You are here: bizstats.co.uk > a-z index > B list > BY list

Bybrook Management Services Limited CHELTENHAM


Bybrook Management Services started in year 2002 as Private Limited Company with registration number 04616920. The Bybrook Management Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheltenham at Armscote House. Postal code: GL54 4LU. Since Tue, 7th Jun 2005 Bybrook Management Services Limited is no longer carrying the name Bybrook Properties.

At present there are 6 directors in the the firm, namely Samuel C., Hannah C. and Joshua C. and others. In addition one secretary - Elisabeth M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James M. who worked with the the firm until 19 December 2014.

Bybrook Management Services Limited Address / Contact

Office Address Armscote House
Office Address2 Dowdeswell
Town Cheltenham
Post code GL54 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616920
Date of Incorporation Fri, 13th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Samuel C.

Position: Director

Appointed: 01 January 2022

Hannah C.

Position: Director

Appointed: 01 July 2021

Joshua C.

Position: Director

Appointed: 01 July 2021

Gavin C.

Position: Director

Appointed: 01 July 2021

David C.

Position: Director

Appointed: 01 July 2015

Elisabeth M.

Position: Secretary

Appointed: 16 April 2015

Michael C.

Position: Director

Appointed: 20 November 2003

Brian C.

Position: Director

Appointed: 25 August 2004

Resigned: 17 October 2015

James M.

Position: Secretary

Appointed: 20 November 2003

Resigned: 19 December 2014

Paul D.

Position: Director

Appointed: 20 November 2003

Resigned: 21 November 2016

James M.

Position: Director

Appointed: 20 November 2003

Resigned: 19 December 2014

Richard C.

Position: Director

Appointed: 20 November 2003

Resigned: 06 July 2004

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2002

Resigned: 20 November 2003

Bayshill Management Limited

Position: Corporate Director

Appointed: 13 December 2002

Resigned: 20 November 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael C.

Notified on 9 March 2017
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bybrook Properties June 7, 2005
St Mellons 3 April 28, 2003
Charco 921 April 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312020-12-312021-12-31
Net Worth924 543889 290111 440405 190  
Balance Sheet
Current Assets1 494 1741 392 712722 809783 422850 624841 963
Net Assets Liabilities    489 353486 657
Net Assets Liabilities Including Pension Asset Liability924 543889 290111 440405 190  
Reserves/Capital
Called Up Share Capital  5 1325 132  
Profit Loss Account Reserve  106 308400 058  
Shareholder Funds924 543889 290111 440405 190  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 51211 715
Average Number Employees During Period    78
Creditors    361 037348 390
Net Current Assets Liabilities924 543889 290152 183405 190493 865498 372
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 2784 799
Total Assets Less Current Liabilities924 543889 290152 183405 190493 865498 372
Accruals Deferred Income  40 743   
Creditors Due Within One Year569 631503 422611 369378 232  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements