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

Bymead Properties Limited BURY ST. EDMUNDS


Founded in 2016, Bymead Properties, classified under reg no. 10076876 is an active company. Currently registered at 8 Manor Park Church Road IP31 2QR, Bury St. Edmunds the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Robert C., Andrew C. and Simon C.. Of them, Robert C., Andrew C., Simon C. have been with the company the longest, being appointed on 22 March 2016. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Bymead Properties Limited Address / Contact

Office Address 8 Manor Park Church Road
Office Address2 Great Barton
Town Bury St. Edmunds
Post code IP31 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10076876
Date of Incorporation Tue, 22nd Mar 2016
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Robert C.

Position: Director

Appointed: 22 March 2016

Andrew C.

Position: Director

Appointed: 22 March 2016

Simon C.

Position: Director

Appointed: 22 March 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 9852 8749 3503 3073 32813 5143 331
Other
Creditors414 394946 619956 016934 325907 494897 256872 607
Fixed Assets418 864953 124977 910976 950976 182975 568975 076
Net Current Assets Liabilities-409 409-943 745-946 666-931 018-904 166-883 742-869 276
Total Assets Less Current Liabilities9 4559 37931 24445 93272 01691 826105 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, January 2024
Free Download (5 pages)

Company search