Background WavePink WaveYellow Wave

BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED (06464770)

BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED (06464770) is an active UK company. incorporated on 7 January 2008. with registered office in Rochdale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include AKBAR, Hammad, CLEGG, Jonathan Peter, DOLAN, David Allan and 1 others.

Company Number
06464770
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2008
Age
18 years
Address
Dearden Fold 3 Byron Grove, Rochdale, OL11 4BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKBAR, Hammad, CLEGG, Jonathan Peter, DOLAN, David Allan, GARTSIDE, Valerie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED

BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Rochdale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BYRON GROVE (BAMFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06464770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Dearden Fold 3 Byron Grove Bamford Rochdale, OL11 4BS,

Previous Addresses

the Old Rectory Rectory Lane Warrington Cheshire WA2 8LE
From: 7 January 2008To: 5 July 2010
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AKBAR, Hammad

Active
Byron Grove, RochdaleOL11 4BS
Born January 1987
Director
Appointed 01 Mar 2024

CLEGG, Jonathan Peter

Active
3 Byron Grove, RochdaleOL11 4BS
Born January 1973
Director
Appointed 25 Jun 2010

DOLAN, David Allan

Active
Byron Grove, RochdaleOL11 4BS
Born October 1959
Director
Appointed 25 Jun 2010

GARTSIDE, Valerie

Active
Byron Grove, RochdaleOL11 4BS
Born March 1939
Director
Appointed 04 Jan 2019

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Secretary
Appointed 07 Jan 2008
Resigned 25 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 2008
Resigned 07 Jan 2008

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Born May 1962
Director
Appointed 07 Jan 2008
Resigned 25 Jun 2010

COSGRAVE, John Philip

Resigned
Crossgates, AppletonWA4 4SS
Born February 1958
Director
Appointed 07 Jan 2008
Resigned 25 Jun 2010

GARTSIDE, Edmund Travis

Resigned
Byron Grove, RochdaleOL11 4BS
Born November 1933
Director
Appointed 02 Dec 2014
Resigned 03 Jan 2019

GRIFFIN, Nicholas

Resigned
2 Byron Grove, RochdaleOL11 4BS
Born June 1970
Director
Appointed 25 Jun 2010
Resigned 01 Dec 2014

SAMMUT, Anthony Nicholas

Resigned
Byron Grove, RochdaleOL11 4BS
Born August 1970
Director
Appointed 25 Jun 2010
Resigned 01 Mar 2024

Persons with significant control

1

Mr Jonathan Peter Clegg

Active
Byron Grove, RochdaleOL11 4BS
Born January 1973

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
13 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
14 January 2008
288bResignation of Director or Secretary
Incorporation Company
7 January 2008
NEWINCIncorporation