Background WavePink WaveYellow Wave

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED (03605955)

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED (03605955) is an active UK company. incorporated on 29 July 1998. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BLAND, Ralph, BREW, Peter George, KOSTER, Francine Essie and 2 others.

Company Number
03605955
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1998
Age
27 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAND, Ralph, BREW, Peter George, KOSTER, Francine Essie, RYAN, Peter Kennedy, WHITTAKER, David Kendal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 1998 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03605955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 July 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 4 October 2012To: 2 November 2017
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 16 June 2011To: 4 October 2012
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 29 July 1998To: 16 June 2011
Timeline

16 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Oct 15
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Sept 2012

BLAND, Ralph

Active
6a St. Andrew Street, HertfordSG14 1JA
Born July 1961
Director
Appointed 09 Oct 2014

BREW, Peter George

Active
6a St. Andrew Street, HertfordSG14 1JA
Born October 1953
Director
Appointed 12 May 2010

KOSTER, Francine Essie

Active
6a St. Andrew Street, HertfordSG14 1JA
Born May 1950
Director
Appointed 08 Apr 2010

RYAN, Peter Kennedy

Active
6a St. Andrew Street, HertfordSG14 1JA
Born May 1962
Director
Appointed 28 Sept 2015

WHITTAKER, David Kendal

Active
6a St. Andrew Street, HertfordSG14 1JA
Born June 1957
Director
Appointed 12 May 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 29 Jul 1998
Resigned 29 Jul 1998

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 29 Jul 1998
Resigned 23 Apr 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 01 Sept 2012

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 29 Jul 1998
Resigned 26 Apr 2002

CHAMPION, Jeremy John

Resigned
16 Findlay Drive, GuildfordGU3 3HT
Born January 1962
Director
Appointed 29 Jul 1998
Resigned 20 Sept 2006

CHORBACHI, Raouf Mohammed, Doctor

Resigned
1 Basildon Close, WatfordWD18 8WL
Born December 1963
Director
Appointed 03 May 2001
Resigned 03 Feb 2012

COLLS, Margaret Beryl

Resigned
95 Byewaters, WatfordWD18 8WH
Born March 1944
Director
Appointed 15 Jul 2005
Resigned 08 Jul 2009

CONN, Daryl Bruce Joseph

Resigned
12 Gill Close, WatfordWD18 8WS
Born June 1955
Director
Appointed 01 Oct 2001
Resigned 12 Apr 2010

EVERETT, Graham Denny

Resigned
30 Evensyde, WatfordWD18 8WQ
Born August 1945
Director
Appointed 20 Oct 2007
Resigned 01 Mar 2009

FORD, Peter Thomas

Resigned
3 Royal Oak Mews, TeddingtonTW11 8HX
Born April 1965
Director
Appointed 26 Aug 1999
Resigned 09 Nov 2000

HALL, Marcus John

Resigned
81 Byewaters, WatfordWD18 8WH
Born February 1970
Director
Appointed 07 Dec 2003
Resigned 27 Nov 2006

HISCOCK, Fabian Henry

Resigned
101 Byewaters, WatfordWD18 8WH
Born October 1949
Director
Appointed 24 Sept 2001
Resigned 04 Dec 2003

HURLEY, Martin Kevin Gerard

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born July 1971
Director
Appointed 24 Feb 2010
Resigned 02 Feb 2015

JONES, Philip Alun Christopher

Resigned
9 Walpole Avenue, RichmondTW9 2DJ
Born December 1952
Director
Appointed 23 Dec 1998
Resigned 20 Sept 2006

KELLY, Mary Ann

Resigned
Wigmore Place, LutonLU2 9EX
Born March 1951
Director
Appointed 17 Dec 2009
Resigned 09 Jul 2011

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 29 Jul 1998
Resigned 16 Mar 2006

PALSER, Terence Trevor

Resigned
7 Evensyde, WatfordWD18 8WN
Born February 1938
Director
Appointed 03 May 2001
Resigned 23 Mar 2010

PATTNI, Jyotikar

Resigned
49 Evensyde, WatfordWD18 8WN
Born January 1960
Director
Appointed 01 Sept 2004
Resigned 22 Dec 2006

ROSE, Stewart

Resigned
Byewaters, WatfordWD18 8WH
Born March 1948
Director
Appointed 19 Feb 2010
Resigned 08 Jul 2013

WAGSTAFF, Dale

Resigned
18 The Chase, BedfordMK43 9HN
Director
Appointed 23 Dec 1998
Resigned 16 Aug 1999
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 November 2000
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288cChange of Particulars
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Incorporation Company
29 July 1998
NEWINCIncorporation