Background WavePink WaveYellow Wave

BYDAND LANE MANAGEMENT COMPANY LIMITED (07935469)

BYDAND LANE MANAGEMENT COMPANY LIMITED (07935469) is an active UK company. incorporated on 3 February 2012. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BYDAND LANE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CORBETT, Clare Frances.

Company Number
07935469
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2012
Age
14 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYDAND LANE MANAGEMENT COMPANY LIMITED

BYDAND LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYDAND LANE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07935469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Sept 19
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 03 Feb 2012

CORBETT, Clare Frances

Active
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 05 Dec 2025

BROWNE, Daniel Harry Rate

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1972
Director
Appointed 03 Feb 2012
Resigned 20 Apr 2017

DIXON, Lynn

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1969
Director
Appointed 29 Nov 2017
Resigned 03 Sept 2019

GAMAGE, Iain Richard

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1947
Director
Appointed 20 Apr 2017
Resigned 04 Oct 2018

JACKSON, Cara

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1987
Director
Appointed 20 Apr 2017
Resigned 29 Nov 2017

MOORE, Nicholas Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1968
Director
Appointed 03 Feb 2012
Resigned 20 Apr 2017

NETHERCOTT, Anthony Alan

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1968
Director
Appointed 20 Apr 2017
Resigned 05 Dec 2025

POULAIN, Alan

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1949
Director
Appointed 20 Apr 2017
Resigned 30 Sept 2025

SMITH, Mark Andrew Craig

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1963
Director
Appointed 03 Feb 2012
Resigned 20 Apr 2017

THOMAS, Trevor David

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1966
Director
Appointed 03 Feb 2012
Resigned 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Incorporation Company
3 February 2012
NEWINCIncorporation