This company is commonly known as Byhome Limited. The company was founded 23 years ago and was given the registration number 04120400. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BYHOME LIMITED |
---|---|---|
Company Number | : | 04120400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 10 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 31 January 2024 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 April 2011 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 December 2018 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 January 2010 | Active |
105 Manhattan Building, The Bow Quarter Fairfield Road, London, E3 2UG | Secretary | 01 December 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 20 December 2018 | Active |
17 Simms Gardens, East Finchley, London, N2 8HT | Secretary | 24 January 2001 | Active |
144 Dorset Road, London, SW19 3EF | Secretary | 14 October 2003 | Active |
1 Stanway Gardens, Acton, W3 9ST | Secretary | 30 May 2001 | Active |
3 Grandison Road, Battersea, London, SW11 6LS | Secretary | 10 January 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 17 December 2008 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 01 December 2000 | Active |
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP | Director | 30 May 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 17 December 2008 | Active |
105 Manhattan Building, The Bow Quarter Fairfield Road, London, E3 2UG | Director | 01 December 2000 | Active |
17 Simms Gardens, East Finchley, London, N2 8HT | Director | 24 January 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 November 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 04 April 2013 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 11 December 2007 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 01 December 2000 | Active |
5 Devereux Road, London, SW11 6JR | Director | 14 October 2003 | Active |
3 Grandison Road, Battersea, London, SW11 6LS | Director | 10 January 2001 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 20 January 2010 | Active |
47 Cambridge Road, St Albans, AL1 5LE | Director | 17 July 2008 | Active |
The Old Coach House, Rectory Road, Taplow, SL6 0ET | Director | 17 July 2008 | Active |
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN | Director | 30 May 2001 | Active |
3, More Riverside, London, SE1 2AQ | Director | 01 December 2000 | Active |
Bouygues Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Lambeth Palace Road, London, United Kingdom, SE1 7EU |
Nature of control | : |
|
Equans E&S Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Lambeth Palace Road, London, United Kingdom, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.