BYNG HOUSE MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 8SQ

Company number 01555086
Status Active
Incorporation Date 7 April 1981
Company Type Private Limited Company
Address 30 STATION WAY, CHEAM, SUTTON, SURREY, SM3 8SQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 330 . The most likely internet sites of BYNG HOUSE MANAGEMENT LIMITED are www.bynghousemanagement.co.uk, and www.byng-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Byng House Management Limited is a Private Limited Company. The company registration number is 01555086. Byng House Management Limited has been working since 07 April 1981. The present status of the company is Active. The registered address of Byng House Management Limited is 30 Station Way Cheam Sutton Surrey Sm3 8sq. . BENNETT, Richard Mark is a Secretary of the company. BAKER, Susan is a Director of the company. BENNETT, Richard Mark is a Director of the company. FIONDELLA, Deborah is a Director of the company. Secretary BLANCHARD, Christopher Ronald has been resigned. Secretary FLEMING, Martin has been resigned. Secretary HAYWARD, Gareth Paul has been resigned. Secretary LEWIS, Tracey Emma has been resigned. Secretary MACE, Andrew has been resigned. Secretary MUNRO, Malcolm Bruce has been resigned. Secretary OWEN, Christopher Martin has been resigned. Secretary SEERY, Richard has been resigned. Secretary STEELE, Jacqueline Ann has been resigned. Secretary THOMAS, Huw David has been resigned. Director BLANCHARD, Christopher Ronald has been resigned. Director CHAMBERLAIN, Paul has been resigned. Director CHARALAMBOUS, Bambos has been resigned. Director FLEMING, Martin has been resigned. Director HAYWARD, Gareth Paul has been resigned. Director HIENKENS, Paul Cornels Antonius has been resigned. Director LIZZIMORE, Valerie has been resigned. Director MARTINEZ, Jennifer Patricia has been resigned. Director MUNROE, Malcolm Bruce has been resigned. Director OWEN, Christopher Martin has been resigned. Director PETERS, Ian Richard has been resigned. Director SEERY, Richard has been resigned. Director SPENCER, Arlene has been resigned. Director THOMAS, Huw David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BENNETT, Richard Mark
Appointed Date: 09 July 2007

Director
BAKER, Susan
Appointed Date: 21 May 2009
76 years old

Director
BENNETT, Richard Mark
Appointed Date: 22 January 2004
62 years old

Director
FIONDELLA, Deborah
Appointed Date: 22 January 2004
63 years old

Resigned Directors

Secretary
BLANCHARD, Christopher Ronald
Resigned: 25 September 1991

Secretary
FLEMING, Martin
Resigned: 31 March 2005
Appointed Date: 22 January 2004

Secretary
HAYWARD, Gareth Paul
Resigned: 13 January 2000
Appointed Date: 15 January 1998

Secretary
LEWIS, Tracey Emma
Resigned: 12 June 1998
Appointed Date: 28 February 1996

Secretary
MACE, Andrew
Resigned: 13 June 2000
Appointed Date: 13 January 2000

Secretary
MUNRO, Malcolm Bruce
Resigned: 18 February 1992

Secretary
OWEN, Christopher Martin
Resigned: 28 February 1996
Appointed Date: 18 February 1992

Secretary
SEERY, Richard
Resigned: 22 January 2004
Appointed Date: 13 June 2000

Secretary
STEELE, Jacqueline Ann
Resigned: 17 December 1997
Appointed Date: 28 February 1996

Secretary
THOMAS, Huw David
Resigned: 09 July 2007
Appointed Date: 31 March 2005

Director
BLANCHARD, Christopher Ronald
Resigned: 29 September 1991

Director
CHAMBERLAIN, Paul
Resigned: 24 October 1991
66 years old

Director
CHARALAMBOUS, Bambos
Resigned: 08 November 2001
Appointed Date: 14 January 1998
63 years old

Director
FLEMING, Martin
Resigned: 24 October 2008
Appointed Date: 11 September 2000
66 years old

Director
HAYWARD, Gareth Paul
Resigned: 13 January 2000
Appointed Date: 18 February 1992
58 years old

Director
HIENKENS, Paul Cornels Antonius
Resigned: 08 January 2004
Appointed Date: 08 November 2001
51 years old

Director
LIZZIMORE, Valerie
Resigned: 21 September 2000
79 years old

Director
MARTINEZ, Jennifer Patricia
Resigned: 02 June 2010
Appointed Date: 13 January 2000
54 years old

Director
MUNROE, Malcolm Bruce
Resigned: 19 February 1993
60 years old

Director
OWEN, Christopher Martin
Resigned: 17 December 1997
Appointed Date: 18 February 1992
61 years old

Director
PETERS, Ian Richard
Resigned: 21 May 2000
Appointed Date: 18 February 1992
61 years old

Director
SEERY, Richard
Resigned: 22 January 2004
Appointed Date: 13 January 2000
59 years old

Director
SPENCER, Arlene
Resigned: 03 March 2003
Appointed Date: 10 October 2000
88 years old

Director
THOMAS, Huw David
Resigned: 09 July 2007
Appointed Date: 11 October 2000
59 years old

Persons With Significant Control

Ms Lynn Bryant
Notified on: 24 January 2017
70 years old
Nature of control: Has significant influence or control as a member of a firm

BYNG HOUSE MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 330

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 330

...
... and 114 more events
14 Mar 1988
Full accounts made up to 31 March 1987

14 Mar 1988
Return made up to 15/09/87; full list of members

10 Nov 1987
Secretary resigned;director resigned

04 Jun 1987
Full accounts made up to 31 March 1986

15 Apr 1987
Return made up to 15/09/86; full list of members