Company NameBayford Lodge Management Company Limited
Company StatusActive
Company Number00920628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1967(56 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Albert Bessell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address6 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Secretary NameMr Roger Albert Bessell
NationalityBritish
StatusCurrent
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameJill Mary Bee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(36 years, 5 months after company formation)
Appointment Duration20 years
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address9 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameMr Nilesh Godbole
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(46 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Princes Avenue
London
NW9 9JD
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(56 years, 3 months after company formation)
Appointment Duration2 months
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameMiss Patricia Isaacs
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleRetired
Correspondence Address12 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameMiss Melanie Jenkins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleHousewife
Correspondence Address4 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameMr Rick Mietkowski
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address9 Bayford Lodge Wellington Road
Hatch End
Pinner
Mdx
HA5 4NY
Director NameMr Harold Michael Pearce
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1994)
RoleChartered Accountant
Correspondence Address10 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameHorace William Benjamin Eager
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 29 March 1991)
RoleRetired
Correspondence Address1 Bayford Lodge
Hatch End
Pinner
Middlesex
HA5 4NJ
Director NameMiss Bridget Feldt
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 04 June 2015)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address7 Bayford Lodge Wellington Road
Hatch End
Pinner
Mdx
HA5 4NJ
Director NameBetty Yellen
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1999)
RoleRetired
Correspondence AddressFlat 3 Bayford Lodge
44 Wellington Road Hatch End
Harrow
Middlesex
HA5 4NJ
Director NameStewart Martin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1999)
RoleLicensed Taxi Driver
Correspondence Address4 Bayford Lodge
Wellington Road
Hatch End
Middlesex
HA5 4NJ
Director NameBrian Robert James Loughlin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2003)
RoleHGV Driver
Correspondence Address5 Bayford Lodge
Wellington Road
Hatchfield
Middlesex
HA5 4NJ
Director NameBarry Michael Manstoff
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(32 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 October 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Bayford Lodge
Wellington Road
Pinner
Middlesex
HA5 4NJ
Director NameMrs Mayra Mary Papworth
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(32 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 August 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Bayford Lodge
Wellington Road
Pinner
Middlesex
HA5 4NJ
Director NameMr Ivor James Breen
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(32 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2004)
RoleRetired
Correspondence Address9 Bayford Lodge
Wellington Road
Pinner
Middlesex
HA5 4NJ
Director NameLionel Anatole Joseph Carriere
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian,British
StatusResigned
Appointed14 March 2011(43 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 November 2018)
RoleNHS Chaplain
Country of ResidenceUnited Kingdom England
Correspondence Address2 Bayford Lodge Wellington Road
Hatch End
Pinner
Middx
HA5 4NJ

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Current Liabilities£44,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

19 April 2023Micro company accounts made up to 31 October 2022 (1 page)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 October 2021 (1 page)
16 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Lionel Anatole Joseph Carriere as a director on 6 November 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 October 2017 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
22 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
13 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
8 July 2015Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page)
8 July 2015Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page)
8 July 2015Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page)
19 June 2015Total exemption full accounts made up to 31 October 2014 (1 page)
19 June 2015Total exemption full accounts made up to 31 October 2014 (1 page)
26 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
26 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
18 June 2014Appointment of Nilesh Godbole as a director (3 pages)
18 June 2014Appointment of Nilesh Godbole as a director (3 pages)
8 May 2014Total exemption full accounts made up to 31 October 2013 (1 page)
8 May 2014Total exemption full accounts made up to 31 October 2013 (1 page)
11 March 2014Annual return made up to 31 January 2014 no member list (6 pages)
11 March 2014Annual return made up to 31 January 2014 no member list (6 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
7 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
14 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
14 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
20 May 2011Appointment of Lionel Anatole Joseph Carriere as a director (4 pages)
20 May 2011Appointment of Lionel Anatole Joseph Carriere as a director (4 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
18 February 2010Termination of appointment of Mayra Papworth as a director (1 page)
18 February 2010Termination of appointment of Mayra Papworth as a director (1 page)
18 February 2010Termination of appointment of Barry Manstoff as a director (3 pages)
18 February 2010Termination of appointment of Barry Manstoff as a director (3 pages)
2 February 2010Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 February 2009Annual return made up to 31/01/09 (3 pages)
16 February 2009Annual return made up to 31/01/09 (3 pages)
11 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 March 2008Annual return made up to 31/01/08 (5 pages)
6 March 2008Annual return made up to 31/01/08 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 408 uxbridge road hatch end pinner HA5 4HP (1 page)
11 June 2007Registered office changed on 11/06/07 from: 408 uxbridge road hatch end pinner HA5 4HP (1 page)
18 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 February 2007Annual return made up to 31/01/07 (5 pages)
22 February 2007Annual return made up to 31/01/07 (5 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 February 2006Annual return made up to 31/01/06 (5 pages)
23 February 2006Annual return made up to 31/01/06 (5 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
28 January 2005Annual return made up to 31/01/05 (5 pages)
28 January 2005Annual return made up to 31/01/05 (5 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
11 March 2004Annual return made up to 31/01/04 (6 pages)
11 March 2004Annual return made up to 31/01/04 (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
25 March 2003Annual return made up to 31/01/03 (6 pages)
25 March 2003Annual return made up to 31/01/03 (6 pages)
9 February 2003Full accounts made up to 31 October 2002 (7 pages)
9 February 2003Full accounts made up to 31 October 2002 (7 pages)
5 February 2002Annual return made up to 31/01/02 (5 pages)
5 February 2002Annual return made up to 31/01/02 (5 pages)
31 January 2002Full accounts made up to 31 October 2001 (7 pages)
31 January 2002Full accounts made up to 31 October 2001 (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 February 2001Annual return made up to 31/01/01 (5 pages)
6 February 2001Annual return made up to 31/01/01 (5 pages)
21 February 2000Annual return made up to 31/01/00 (4 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Annual return made up to 31/01/00 (4 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
17 March 1999Annual return made up to 31/01/99 (6 pages)
17 March 1999Annual return made up to 31/01/99 (6 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 February 1998Annual return made up to 31/01/98 (6 pages)
23 February 1998Annual return made up to 31/01/98 (6 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
11 February 1997Annual return made up to 31/01/97 (6 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 February 1997Annual return made up to 31/01/97 (6 pages)
23 February 1996Annual return made up to 31/01/96 (6 pages)
23 February 1996Annual return made up to 31/01/96 (6 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
2 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
2 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)