Company NameByron Court Management Company Limited
DirectorOrlando Napoleon Heron
Company StatusActive
Company Number01939629
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 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 Orlando Napoleon Heron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressOffice 121 186 St Albans Road
Watford
Hertfordshire
WD24 4AS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMrs Josephine Elizabeth Tewson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 June 1992)
RoleSalesman
Correspondence Address31 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameMiss Joyce Margaret Coward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 1993)
RoleService Manager
Correspondence Address29 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameMr Stanley Thomas Neale
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 April 1992)
RoleRetired
Correspondence Address21 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameMr Matthew John Eliot Hudswell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 1992)
RoleInformation Systems
Correspondence Address19 Byron Court
Southampton
Hampshire
SO15 5RY
Secretary NameMr Matthew John Eliot Hudswell
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 1992)
RoleCompany Director
Correspondence Address19 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameMr Graham Niel Griffin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1994)
RoleChemical Engineer
Correspondence Address15 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameMr James Brian Horrocks
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(6 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 02 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Byron Court
Hill Lane
Southampton
SO15 5RY
Director NameMr Neil Andrew Orr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleBank Official
Correspondence Address36 Byron Court
Southampton
Hampshire
SO15 5RY
Secretary NameMiss Joyce Coward
NationalityBritish
StatusResigned
Appointed11 June 1992(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 February 1993)
RoleSocial Worker
Correspondence Address29 Bryon Court
Hill Lane
Southampton
Hampshire
SO15 5RY
Secretary NameMr Neil Andrew Orr
NationalityBritish
StatusResigned
Appointed12 February 1993(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1994)
RoleBank Official
Correspondence Address36 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameLloyd Kevin Gotsell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 1998)
RoleChartered Accountant
Correspondence Address38 Byron Court
Hill Lane
Southampton
Hampshire
SO15 5RY
Secretary NameMr Graham Niel Griffin
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleCompany Director
Correspondence Address15 Byron Court
Southampton
Hampshire
SO15 5RY
Director NameBernadette Puddick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1997)
RoleInsurance Underwriter
Correspondence Address27 Byron Court
Hill Lane
Southampton
Hampshire
SO15 5RY
Secretary NameLloyd Kevin Gotsell
NationalityBritish
StatusResigned
Appointed28 March 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1998)
RoleChartered Accountant
Correspondence Address38 Byron Court
Hill Lane
Southampton
Hampshire
SO15 5RY
Director NamePeter John Nowell Grayson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 November 1999)
RoleRetired
Correspondence AddressCambalt Potters Heron Lane
Ampfield
Romsey
Hampshire
SO51 9BW
Director NameMark Beech
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(12 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 21 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInward Shore 23 Crofton Way
Warsash
Southampton
SO31 9FQ
Director NameTina Jacqueline Lanning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(13 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2018)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address25 Byron Court
Hill Lane
Southampton
SO15 5RY
Secretary NameTina Jacqueline Lanning
NationalityBritish
StatusResigned
Appointed03 November 1998(13 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2018)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address25 Byron Court
Hill Lane
Southampton
SO15 5RY
Director NameIan Coleborndrover
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(14 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address23 Gresley Gardens
Hedge End
Southampton
Hampshire
SO30 2XG

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ian Coleborn-drover & Mrs Nichimei Chen-drover
5.26%
Ordinary
2 at £1Laura Heron
5.26%
Ordinary
2 at £1Michael John Beck & Susan Veronica Beck
5.26%
Ordinary
-OTHER
39.47%
-
1 at £1C. Hawkings
2.63%
Ordinary
1 at £1David Anthony Collins
2.63%
Ordinary
1 at £1Ian Coleborn-drover
2.63%
Ordinary
1 at £1J.b. Horrocks & Mrs J. Horrocks
2.63%
Ordinary
1 at £1Keith Harry Farley-pettman & Pamela Jane Farley-pettman
2.63%
Ordinary
1 at £1Laura Heron Homes LTD
2.63%
Ordinary
1 at £1Leah Marie Appell
2.63%
Ordinary
1 at £1Mark George Beech & Carole Ann Beech
2.63%
Ordinary
1 at £1Michael Ivan Mccallum
2.63%
Ordinary
1 at £1N. Maguire
2.63%
Ordinary
1 at £1Nicholas Fenwick
2.63%
Ordinary
1 at £1P. Lewis
2.63%
Ordinary
1 at £1Patrick Oliver Anderson
2.63%
Ordinary
1 at £1R. Martin
2.63%
Ordinary
1 at £1Rachel Nicola Clothier
2.63%
Ordinary
1 at £1Thomas Richard Coull
2.63%
Ordinary
1 at £1Tina Jacqueline Lanning
2.63%
Ordinary

Financials

Year2014
Net Worth£38
Cash£38

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (6 pages)
2 April 2019Termination of appointment of James Brian Horrocks as a director on 2 April 2019 (1 page)
25 February 2019Termination of appointment of Mark Beech as a director on 21 February 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 June 2018Appointment of Hertford Company Secretaries Limited as a secretary on 29 June 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (6 pages)
19 April 2018Director's details changed for Mark Beech on 19 April 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
15 February 2018Termination of appointment of Tina Jacqueline Lanning as a director on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Tina Jacqueline Lanning as a secretary on 31 January 2018 (2 pages)
6 April 2017Appointment of Mr Orlando Napoleon Heron as a director on 28 March 2017 (2 pages)
6 April 2017Appointment of Mr Orlando Napoleon Heron as a director on 28 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Director's details changed for Tina Jacqueline Lanning on 29 March 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 38
(9 pages)
8 April 2016Director's details changed for Tina Jacqueline Lanning on 29 March 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 38
(9 pages)
8 April 2016Director's details changed for Mr James Brian Horrocks on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mr James Brian Horrocks on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mark Beech on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mark Beech on 29 March 2016 (2 pages)
21 December 2015Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 (1 page)
17 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 38
(17 pages)
17 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 38
(17 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 May 2014Annual return made up to 28 March 2014. List of shareholders has changed
Statement of capital on 2014-05-09
  • GBP 38
(15 pages)
9 May 2014Annual return made up to 28 March 2014. List of shareholders has changed
Statement of capital on 2014-05-09
  • GBP 38
(15 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 28 March 2013. List of shareholders has changed (15 pages)
2 May 2013Annual return made up to 28 March 2013. List of shareholders has changed (15 pages)
10 August 2012Termination of appointment of Ian Coleborndrover as a director (2 pages)
10 August 2012Termination of appointment of Ian Coleborndrover as a director (2 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (18 pages)
8 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (18 pages)
15 April 2011Annual return made up to 28 March 2011. List of shareholders has changed (16 pages)
15 April 2011Annual return made up to 28 March 2011. List of shareholders has changed (16 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 May 2010Annual return made up to 28 March 2010 (12 pages)
24 May 2010Annual return made up to 28 March 2010 (12 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 28/03/09; full list of members (10 pages)
28 April 2009Return made up to 28/03/09; full list of members (10 pages)
4 June 2008Return made up to 28/03/08; full list of members (9 pages)
4 June 2008Return made up to 28/03/08; full list of members (9 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 May 2007Return made up to 28/03/07; full list of members (9 pages)
9 May 2007Return made up to 28/03/07; full list of members (9 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
2 May 2006Return made up to 28/03/06; full list of members (9 pages)
14 April 2005Return made up to 28/03/05; change of members (8 pages)
14 April 2005Return made up to 28/03/05; change of members (8 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 28/03/04; full list of members (9 pages)
26 April 2004Return made up to 28/03/04; full list of members (9 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 28/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2003Return made up to 28/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 May 2002Return made up to 28/03/02; full list of members (18 pages)
13 May 2002Return made up to 28/03/02; full list of members (18 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
18 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 28/03/00; full list of members (13 pages)
21 April 2000Return made up to 28/03/00; full list of members (13 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 28/03/99; change of members (6 pages)
29 April 1999Return made up to 28/03/99; change of members (6 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 28/03/98; change of members (6 pages)
20 April 1998Return made up to 28/03/98; change of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 28/03/97; full list of members (9 pages)
19 May 1997Return made up to 28/03/97; full list of members (9 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 28/03/96; change of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
24 April 1996Return made up to 28/03/96; change of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995Return made up to 28/03/95; change of members (8 pages)
30 April 1995Return made up to 28/03/95; change of members (8 pages)
30 April 1995New secretary appointed (2 pages)
15 August 1985Incorporation (24 pages)
15 August 1985Incorporation (24 pages)