UKBizDB.co.uk

BYWOOD LIMITED

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

This company is commonly known as Bywood Limited. The company was founded 24 years ago and was given the registration number 03793415. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BYWOOD LIMITED
Company Number:03793415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
817 Lea Bridge Road, London, E17 9DS

Director08 May 2007Active
21 Preston Drive, Ewell Court, Ewell, KT19 0AD

Secretary07 July 1999Active
67 Westow Street, Upper Norwood, London, England, SE19 3RW

Secretary01 May 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 June 1999Active
817 Lea Bridge Road, London, E17 9DS

Director07 July 1999Active
178 Mortimer Street, Herne Bay, CT6 5DT

Director06 April 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 June 1999Active

People with Significant Control

Mrs Tara Lee Hurst
Notified on:21 June 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:817 Lea Bridge Road, London, United Kingdom, E17 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Roxanne Marie Bancroft Russell
Notified on:21 June 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:817 Lea Bridge Road, London, United Kingdom, E17 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Bancroft
Notified on:21 June 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:817 Lea Bridge Road, London, United Kingdom, E17 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Change person secretary company with change date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.