Background WavePink WaveYellow Wave

BYERS GARTH MANAGEMENT COMPANY LIMITED (04495640)

BYERS GARTH MANAGEMENT COMPANY LIMITED (04495640) is an active UK company. incorporated on 25 July 2002. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in residents property management. BYERS GARTH MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include READMAN-BELL, Brenda, SWAINSTON, Stephen.

Company Number
04495640
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
The Hall, Durham, DH1 2SN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
READMAN-BELL, Brenda, SWAINSTON, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYERS GARTH MANAGEMENT COMPANY LIMITED

BYERS GARTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYERS GARTH MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04495640

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Hall Byers Garth Durham, DH1 2SN,

Previous Addresses

Field Cottage Sherburn House Durham DH1 2SN England
From: 28 October 2023To: 21 March 2025
The Hall Byersgarth Farm Sherburn House Durham DH1 2SN
From: 17 December 2009To: 28 October 2023
Southlands the Avenue, Eaglescliffe Stockton on Tees TS16 9AS
From: 25 July 2002To: 17 December 2009
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Sept 23
New Owner
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

READMAN-BELL, Brenda

Active
Byers Garth, DurhamDH1 2SN
Born April 1967
Director
Appointed 21 Apr 2022

SWAINSTON, Stephen

Active
Byers Garth, DurhamDH1 2SN
Born August 1962
Director
Appointed 14 Mar 2025

WALLER, Ian Jacob

Resigned
Southlands The Avenue, Stockton On TeesTS16 9AS
Secretary
Appointed 25 Jul 2002
Resigned 25 Nov 2009

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

BARR-JONES, Lynne

Resigned
Sherburn House, DurhamDH1 2SN
Born December 1956
Director
Appointed 21 Apr 2022
Resigned 14 Mar 2025

CORNEY, Martin Trevor

Resigned
Elstob Hall, Great StaintonTS21 1NH
Born February 1965
Director
Appointed 25 Jul 2002
Resigned 25 Nov 2009

HENDERSON, Bryan

Resigned
Byers Garthfarm, DurhamDH1 2SN
Born July 1946
Director
Appointed 14 Dec 2009
Resigned 21 Apr 2022

SWAINSTON, Stephen

Resigned
Byersgarth Farm, DurhamDH1 2SN
Born August 1962
Director
Appointed 25 Nov 2009
Resigned 12 Sept 2023

WALLER, Ian Jacob

Resigned
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed 25 Jul 2002
Resigned 25 Nov 2009

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Lynne Jones

Ceased
Sherburn House, DurhamDH1 2SN
Born December 1956

Nature of Control

Significant influence or control
Notified 21 Apr 2022
Ceased 14 Mar 2025

Mr Bryan Henderson

Ceased
Sherburn House, DurhamDH1 2SN
Born July 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Apr 2022

Mr Stephen Swainston

Active
Byers Garth, DurhamDH1 2SN
Born August 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation