The Byron Road (mill Hill) Management Company Limited HATFIELD


The Byron Road (mill Hill) Management Company started in year 1996 as Private Limited Company with registration number 03295536. The The Byron Road (mill Hill) Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hatfield at Red Lodge Tollgate Road. Postal code: AL9 7TW.

The company has 2 directors, namely Robert K., Gary H.. Of them, Gary H. has been with the company the longest, being appointed on 1 December 2011 and Robert K. has been with the company for the least time - from 27 February 2023. Currently 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.

The Byron Road (mill Hill) Management Company Limited Address / Contact

Office Address Red Lodge Tollgate Road
Office Address2 North Mymms
Town Hatfield
Post code AL9 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295536
Date of Incorporation Mon, 23rd Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Tant Building Management Ltd

Position: Corporate Secretary

Appointed: 13 January 2025

Robert K.

Position: Director

Appointed: 27 February 2023

Gary H.

Position: Director

Appointed: 01 December 2011

Louise T.

Position: Secretary

Appointed: 19 February 2018

Resigned: 13 January 2025

Anita S.

Position: Secretary

Appointed: 01 December 2011

Resigned: 05 October 2014

Joan P.

Position: Director

Appointed: 10 December 2009

Resigned: 26 August 2022

Robert N.

Position: Director

Appointed: 18 January 2001

Resigned: 23 July 2011

Robert N.

Position: Secretary

Appointed: 18 January 2001

Resigned: 23 July 2011

Berenice N.

Position: Director

Appointed: 18 January 2001

Resigned: 28 November 2008

Jeremy G.

Position: Secretary

Appointed: 11 July 1997

Resigned: 19 January 2001

Jeremy G.

Position: Director

Appointed: 11 July 1997

Resigned: 19 January 2001

Michael N.

Position: Director

Appointed: 11 July 1997

Resigned: 19 November 1999

James O.

Position: Director

Appointed: 11 July 1997

Resigned: 23 October 1998

Alison T.

Position: Director

Appointed: 11 July 1997

Resigned: 21 March 2001

John M.

Position: Director

Appointed: 15 January 1997

Resigned: 11 March 1997

Alan W.

Position: Secretary

Appointed: 15 January 1997

Resigned: 11 March 1997

Alan W.

Position: Director

Appointed: 15 January 1997

Resigned: 11 March 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1996

Resigned: 15 January 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 December 1996

Resigned: 15 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-312023-12-31
Net Worth11 17510 481   
Balance Sheet
Cash Bank On Hand  5 8455 7047 335
Current Assets13 56312 9285 9495 8087 400
Debtors  10410465
Net Assets Liabilities  4 3194 0485 570
Cash Bank In Hand13 56312 928   
Net Assets Liabilities Including Pension Asset Liability11 17510 481   
Reserves/Capital
Called Up Share Capital44   
Profit Loss Account Reserve11 17110 477   
Shareholder Funds11 17510 481   
Other
Version Production Software   2 0242 025
Accrued Liabilities  9001 030840
Average Number Employees During Period  111
Creditors  1 6301 7601 830
Net Current Assets Liabilities11 17510 4814 3194 0485 570
Other Creditors  730730730
Prepayments Accrued Income  104104 
Taxation Social Security Payable    260
Trade Debtors Trade Receivables    65
Creditors Due Within One Year2 3882 447   
Number Shares Allotted 4   
Par Value Share 1   
Share Capital Allotted Called Up Paid44   
Total Assets Less Current Liabilities11 17510 481   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 23rd, August 2024
Free Download (6 pages)

Company search

Advertisements