Background WavePink WaveYellow Wave

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED (05875289)

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED (05875289) is an active UK company. incorporated on 13 July 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HEMPSTOCK, John, SHALLICKER, Christopher.

Company Number
05875289
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEMPSTOCK, John, SHALLICKER, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05875289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 5 November 2013To: 12 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 23 November 2011To: 5 November 2013
the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 13 July 2006To: 23 November 2011
Timeline

13 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

HEMPSTOCK, John

Active
London Road, CroydonCR0 2RF
Born April 1952
Director
Appointed 09 Aug 2017

SHALLICKER, Christopher

Active
London Road, CroydonCR0 2RF
Born September 1958
Director
Appointed 09 Aug 2017

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Secretary
Appointed 31 Jul 2008
Resigned 25 Nov 2008

EAGLES, Colin Lawrence

Resigned
149 Lowton Road, WarringtonWA3 3HT
Secretary
Appointed 13 Jul 2006
Resigned 15 Mar 2007

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 15 Mar 2007
Resigned 08 Nov 2007

STIRROP, Michael

Resigned
Whitehouse Crescent, Sutton ColdfieldB75 6ET
Secretary
Appointed 25 Nov 2008
Resigned 15 Nov 2011

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

PR GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 15 Nov 2011
Resigned 01 Nov 2013

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 31 Jul 2008

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 07 Mar 2016

DINGLEY, Alan

Resigned
Monks Hill House, ChorleyPR6 8JS
Born February 1969
Director
Appointed 13 Jul 2006
Resigned 08 Nov 2007

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Born August 1972
Director
Appointed 31 Jul 2008
Resigned 25 Nov 2008

FORD, Colin

Resigned
CroydonCR0 1JB
Born August 1950
Director
Appointed 03 Apr 2019
Resigned 03 Apr 2019

GIBBS, Philip Richard

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1950
Director
Appointed 15 Nov 2011
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 09 Aug 2017

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 13 Jul 2006
Resigned 13 Sept 2006

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Born March 1962
Director
Appointed 13 Sept 2006
Resigned 08 Nov 2007

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 24 Dec 2008

STIRROP, Michael

Resigned
Whitehouse Crescent, Sutton ColdfieldB75 6ET
Born July 1978
Director
Appointed 25 Nov 2008
Resigned 15 Nov 2011

WONG, Pak Kuen

Resigned
Station Road, CheltenhamGL52 9HN
Born July 1955
Director
Appointed 24 Dec 2008
Resigned 09 Nov 2011
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
16 July 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Incorporation Company
13 July 2006
NEWINCIncorporation