BYRON GROVE MANAGEMENT COMPANY LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5BB

Company number 02832559
Status Active
Incorporation Date 2 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, SURREY, ENGLAND, GU10 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BYRON GROVE MANAGEMENT COMPANY LIMITED are www.byrongrovemanagementcompany.co.uk, and www.byron-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 5.9 miles; to Blackwater Rail Station is 6.8 miles; to Camberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byron Grove Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02832559. Byron Grove Management Company Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of Byron Grove Management Company Limited is Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham Surrey England Gu10 5bb. . MERLIN ESTATES LIMITED is a Secretary of the company. ALLAWAY, Ginny is a Director of the company. WHITNEY, Karen is a Director of the company. Secretary HOOPER, Craig John has been resigned. Secretary PERRY, Deborah Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BEAVEN, Kim Louise has been resigned. Director BULLEN, Louise Ann has been resigned. Director BYWATER, Patrick Victor has been resigned. Director CARLISLE, Susan Moira has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DAVIS, Ed has been resigned. Director DEAN, Mark Allen has been resigned. Director FORD, Adam has been resigned. Director LINES, Neil has been resigned. Director NASH, Peter James has been resigned. Director SMITH, Paul Stephen has been resigned. Director SURREY, Martin Anthony has been resigned. Director THOMAS, Paul Anthony has been resigned. Director TIMBRELL, Christopher Mark has been resigned. Director WHITE, Martin Anthony has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MERLIN ESTATES LIMITED
Appointed Date: 01 April 2011

Director
ALLAWAY, Ginny
Appointed Date: 11 August 2011
75 years old

Director
WHITNEY, Karen
Appointed Date: 18 May 2006
50 years old

Resigned Directors

Secretary
HOOPER, Craig John
Resigned: 25 February 2005
Appointed Date: 20 November 2003

Secretary
PERRY, Deborah Jane
Resigned: 01 April 2011
Appointed Date: 28 July 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 October 2008
Appointed Date: 25 February 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 14 October 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 02 July 1993

Director
BEAVEN, Kim Louise
Resigned: 10 August 2001
Appointed Date: 02 May 2000
51 years old

Director
BULLEN, Louise Ann
Resigned: 29 April 1996
Appointed Date: 22 March 1995
59 years old

Director
BYWATER, Patrick Victor
Resigned: 07 December 1995
Appointed Date: 22 March 1995
70 years old

Director
CARLISLE, Susan Moira
Resigned: 20 November 2003
Appointed Date: 07 September 2001
60 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 22 March 1995
Appointed Date: 02 July 1993
38 years old

Director
DAVIS, Ed
Resigned: 01 March 2005
Appointed Date: 20 November 2003
72 years old

Director
DEAN, Mark Allen
Resigned: 27 October 1999
Appointed Date: 14 March 1996
59 years old

Director
FORD, Adam
Resigned: 29 November 2003
Appointed Date: 29 August 2001
63 years old

Director
LINES, Neil
Resigned: 18 May 2006
Appointed Date: 30 August 2001
51 years old

Director
NASH, Peter James
Resigned: 07 December 1995
Appointed Date: 22 March 1995
59 years old

Director
SMITH, Paul Stephen
Resigned: 18 May 2006
Appointed Date: 08 October 2001
49 years old

Director
SURREY, Martin Anthony
Resigned: 18 May 2006
Appointed Date: 18 May 2006
55 years old

Director
THOMAS, Paul Anthony
Resigned: 20 April 2001
Appointed Date: 22 March 1995
60 years old

Director
TIMBRELL, Christopher Mark
Resigned: 18 May 2006
Appointed Date: 22 March 1995
59 years old

Director
WHITE, Martin Anthony
Resigned: 11 August 2011
Appointed Date: 26 July 2005
55 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 22 March 1995
Appointed Date: 02 July 1993

BYRON GROVE MANAGEMENT COMPANY LIMITED Events

25 Apr 2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017
31 Aug 2016
Confirmation statement made on 30 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
12 Apr 1995
New director appointed
07 Feb 1995
Full accounts made up to 31 December 1994

13 Jul 1994
Annual return made up to 02/07/94

19 Jul 1993
Accounting reference date notified as 31/12

02 Jul 1993
Incorporation