Bayfordbury Mansion Limited HERTFORD


Bayfordbury Mansion started in year 2007 as Private Limited Company with registration number 06205381. The Bayfordbury Mansion company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hertford at 3 Bayfordbury Mansion Lower Hatfield Road. Postal code: SG13 8RE.

At present there are 5 directors in the the firm, namely Simon B., Michael D. and Julie S. and others. In addition one secretary - Michael D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bayfordbury Mansion Limited Address / Contact

Office Address 3 Bayfordbury Mansion Lower Hatfield Road
Office Address2 Bayford
Town Hertford
Post code SG13 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06205381
Date of Incorporation Thu, 5th Apr 2007
Industry Residents property management
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 29 December 2023

Michael D.

Position: Secretary

Appointed: 18 November 2022

Michael D.

Position: Director

Appointed: 18 November 2022

Julie S.

Position: Director

Appointed: 19 July 2018

Sue R.

Position: Director

Appointed: 01 April 2016

Mark L.

Position: Director

Appointed: 12 April 2010

Lawrence J.

Position: Secretary

Appointed: 01 April 2016

Resigned: 18 November 2022

Karen B.

Position: Director

Appointed: 24 June 2014

Resigned: 01 April 2023

Anne-Marie M.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 April 2016

Martin L.

Position: Director

Appointed: 29 November 2013

Resigned: 18 November 2022

Karen B.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Robert M.

Position: Director

Appointed: 12 April 2010

Resigned: 01 April 2016

Lucy B.

Position: Director

Appointed: 12 April 2010

Resigned: 19 July 2018

Lauren S.

Position: Secretary

Appointed: 12 April 2010

Resigned: 01 September 2013

Mandy K.

Position: Director

Appointed: 12 April 2010

Resigned: 29 November 2013

Lauren S.

Position: Director

Appointed: 12 April 2010

Resigned: 31 December 2014

Swift Incorporations Limited

Position: Corporate Director

Appointed: 05 April 2007

Resigned: 05 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 April 2007

Resigned: 05 April 2007

Paul W.

Position: Director

Appointed: 05 April 2007

Resigned: 12 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2007

Resigned: 05 April 2007

Sonja E.

Position: Secretary

Appointed: 05 April 2007

Resigned: 12 April 2010

Mark W.

Position: Director

Appointed: 05 April 2007

Resigned: 12 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand26 83525 922
Current Assets27 54825 922
Debtors713 
Other Debtors713 
Property Plant Equipment15 81313 723
Other
Accrued Liabilities Deferred Income 922
Accumulated Depreciation Impairment Property Plant Equipment29 58431 674
Creditors 922
Increase From Depreciation Charge For Year Property Plant Equipment 2 090
Net Current Assets Liabilities27 54825 000
Profit Loss-3 081-4 638
Property Plant Equipment Gross Cost45 397 
Total Assets Less Current Liabilities43 36138 723

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Fri, 29th Dec 2023 new director was appointed.
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements