a director
dot icon14/12/2010
Annual return made up to 2010-12-14 no member list
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-14 no member list
dot icon15/12/2009
Director's details changed for David Anderson on 2009-10-01
dot icon15/12/2009
Director's details changed for Kenneth George Paton Muir on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 14/12/08
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Location of debenture register
dot icon06/01/2009
Registered office changed on 06/01/2009 from kingston property services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Appointment terminated director eleanor elliott
dot icon23/04/2008
Director appointed kenneth george paton muir
dot icon18/03/2008
Appointment terminated director janice haddow
dot icon18/12/2007
Annual return made up to 14/12/07
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/01/2007
Annual return made up to 14/12/06
dot icon24/01/2007
Director resigned
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Annual return made up to 14/12/05
dot icon04/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon17/01/2005
Annual return made up to 24/12/04
dot icon09/09/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon05/01/2004
Annual return made up to 24/12/03
dot icon29/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/06/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon12/05/2003
Secretary resigned
dot icon18/12/2002
Annual return made up to 24/12/02
dot icon19/11/2002
New director appointed
dot icon13/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Registered office changed on 29/10/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon29/10/2002
New secretary appointed
dot icon19/12/2001
Annual return made up to 24/12/01
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Annual return made up to 24/12/00
dot icon23/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon17/03/2000
Certificate of change of name
dot icon16/03/2000
Resolutions
dot icon24/12/1999
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
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Docherty, Paul William
Director
06/08/2020 - 13/06/2025
5
Muir, Kenneth George Paton
Director
06/08/2020 - 13/12/2025
1
Nicholson, Janet
Director
06/08/2020 - 21/10/2025
-
Goodwin, Deborah
Director
06/08/2020 - 13/12/2025
-
Brown, Janice
Director
10/05/2019 - Present
-

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 BYWELL VIEW (MANAGEMENT) LIMITED

BYWELL VIEW (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 2 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 BYWELL VIEW (MANAGEMENT) LIMITED?

toggle

BYWELL VIEW (MANAGEMENT) LIMITED is currently Active. It was registered on 24/12/1999 .

Where is BYWELL VIEW (MANAGEMENT) LIMITED located?

toggle

BYWELL VIEW (MANAGEMENT) LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does BYWELL VIEW (MANAGEMENT) LIMITED do?

toggle

BYWELL VIEW (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BYWELL VIEW (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Deborah Goodwin as a director on 2025-12-13.