About

Registered Number: 03901690
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 7 Billing Road, Northampton, NN1 5AN

 

Having been setup in 2000, The Byfield Manor Property Company Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David Mackey 04 January 2000 - 1
M-GREEN, Agnieszka Jolanta 04 January 2000 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
GREEN, David Mackay 17 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AP03 - Appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 26 May 2005
363a - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.