UKBizDB.co.uk

BYRON CLOSE (RINGMER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Byron Close (ringmer) Management Company Limited. The company was founded 4 years ago and was given the registration number 12082264. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BYRON CLOSE (RINGMER) MANAGEMENT COMPANY LIMITED
Company Number:12082264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Leonards Road, Newhaven, England, BN9 0RN

Corporate Secretary10 May 2022Active
7, Byron Close, Ringmer, Lewes, England, BN8 5FQ

Director10 May 2022Active
5, Byron Close, Ringmer, Lewes, England, BN8 5FQ

Director10 May 2022Active
44-46 Springfield Road, Horsham, RH12 2PD

Director03 July 2019Active
44-46 Springfield Road, Horsham, RH12 2PD

Director03 July 2019Active

People with Significant Control

Mrs Carol Lazenby
Notified on:10 May 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:5, Byron Close, Lewes, England, BN8 5FQ
Nature of control:
  • Right to appoint and remove directors as firm
Mr Heinz Peter Kammerling
Notified on:10 May 2022
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:7, Byron Close, Lewes, England, BN8 5FQ
Nature of control:
  • Right to appoint and remove directors as firm
Tamara Witriw
Notified on:03 July 2019
Status:Active
Date of birth:January 1980
Nationality:British
Address:44-46 Springfield Road, Horsham, RH12 2PD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Frederick Potton
Notified on:03 July 2019
Status:Active
Date of birth:April 1952
Nationality:British
Address:44-46 Springfield Road, Horsham, RH12 2PD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-14Officers

Elect to keep the secretaries register information on the public register.

Download
2022-05-14Officers

Elect to keep the directors register information on the public register.

Download
2022-05-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-14Officers

Appoint corporate secretary company with name date.

Download
2022-05-14Officers

Appoint person director company with name date.

Download
2022-05-14Address

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

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Address

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

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download
2019-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.