Company Information for BYRON MANSIONS MANAGEMENT LIMITED
8-10 EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ,
|
Company Registration Number
02481353
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BYRON MANSIONS MANAGEMENT LIMITED | |
Legal Registered Office | |
8-10 EASTERN ROAD ROMFORD ESSEX RM1 3PJ Other companies in RM1 | |
Company Number | 02481353 | |
---|---|---|
Company ID Number | 02481353 | |
Date formed | 1990-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 21:06:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JIMMY SHROFF |
||
MARK ALAN BOWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER WEST |
Company Secretary | ||
SPENCER WEST |
Director | ||
ALEXANDER NICHOLAS CALLAGHAN |
Director | ||
GLORIA MARGARET STEPHENS |
Director | ||
MARGARET ETHEL BENNETT |
Company Secretary | ||
MARGARET ETHEL BENNETT |
Director | ||
FRANCES CLARE SPOOR |
Director | ||
FRANCES CLARE SPOOR |
Company Secretary | ||
KENNETH BINGHAM |
Company Secretary | ||
KENNETH BINGHAM |
Director | ||
FREDERICK DAVID HOLLANDERS |
Director | ||
NORMAN ERNEST WADE |
Director | ||
STEVEN WILLIAM WILLIS |
Director | ||
HAROLD CHARLES HAND |
Company Secretary | ||
HAROLD CHARLES HAND |
Director | ||
DONNA PEARSON |
Director | ||
JEAN MARY VINCENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK BOWYER ESTATE AGENTS LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICHOLAS CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MRS GEORGIA KEMPTON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER NICHOLAS CALLAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BOWYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER WEST | |
TM02 | Termination of appointment of Spencer West on 2014-08-08 | |
AP03 | Appointment of Mr Jimmy Shroff as company secretary on 2014-08-08 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN BOWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CALLAGHAN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Spencer West on 2013-05-23 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLORIA STEPHENS | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA MARGARET STEPHENS / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS CALLAGHAN / 04/03/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED SPENCER WEST | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET BENNETT | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 04/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 04/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCES SPOOR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 04/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 04/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 04/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 15/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 15/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: MARSHALLS CHAMBERS 80A SOUTH STREET ROMFORD ESSEX RM1 1QS | |
363s | ANNUAL RETURN MADE UP TO 15/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 15/03/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 15/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 15/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 15/03/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYRON MANSIONS MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |