Bayford Lodge Management Company Limited LONDON


Founded in 1967, Bayford Lodge Management Company, classified under reg no. 00920628 is an active company. Currently registered at 106 Princes Avenue NW9 9JD, London the company has been in the business for fifty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Nilesh G., Jill B. and Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 31 January 1992 and Nilesh G. has been with the company for the least time - from 19 May 2014. As of 25 April 2024, there were 13 ex directors - Lionel C., Barry M. and others listed below. There were no ex secretaries.

Bayford Lodge Management Company Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00920628
Date of Incorporation Tue, 31st Oct 1967
Industry Residents property management
End of financial Year 31st October
Company age 57 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Roger B.

Position: Secretary

Resigned:

Mayfords Estate Agents Ltd

Position: Corporate Secretary

Appointed: 25 January 2024

Nilesh G.

Position: Director

Appointed: 19 May 2014

Jill B.

Position: Director

Appointed: 02 April 2004

Roger B.

Position: Director

Appointed: 31 January 1992

Lionel C.

Position: Director

Appointed: 14 March 2011

Resigned: 06 November 2018

Barry M.

Position: Director

Appointed: 24 January 2000

Resigned: 26 October 2009

Mayra P.

Position: Director

Appointed: 24 January 2000

Resigned: 12 August 2008

Ivor B.

Position: Director

Appointed: 24 January 2000

Resigned: 02 April 2004

Brian L.

Position: Director

Appointed: 16 January 1996

Resigned: 02 December 2003

Stewart M.

Position: Director

Appointed: 14 February 1995

Resigned: 05 July 1999

Betty Y.

Position: Director

Appointed: 14 February 1994

Resigned: 01 July 1999

Patricia I.

Position: Director

Appointed: 31 January 1992

Resigned: 01 December 1994

Horace E.

Position: Director

Appointed: 31 January 1992

Resigned: 29 March 1991

Bridget F.

Position: Director

Appointed: 31 January 1992

Resigned: 04 June 2015

Harold P.

Position: Director

Appointed: 31 January 1992

Resigned: 18 August 1994

Melanie J.

Position: Director

Appointed: 31 January 1992

Resigned: 23 February 1993

Rick M.

Position: Director

Appointed: 31 January 1992

Resigned: 16 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312019-10-312020-10-31
Balance Sheet
Current Assets1 2931 2931 2931 293
Debtors1 2931 293  
Tangible Fixed Assets42 70742 707  
Other
Creditors  44 00044 000
Fixed Assets42 70742 70742 70742 707
Net Current Assets Liabilities1 2931 2931 2931 293
Total Assets Less Current Liabilities44 00044 00044 00044 000
Creditors Due After One Year44 00044 000  
Tangible Fixed Assets Cost Or Valuation42 70742 707  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 19th, April 2023
Free Download (1 page)

Company search