6 BYRON ROAD (MANAGEMENT) LIMITED
MAIDSTONE


Company number 03950536
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, ENGLAND, ME141BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of 6 BYRON ROAD (MANAGEMENT) LIMITED are www.6byronroadmanagement.co.uk, and www.6-byron-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. 6 Byron Road Management Limited is a Private Limited Company. The company registration number is 03950536. 6 Byron Road Management Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of 6 Byron Road Management Limited is 89 King Street Maidstone Kent England Me141bg. The cash in hand is £0k. It is £0k against last year. . HEWITT, Terence Patrick is a Secretary of the company. HEWITT, Terence Patrick is a Director of the company. UNDERDOWN, Zoe Jane is a Director of the company. Secretary GREEN, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, Anthony has been resigned. Director HEWIT, Janice Lyn has been resigned. Director HUNT, Philippa Zoe has been resigned. Director PARSONS, Anthony Paul has been resigned. Director STROUD, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


6 byron road (management) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEWITT, Terence Patrick
Appointed Date: 11 March 2003

Director
HEWITT, Terence Patrick
Appointed Date: 11 March 2003
69 years old

Director
UNDERDOWN, Zoe Jane
Appointed Date: 27 September 2013
44 years old

Resigned Directors

Secretary
GREEN, Anthony
Resigned: 11 March 2003
Appointed Date: 17 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Director
GREEN, Anthony
Resigned: 11 March 2003
Appointed Date: 17 March 2000
92 years old

Director
HEWIT, Janice Lyn
Resigned: 01 March 2007
Appointed Date: 27 September 2004
67 years old

Director
HUNT, Philippa Zoe
Resigned: 30 January 2004
Appointed Date: 08 March 2003
50 years old

Director
PARSONS, Anthony Paul
Resigned: 08 March 2003
Appointed Date: 17 March 2000
58 years old

Director
STROUD, Simon
Resigned: 31 December 2014
Appointed Date: 30 January 2004
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Mr Terence Patrick Hewitt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Zoe Jane Underdown
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 BYRON ROAD (MANAGEMENT) LIMITED Events

29 Mar 2017
Confirmation statement made on 17 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 17 March 2016
Statement of capital on 2016-04-08
  • GBP 2

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 45 more events
18 Jul 2000
Director resigned
18 Jul 2000
Secretary resigned
18 Jul 2000
New secretary appointed;new director appointed
18 Jul 2000
New director appointed
17 Mar 2000
Incorporation