About

Registered Number: 02106853
Date of Incorporation: 06/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Hml Hawksworth Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

 

Byron & Marlowe Courts Management Company Ltd was founded on 06 March 1987 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Kader, Moiz, Taylor, Dominique Marie, Peet, Lynette Judy Burgess, Hohler, Adrian, Rampton, John Michael, Savile, Lucinda, Lady, Simpkins, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADER, Moiz 27 May 2010 - 1
TAYLOR, Dominique Marie 27 May 2010 - 1
HOHLER, Adrian 13 May 2009 09 June 2011 1
RAMPTON, John Michael N/A 26 August 1992 1
SAVILE, Lucinda, Lady 15 November 2000 03 May 2006 1
SIMPKINS, Pauline 26 July 1994 13 March 2001 1
Secretary Name Appointed Resigned Total Appointments
PEET, Lynette Judy Burgess 26 July 1994 16 July 1998 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 21 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 March 2017
CH04 - Change of particulars for corporate secretary 02 March 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
353 - Register of members 21 March 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 08 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 13 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 25 March 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 March 1995
288 - N/A 22 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 10 March 1994
288 - N/A 31 August 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 19 March 1993
288 - N/A 11 September 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 19 March 1992
288 - N/A 24 May 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 08 May 1991
288 - N/A 07 March 1991
287 - Change in situation or address of Registered Office 06 February 1991
AA - Annual Accounts 06 July 1990
288 - N/A 31 May 1990
288 - N/A 23 May 1990
288 - N/A 17 May 1990
288 - N/A 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
363 - Annual Return 08 August 1989
287 - Change in situation or address of Registered Office 08 August 1989
AA - Annual Accounts 18 July 1989
353a - Register of members in non-legible form 17 July 1989
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 17 July 1989
PUC 2 - N/A 26 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
PUC 2 - N/A 21 June 1989
363 - Annual Return 16 June 1989
288 - N/A 15 June 1989
288 - N/A 24 May 1989
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 04 May 1988
CERTNM - Change of name certificate 27 April 1988
288 - N/A 07 April 1988
287 - Change in situation or address of Registered Office 21 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1988
288 - N/A 15 October 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 15 October 1987
MEM/ARTS - N/A 13 October 1987
RESOLUTIONS - N/A 24 September 1987
CERTINC - N/A 06 March 1987
NEWINC - New incorporation documents 06 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.