Company NameByron And Marlowe Courts Management Company Limited
Company StatusActive
Company Number02106853
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month 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 Emmanuel Pericles Zuridis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(15 years, 1 month after company formation)
Appointment Duration22 years
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Byron Court
10 Elystan Street
London
SW3 3NX
Director NameMoiz Kader
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 162-164
Fulham Palace Road
London
W6 9ER
Director NameDominique Marie Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleTherapist/Counsellor
Country of ResidenceEngland
Correspondence Address10 Byron Court
10 Elystan Street
London
SW3 3NX
Director NameMr Ryan Pappas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address11 Byron Court 10 Elystan Street
London
SW3 3NX
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(17 years, 6 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(17 years, 6 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr John Michael Rampton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 August 1992)
RoleFarmer
Correspondence AddressEaston Lodge
Easton
Norwich
Norfolk
NR9 5EL
Director NameMr Michael Champernowne Litton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 January 2015)
RoleSporting Agent
Correspondence AddressGrange Farm
Honingham
Norwich
Norfolk
NR9 5BA
Director NameMrs Lynette Judy Burgess Peet
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 25 August 2021)
RoleCompany Director
Correspondence Address9 Marlowe Court
London
SW3 3PD
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2000)
RoleInsurance Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Director NamePauline Simpkins
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 2001)
RoleRetired
Correspondence AddressFlat 9 Byron Court
10 Eleystan Street
London
Sw3
Secretary NameMrs Lynette Judy Burgess Peet
NationalityBritish
StatusResigned
Appointed26 July 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address9 Marlowe Court
London
SW3 3PD
Secretary NameAnne Coleman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameLady Lucinda Savile
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2006)
RoleProperty Consultant
Correspondence Address4 Byron Court
10 Elystan Street
London
SW3 3NX
Director NameAdrian Hohler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 June 2011)
RoleRetired
Correspondence Address20 Bury Walk
London
SW3 6QB

Location

Registered AddressHml Hawksworth Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

73 at £1Ryan Pappas & Susan Bolten-pappas
7.32%
Ordinary A
72 at £1Dominique Marie Beyrand Taylor
7.22%
Ordinary A
54 at £1Earl Of Mexboroug & Honourable C.a. Saville
5.42%
Ordinary A
317 at £1Megos Anstalt
31.80%
Ordinary A
38 at £1Knightsbridge Assets LTD
3.81%
Ordinary A
28 at £1A.r. Taylor & Mrs M. Taylor
2.81%
Ordinary A
28 at £1Tan Chin & S.v. Lim
2.81%
Ordinary A
27 at £1Mr R.h. Peet
2.71%
Ordinary A
25 at £1A. Coleman & S.j. Hammett
2.51%
Ordinary
25 at £1E. Zuridis
2.51%
Ordinary A
25 at £1G. Consolo
2.51%
Ordinary A
25 at £1N.k. Charles
2.51%
Ordinary A
24 at £1Megos Anstalt
2.41%
Ordinary B
-OTHER
17.15%
-
17 at £1L.m. Chong & L.y. Liang
1.71%
Ordinary A
15 at £1M.c. Litton
1.50%
Ordinary A
9 at £1Cranmer Reserves LTD
0.90%
Ordinary B
6 at £1A.f. Hohler
0.60%
Ordinary B
6 at £1Braidwood Properties LTD
0.60%
Ordinary B
6 at £1Earl Of Mexborough
0.60%
Ordinary B
6 at £1John Would & Rosemarie Would
0.60%
Ordinary B

Financials

Year2014
Net Worth£2,107
Current Liabilities£893

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2020Confirmation statement made on 19 February 2020 with updates (11 pages)
22 October 2019Total exemption full accounts made up to 24 June 2019 (7 pages)
12 March 2019Total exemption full accounts made up to 24 June 2018 (7 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (11 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (11 pages)
3 January 2018Total exemption full accounts made up to 24 June 2017 (8 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (12 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (12 pages)
2 March 2017Secretary's details changed for Carter Backer Winter Trustees Limited on 1 January 2017 (1 page)
2 March 2017Secretary's details changed for Carter Backer Winter Trustees Limited on 1 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
25 April 2016Appointment of Ryan Pappas as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Ryan Pappas as a director on 21 April 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 997
(14 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 997
(14 pages)
24 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
23 February 2015Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 997
(14 pages)
23 February 2015Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 997
(14 pages)
6 January 2015Termination of appointment of Michael Champernowne Litton as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Michael Champernowne Litton as a director on 1 January 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 997
(15 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 997
(15 pages)
10 September 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
10 September 2013Total exemption full accounts made up to 23 June 2013 (6 pages)
5 June 2013Appointment of Dominique Marie Taylor as a director (2 pages)
5 June 2013Appointment of Dominique Marie Taylor as a director (2 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (14 pages)
30 August 2012Total exemption full accounts made up to 23 June 2012 (6 pages)
30 August 2012Total exemption full accounts made up to 23 June 2012 (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (6 pages)
12 July 2011Termination of appointment of Adrian Hohler as a director (1 page)
12 July 2011Termination of appointment of Adrian Hohler as a director (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
23 February 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
23 February 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
24 June 2010Appointment of Moiz Kader as a director (3 pages)
24 June 2010Appointment of Moiz Kader as a director (3 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (32 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (32 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
4 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
4 January 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
6 July 2009Director appointed adrian hohler (2 pages)
6 July 2009Director appointed adrian hohler (2 pages)
1 April 2009Return made up to 19/02/09; full list of members (13 pages)
1 April 2009Return made up to 19/02/09; full list of members (13 pages)
16 March 2009Registered office changed on 16/03/2009 from, c/o W.A. ellis, 174 brompton road, london, SW3 1HP (1 page)
16 March 2009Registered office changed on 16/03/2009 from, c/o W.A. ellis, 174 brompton road, london, SW3 1HP (1 page)
5 January 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
5 January 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
19 March 2008Return made up to 19/02/08; full list of members (21 pages)
19 March 2008Return made up to 19/02/08; full list of members (21 pages)
18 February 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
18 February 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
26 June 2007Return made up to 19/02/07; full list of members (22 pages)
26 June 2007Return made up to 19/02/07; full list of members (22 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
7 December 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
21 March 2006Return made up to 19/02/06; full list of members (26 pages)
21 March 2006Return made up to 19/02/06; full list of members (26 pages)
9 March 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Return made up to 19/02/05; full list of members (26 pages)
21 March 2005Location of register of members (1 page)
21 March 2005Return made up to 19/02/05; full list of members (26 pages)
21 March 2005Location of register of members (1 page)
26 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
6 April 2004Return made up to 19/02/04; change of members (8 pages)
6 April 2004Return made up to 19/02/04; change of members (8 pages)
17 January 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
17 January 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
3 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 March 2002Return made up to 19/02/02; change of members (7 pages)
14 March 2002Return made up to 19/02/02; change of members (7 pages)
22 January 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
21 March 2001Return made up to 19/02/01; change of members (8 pages)
21 March 2001Return made up to 19/02/01; change of members (8 pages)
8 January 2001Full accounts made up to 23 June 2000 (6 pages)
8 January 2001Full accounts made up to 23 June 2000 (6 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
3 August 2000Full accounts made up to 23 June 1999 (6 pages)
3 August 2000Full accounts made up to 23 June 1999 (6 pages)
13 March 2000Return made up to 19/02/00; full list of members (10 pages)
13 March 2000Return made up to 19/02/00; full list of members (10 pages)
7 April 1999Return made up to 19/02/99; change of members (6 pages)
7 April 1999Return made up to 19/02/99; change of members (6 pages)
25 March 1999Full accounts made up to 24 June 1998 (6 pages)
25 March 1999Full accounts made up to 24 June 1998 (6 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
22 April 1998Full accounts made up to 24 June 1997 (7 pages)
22 April 1998Full accounts made up to 24 June 1997 (7 pages)
22 April 1997Full accounts made up to 24 June 1996 (7 pages)
22 April 1997Full accounts made up to 24 June 1996 (7 pages)
22 April 1996Full accounts made up to 24 June 1995 (10 pages)
22 April 1996Full accounts made up to 24 June 1995 (10 pages)
24 March 1996Return made up to 19/02/96; change of members (7 pages)
24 March 1996Return made up to 19/02/96; change of members (7 pages)
10 March 1995Return made up to 19/02/95; change of members (8 pages)
10 March 1995Return made up to 19/02/95; change of members (8 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 October 1987Memorandum and Articles of Association (11 pages)
13 October 1987Memorandum and Articles of Association (11 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1987Incorporation (12 pages)
6 March 1987Incorporation (12 pages)