UKBizDB.co.uk

BYCULLAH TIME-SHARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bycullah Time-share Limited. The company was founded 41 years ago and was given the registration number 01643297. The firm's registered office is in LONDON. You can find them at International House 776-778 Barking Road, Barking, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BYCULLAH TIME-SHARE LIMITED
Company Number:01643297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:International House 776-778 Barking Road, Barking, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Los Algarrobos 54, Nueva Andalucia, Malaga, Spain, 29660

Secretary28 February 2014Active
No 54 Los Algarrobos, Urbanization Los Algarrobos, Marbella, Spain,

Director28 February 2014Active
No 54 Los Algarrobos, Urbanization Los Algarrobos, Nueva Andalucia, Malaga, Spain, 29660

Director28 February 2014Active
Hill Barn, Cowley, GL53 9NJ

Secretary16 March 2001Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
Elder House 518 Elder Gate, Milton Keynes, MK9 1LR

Corporate Secretary05 November 1998Active
Hill Barn, Cowley, GL53 9NJ

Director16 March 2001Active
Hill Barn, Cowley, GL53 9NJ

Director16 March 2001Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active
Pixie Cottage 1 Overhill Road, Purley, CR8 2JD

Director16 March 2001Active
Pixie Cottage, Pixie Cottage 1 Overhill Road, Purley, England, CR8 2JD

Director16 March 2001Active
Pixie Cottage 1 Overhill Road, Purley, CR8 2JD

Director16 March 2001Active
Hill Barn, Cowley, Cowley, Cheltenham, United Kingdom, GL53 9NJ

Corporate Director16 March 2001Active

People with Significant Control

Mr Mikael Alexander Rosencrantz
Notified on:16 April 2016
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:Sweden
Address:Rosencrantz, Kungsbryggan 1, 179 95 Svartsjö, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mikael Alexander Rosencrantz
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:England
Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-01-13Address

Default companies house registered office address applied.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.