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

Bybrook Investments Limited CHELTENHAM


Founded in 2004, Bybrook Investments, classified under reg no. 05149328 is an active company. Currently registered at Armscote House GL54 4LU, Cheltenham the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since June 7, 2005 Bybrook Investments Limited is no longer carrying the name Bybrook Properties (management).

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

Bybrook Investments 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 05149328
Date of Incorporation Wed, 9th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Samuel C.

Position: Director

Appointed: 01 January 2022

Joshua C.

Position: Director

Appointed: 01 July 2021

Gavin C.

Position: Director

Appointed: 01 July 2021

Hannah C.

Position: Director

Appointed: 01 July 2021

Elisabeth M.

Position: Secretary

Appointed: 16 April 2015

David C.

Position: Director

Appointed: 16 April 2015

Michael C.

Position: Director

Appointed: 06 September 2004

James M.

Position: Secretary

Appointed: 06 September 2004

Resigned: 19 December 2014

Brian C.

Position: Director

Appointed: 06 September 2004

Resigned: 17 October 2015

Paul D.

Position: Director

Appointed: 06 September 2004

Resigned: 21 November 2016

James M.

Position: Director

Appointed: 06 September 2004

Resigned: 19 December 2014

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2004

Resigned: 06 September 2004

Bayshill Management Limited

Position: Corporate Director

Appointed: 09 June 2004

Resigned: 06 September 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, 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 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bybrook Properties (management) June 7, 2005
Charco 948 August 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 274 1831 185 240      
Balance Sheet
Current Assets829 061405 768223 632303 443387 373480 276571 295655 303
Net Assets Liabilities 1 185 240492 473567 975647 593723 608808 610887 845
Net Assets Liabilities Including Pension Asset Liability1 274 1831 185 240      
Reserves/Capital
Shareholder Funds1 274 1831 185 240      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 71 75893 43758 14459 56761 72064 02265 943
Creditors 114 622652 651652 216654 05134 52936 68337 946
Fixed Assets1 077 7961 464 4321 474 5411 474 6131 472 9861 592 4251 590 7981 589 170
Net Current Assets Liabilities260 492292 566388 631348 494265 826446 355535 286618 070
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3461 42040 388279852608674713
Total Assets Less Current Liabilities1 338 2881 756 9981 085 9101 126 1191 207 1602 038 7802 126 0842 207 240
Accruals Deferred Income64 10571 758      
Creditors Due After One Year 500 000      
Creditors Due Within One Year568 915114 622      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements