Background WavePink WaveYellow Wave

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED (03773638)

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED (03773638) is an active UK company. incorporated on 19 May 1999. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED has been registered for 26 years. Current directors include GOODCHILD, Diane Roberta, WILLIAMS, Anne.

Company Number
03773638
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Garthur Limited Basepoint Business Centre, Luton, LU2 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODCHILD, Diane Roberta, WILLIAMS, Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED

BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYLANDS HOUSE (REDBOURN) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03773638

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BYLANDS HOUSE (REDBOURNE) MANAGEMENT LIMITED
From: 19 May 1999To: 26 May 1999
Contact
Address

Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton, LU2 8DL,

Previous Addresses

Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL England
From: 2 July 2025To: 2 July 2025
Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR England
From: 1 December 2020To: 2 July 2025
C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA
From: 15 June 2011To: 1 December 2020
C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG
From: 19 May 1999To: 15 June 2011
Timeline

11 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Aug 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GOODCHILD, Diane Roberta

Active
Basepoint Business Centre, LutonLU2 8DL
Born June 1940
Director
Appointed 28 May 2020

WILLIAMS, Anne

Active
Basepoint Business Centre, LutonLU2 8DL
Born July 1949
Director
Appointed 06 Jun 2020

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 03 Jul 2000
Resigned 18 Apr 2001

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 26 May 1999
Resigned 31 Mar 2000

MORGAN, Tony

Resigned
Bylands House Dunstable Road, St AlbansAL3 7QB
Secretary
Appointed 07 Apr 2009
Resigned 01 Mar 2010

MORGAN, Tony

Resigned
Bylands House Dunstable Road, St AlbansAL3 7QB
Secretary
Appointed 18 Apr 2001
Resigned 21 May 2006

MORGAN, Tony

Resigned
Bylands House Dunstable Road, St AlbansAL3 7QB
Secretary
Appointed 23 May 2000
Resigned 03 Jul 2000

MORLAND, Robert Webster

Resigned
Flat 3 Bylands House, RedbournAL3 7QB
Secretary
Appointed 21 May 2006
Resigned 24 Jun 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 May 1999
Resigned 26 May 1999

GOODCHILD, Diane Roberta

Resigned
96 Dunstable Road, RedbournAL3 7QB
Born June 1940
Director
Appointed 12 Mar 2010
Resigned 07 Jan 2011

GURNEY, James Jason

Resigned
Station Road, HarpendenAL5 4SA
Born January 1964
Director
Appointed 26 Jun 2008
Resigned 26 Aug 2020

LIDDELL, Anne

Resigned
Bramble Barn, AlfrickWR6 5HD
Born February 1944
Director
Appointed 26 May 1999
Resigned 31 Mar 2000

LIDGATE, Robert Stephen

Resigned
9 Bylands House, RedbournAL3 7QB
Born October 1945
Director
Appointed 23 May 2000
Resigned 10 May 2007

MANSELL, Michael John

Resigned
Station Road, HarpendenAL5 4SA
Born July 1938
Director
Appointed 06 Jan 2011
Resigned 24 Jan 2019

MCEWAN, Jane Lawson

Resigned
Dunstable Road, St. AlbansAL3 7QB
Born January 1952
Director
Appointed 24 Jan 2019
Resigned 11 May 2020

MORGAN, Tony

Resigned
Bylands House Dunstable Road, St AlbansAL3 7QB
Born November 1966
Director
Appointed 07 Apr 2009
Resigned 01 Mar 2010

MORGAN, Tony

Resigned
Bylands House Dunstable Road, St AlbansAL3 7QB
Born November 1966
Director
Appointed 23 May 2000
Resigned 21 May 2006

MORLAND, Robert Webster

Resigned
Flat 3 Bylands House, RedbournAL3 7QB
Born April 1966
Director
Appointed 21 May 2006
Resigned 24 Jun 2008

SARTI, Ivan

Resigned
10 Bylands House, RedbournAL3 7QB
Born November 1963
Director
Appointed 10 May 2007
Resigned 17 Jul 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 May 1999
Resigned 26 May 1999
Fundings
Financials
Latest Activities

Filing History

104

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