Company NameBayeux Mews (Tidworth) Management Company Limited
DirectorsSimon Golden and Gareth Royston Haynes
Company StatusActive
Company Number05711916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2006(18 years, 2 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 Simon Golden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(18 years after company formation)
Appointment Duration2 months, 1 week
RoleRetail Delivery Driver
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameMr Gareth Royston Haynes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(18 years after company formation)
Appointment Duration2 months, 1 week
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 April 2023(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameEileen Murphy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
New Road Timsbury
Romsey
Hampshire
SO51 0NL
Director NameMr Stephen John Wallbridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Kings Acre
Kings Somborne
Stockbridge
Hampshire
SO20 6QA
Secretary NameEileen Murphy
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
New Road Timsbury
Romsey
Hampshire
SO51 0NL
Director NameRachel Marie Tucker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(2 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 October 2008)
RoleCustomer Care Manager
Correspondence Address43 Wood End Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4LN
Director NameKathryn Lucy Arnold
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bayeux Mews St Georges Road
Tidworth
Wiltshire
SP9 7EW
Director NameJohn Barmby
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 February 2024)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bayeux Mews St. Georges Road
Tidworth
Wilts
SP9 7EW
Secretary NameJohn Barmby
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2016)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bayeux Mews St. Georges Road
Tidworth
Wilts
SP9 7EW
Secretary NameAngus Peter George Shield
StatusResigned
Appointed01 December 2016(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
22 November 2022Registered office address changed from 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU England to 35 Cheques Court Brown Street Salisbury SP1 2AS on 22 November 2022 (1 page)
22 November 2022Registered office address changed from 35 Cheques Court Brown Street Salisbury SP1 2AS England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 22 November 2022 (1 page)
13 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
19 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU on 19 January 2017 (1 page)
19 January 2017Termination of appointment of John Barmby as a secretary on 1 December 2016 (1 page)
19 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU on 19 January 2017 (1 page)
19 January 2017Appointment of Angus Peter George Shield as a secretary on 1 December 2016 (2 pages)
19 January 2017Termination of appointment of John Barmby as a secretary on 1 December 2016 (1 page)
19 January 2017Appointment of Angus Peter George Shield as a secretary on 1 December 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page)
21 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
21 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 16 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 16 February 2015 no member list (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 16 February 2014 no member list (3 pages)
25 March 2014Annual return made up to 16 February 2014 no member list (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
8 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 16 February 2012 no member list (3 pages)
9 March 2012Annual return made up to 16 February 2012 no member list (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Termination of appointment of Kathryn Arnold as a director (1 page)
12 July 2011Termination of appointment of Kathryn Arnold as a director (1 page)
7 March 2011Annual return made up to 16 February 2011 no member list (4 pages)
7 March 2011Annual return made up to 16 February 2011 no member list (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Kathryn Lucy Arnold on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Barmby on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Barmby on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 February 2010 no member list (3 pages)
22 March 2010Director's details changed for Kathryn Lucy Arnold on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 February 2010 no member list (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Annual return made up to 16/02/09 (2 pages)
19 March 2009Annual return made up to 16/02/09 (2 pages)
2 November 2008Appointment terminated director rachel tucker (1 page)
2 November 2008Director appointed kathryn lucy arnold (2 pages)
2 November 2008Appointment terminated director rachel tucker (1 page)
2 November 2008Director and secretary appointed john barmby (2 pages)
2 November 2008Director and secretary appointed john barmby (2 pages)
2 November 2008Appointment terminated director stephen wallbridge (1 page)
2 November 2008Appointment terminated director stephen wallbridge (1 page)
2 November 2008Director appointed kathryn lucy arnold (2 pages)
27 October 2008Registered office changed on 27/10/2008 from c/o f & s management company LTD 9 carlton crescent southampton hampshire SO15 2EZ (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o f & s management company LTD 9 carlton crescent southampton hampshire SO15 2EZ (1 page)
27 October 2008Director appointed rachel marie tucker (2 pages)
27 October 2008Director appointed rachel marie tucker (2 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 1 newton corner newton lane romsey hampshire SO51 8GZ (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 1 newton corner newton lane romsey hampshire SO51 8GZ (1 page)
18 August 2008Annual return made up to 16/02/08 (4 pages)
18 August 2008Annual return made up to 16/02/08 (4 pages)
4 August 2008Appointment terminate, director and secretary eileen murphy logged form (1 page)
4 August 2008Appointment terminate, director and secretary eileen murphy logged form (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 May 2007Annual return made up to 16/02/07 (4 pages)
2 May 2007Annual return made up to 16/02/07 (4 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
16 February 2006Incorporation (18 pages)
16 February 2006Incorporation (18 pages)