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

Byfield Court Management Company Limited LEIGH-ON-SEA


Founded in 2000, Byfield Court Management Company, classified under reg no. 04032842 is an active company. Currently registered at 57a Broadway SS9 1PE, Leigh-on-sea the company has been in the business for twenty four years. Its financial year was closed on 28th September and its latest financial statement was filed on September 28, 2022.

The company has 2 directors, namely Gary M., Claire M.. Of them, Claire M. has been with the company the longest, being appointed on 13 August 2002 and Gary M. has been with the company for the least time - from 14 January 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Byfield Court Management Company Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032842
Date of Incorporation Thu, 13th Jul 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 24 years old
Account next due date Fri, 28th Jun 2024 (71 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Gary M.

Position: Director

Appointed: 14 January 2009

Claire M.

Position: Director

Appointed: 13 August 2002

Pam A.

Position: Director

Appointed: 18 October 2005

Resigned: 19 February 2007

Michael F.

Position: Secretary

Appointed: 10 August 2005

Resigned: 28 September 2010

Michael F.

Position: Director

Appointed: 25 March 2002

Resigned: 28 September 2010

Doris L.

Position: Director

Appointed: 13 July 2000

Resigned: 13 August 2002

Margaret H.

Position: Secretary

Appointed: 13 July 2000

Resigned: 10 July 2005

Joanne D.

Position: Director

Appointed: 13 July 2000

Resigned: 25 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2000

Resigned: 13 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth109 661132 280      
Balance Sheet
Cash Bank On Hand      138 42410 724
Current Assets74 173101 962123 275123 826130 037132 563141 57115 141
Debtors2 4272 716    3 1474 417
Net Assets Liabilities  154 208153 184158 276160 910167 04738 516
Other Debtors      3 1474 417
Property Plant Equipment      30 63029 579
Cash Bank In Hand71 74699 246      
Net Assets Liabilities Including Pension Asset Liability109 661132 280      
Tangible Fixed Assets36 93035 879      
Reserves/Capital
Called Up Share Capital1515      
Profit Loss Account Reserve56 55579 174      
Shareholder Funds109 661132 280      
Other
Accumulated Depreciation Impairment Property Plant Equipment      21 94422 995
Creditors  3 8954 4194 4873 3345 1546 204
Depreciation Rate Used For Property Plant Equipment       2
Fixed Assets36 93035 87934 82833 77732 72631 68130 63029 579
Increase From Depreciation Charge For Year Property Plant Equipment       1 051
Net Current Assets Liabilities72 73196 401119 380119 407125 550129 229136 4178 937
Other Creditors      858858
Property Plant Equipment Gross Cost       52 574
Total Assets Less Current Liabilities109 661132 280154 208153 184158 276160 910167 04738 516
Trade Creditors Trade Payables      4 2965 346
Average Number Employees During Period    11  
Creditors Due Within One Year1 4425 561      
Share Premium Account53 09153 091      
Tangible Fixed Assets Cost Or Valuation52 57452 574      
Tangible Fixed Assets Depreciation15 64416 695      
Tangible Fixed Assets Depreciation Charged In Period 1 051      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to September 28, 2022
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements