Background WavePink WaveYellow Wave

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708)

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708) is an active UK company. incorporated on 20 January 2012. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BUCKWELL, Nicholas Phillip, CLARK, Robert Anthony, JOWETT, Edward and 1 others.

Company Number
07917708
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2012
Age
14 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKWELL, Nicholas Phillip, CLARK, Robert Anthony, JOWETT, Edward, ORROM, Howard Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED

BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07917708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Permission House Fulford York North Yorkshire YO10 4FF
From: 8 February 2012To: 3 August 2018
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 20 January 2012To: 8 February 2012
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024

BUCKWELL, Nicholas Phillip

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1954
Director
Appointed 14 Jun 2018

CLARK, Robert Anthony

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1968
Director
Appointed 21 Jan 2025

JOWETT, Edward

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1975
Director
Appointed 20 Dec 2023

ORROM, Howard Charles

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1946
Director
Appointed 07 Dec 2023

ALLEN, Robert Paul

Resigned
Fulford, YorkYO10 4FF
Secretary
Appointed 20 Jan 2012
Resigned 01 May 2013

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO10 4FF
Secretary
Appointed 09 May 2014
Resigned 07 Jul 2014

MOODY, Thomas Robert

Resigned
Fulford, YorkYO10 4FF
Secretary
Appointed 01 May 2013
Resigned 09 May 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 20 Jan 2012
Resigned 20 Jan 2012

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jul 2014
Resigned 11 Nov 2024

ALLEN, Robert Paul

Resigned
Fulford, YorkYO10 4FF
Born April 1964
Director
Appointed 20 Jan 2012
Resigned 01 May 2013

BRYANT, David Richards

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1975
Director
Appointed 14 Jun 2018
Resigned 26 Mar 2023

CLARK, Robert Anthony

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1968
Director
Appointed 27 May 2021
Resigned 02 Mar 2022

CONROY-LAKE, Maureen

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1941
Director
Appointed 12 Mar 2024
Resigned 15 Jan 2026

DOCHERTY, Mark

Resigned
Fulford, YorkYO10 4FF
Born August 1968
Director
Appointed 26 Jun 2014
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 09 May 2014
Resigned 07 Aug 2018

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 30 Jul 2020

LAWRENCE, Stuart Douglas

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1964
Director
Appointed 10 Feb 2022
Resigned 02 Mar 2022

LINDSAY, Jolan Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1982
Director
Appointed 25 Jul 2017
Resigned 07 Aug 2018

MOODY, Thomas Robert

Resigned
Fulford, YorkYO10 4FF
Born May 1977
Director
Appointed 01 May 2013
Resigned 09 May 2014

ORROM, Howard Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1946
Director
Appointed 18 Mar 2021
Resigned 05 Oct 2023

ORROM, Howard Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1946
Director
Appointed 18 Mar 2021
Resigned 18 Mar 2021

PAINE, Matthew James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 07 Aug 2018

PERCY, Scott William

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1983
Director
Appointed 05 Jul 2018
Resigned 29 Oct 2019

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO10 4FF
Born June 1952
Director
Appointed 20 Jan 2012
Resigned 20 Jan 2012

RICHES, Angela Tracy

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 13 Jun 2018

SNELLING, Graham Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1944
Director
Appointed 23 Oct 2021
Resigned 04 Jan 2022

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO10 4FF
Born April 1946
Director
Appointed 01 May 2013
Resigned 26 Jun 2014

WEBSTER, Edward John

Resigned
Fulford, YorkYO10 4FF
Born October 1956
Director
Appointed 20 Jan 2012
Resigned 16 Dec 2013

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 28 Nov 2023
Resigned 07 Dec 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 20 Jan 2012
Resigned 20 Jan 2012
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Memorandum Articles
3 October 2023
MAMA
Memorandum Articles
3 October 2023
MAMA
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Incorporation Company
20 January 2012
NEWINCIncorporation