Company Name10 Byne Road Freehold Limited
Company StatusActive
Company Number12804265
CategoryPrivate Limited Company
Incorporation Date11 August 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Brenda Margaret Marshall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Mairs Llp One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMs Vanessa Dionne Shade
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Mairs Llp One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMs Nadine Lewis-Hartley
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(2 years, 11 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 10 Byne Road
London
SE26 5JE
Director NameMr Thomas Philip Shipperlee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(same day as company formation)
RoleHead Of Talent
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Mairs Llp One Hood Street
Newcastle Upon Tyne
NE1 6JQ

Location

Registered AddressBritish Embassy Addis Ababa, Bfpo 5311
West End Road
Ruislip
HA4 6EP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

30 December 2023Appointment of Ms Nadine Lewis-Hartley as a director on 10 July 2023 (2 pages)
23 December 2023Cessation of Thomas Philip Shipperlee as a person with significant control on 10 July 2023 (1 page)
23 December 2023Termination of appointment of Thomas Philip Shipperlee as a director on 10 July 2023 (1 page)
22 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 August 2023Registered office address changed from 18 Grasmere Crescent Harrogate HG2 0ED England to PO Box Bfpo 5311 British Embassy Addis Ababa, Bfpo 5311 West End Road Ruislip HA4 6EP on 22 August 2023 (1 page)
28 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
26 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 September 2021Registered office address changed from Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 18 Grasmere Crescent Harrogate HG2 0ED on 26 September 2021 (1 page)
11 August 2020Incorporation
Statement of capital on 2020-08-11
  • GBP 3
(24 pages)