BYZANTINE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BYZANTINE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01825689

Incorporation date

18/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon20/04/2026
Director's details changed for Mr Toby Briggs on 2026-04-20
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon06/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon15/09/2024
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2024-08-31
dot icon15/09/2024
Registered office address changed from 256 256 Southmead Road Southmead Bristol BS10 5EN United Kingdom to Development Managers Office, Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on 2024-09-15
dot icon15/09/2024
Appointment of Lancaster Brooks Property Management Limited as a secretary on 2024-09-01
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/11/2023
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 256 Southmead Road Southmead Bristol BS10 5EN on 2023-11-27
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon16/12/2020
Notification of a person with significant control statement
dot icon16/12/2020
Withdrawal of a person with significant control statement on 2020-12-16
dot icon30/10/2020
Termination of appointment of Clare Mary More as a director on 2020-10-28
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/04/2020
Appointment of Ms Clare Mary More as a director on 2020-02-26
dot icon21/04/2020
Termination of appointment of Gozie Ezulike as a director on 2020-02-26
dot icon20/04/2020
Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 29 Alma Vale Road Bristol BS8 2HL on 2020-04-20
dot icon20/04/2020
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2020-04-01
dot icon20/04/2020
Termination of appointment of Adam Church as a secretary on 2020-03-31
dot icon06/12/2019
Termination of appointment of John Nigel Brentnall as a director on 2019-12-06
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Appointment of Ms Kirstie Fiona Gillies as a director on 2019-01-28
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon14/08/2017
Appointment of Ms Gill Rickards as a director on 2017-08-14
dot icon06/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/06/2016
Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon06/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/01/2015
Termination of appointment of John Nigel Brentnall as a secretary on 2015-01-01
dot icon09/01/2015
Appointment of Mr Adam Church as a secretary on 2015-01-01
dot icon09/01/2015
Registered office address changed from 3 Byzantine Court Bathhurst Parade Bristol BS1 6UB to C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA on 2015-01-09
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/08/2013
Appointment of Mr Toby Briggs as a director
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon25/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 23/06/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2008
Return made up to 23/06/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/07/2007
Return made up to 23/06/07; change of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2006
Return made up to 23/06/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 23/06/05; full list of members
dot icon04/05/2005
New director appointed
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/08/2004
Return made up to 23/06/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2003
Return made up to 23/06/03; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2002
Return made up to 23/06/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/07/2001
Return made up to 23/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon03/08/2000
Return made up to 23/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon16/08/1999
Return made up to 23/06/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/03/1999
Auditor's resignation
dot icon30/09/1998
New secretary appointed;new director appointed
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Registered office changed on 18/09/98 from: alder king northcliffe house colston avenue bristol BS1 4UA
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 23/06/98; no change of members
dot icon07/01/1998
Return made up to 23/06/97; full list of members
dot icon06/01/1998
Location of register of members
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Ad 13/06/97--------- £ si 11@1
dot icon22/12/1997
Nc inc already adjusted 13/06/97
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Secretary resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Registered office changed on 19/06/97 from: persimmon house fulford york YO1 4RE
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Director resigned
dot icon28/08/1996
Return made up to 23/06/96; no change of members
dot icon01/08/1996
New secretary appointed
dot icon01/08/1996
Secretary resigned
dot icon31/07/1996
Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 23/06/95; full list of members
dot icon19/12/1994
New secretary appointed
dot icon19/12/1994
Secretary resigned;director resigned;new director appointed
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 23/06/94; full list of members
dot icon28/07/1993
Return made up to 23/06/93; full list of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1992
Return made up to 23/06/92; full list of members
dot icon25/02/1992
Return made up to 23/06/91; full list of members
dot icon24/02/1992
Full accounts made up to 1990-12-31
dot icon24/02/1992
Director resigned
dot icon19/12/1991
Registered office changed on 19/12/91 from: 1-4 portland square bristol BS2 8RR
dot icon19/12/1991
Secretary's particulars changed;director's particulars changed
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon18/01/1991
Return made up to 18/10/90; full list of members
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 23/06/89; full list of members
dot icon12/12/1988
Return made up to 10/06/88; full list of members
dot icon18/11/1988
Director's particulars changed
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Full accounts made up to 1986-12-31
dot icon25/08/1988
Director resigned;new director appointed
dot icon10/06/1988
Return made up to 22/05/87; no change of members
dot icon07/07/1986
Full accounts made up to 1985-05-31
dot icon07/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Return made up to 01/08/85; full list of members
dot icon07/07/1986
Annual return made up to 14/05/86
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
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/09/2024 - Present
27
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD
Corporate Secretary
01/04/2020 - 31/08/2024
29
Rickards, Gillian Mary
Director
14/08/2017 - Present
3
Gillies, Kirstie Fiona
Director
28/01/2019 - Present
1
Briggs, Toby
Director
15/07/2013 - Present
1

Persons with Significant Control

2
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 BYZANTINE COURT MANAGEMENT COMPANY LIMITED

BYZANTINE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/1984 with the registered office located at Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UT. 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 BYZANTINE COURT MANAGEMENT COMPANY LIMITED?

toggle

BYZANTINE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/1984 .

Where is BYZANTINE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BYZANTINE COURT MANAGEMENT COMPANY LIMITED is registered at Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UT.

What does BYZANTINE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BYZANTINE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Toby Briggs on 2026-04-20.