Background WavePink WaveYellow Wave

BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED (09069305)

BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED (09069305) is an active UK company. incorporated on 3 June 2014. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include MORRISON, Joanne Marie.

Company Number
09069305
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2014
Age
11 years
Address
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRISON, Joanne Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED

BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09069305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Vantage Point, 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 7 May 2025
C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmngham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmngham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 19 February 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 3 June 2014To: 19 February 2018
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TRINITY NOMINEES (1) LIMITED

Active
Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 03 Nov 2025

MORRISON, Joanne Marie

Active
Dunston Hall, StaffordST18 9AB
Born April 1977
Director
Appointed 30 Jun 2018

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Secretary
Appointed 03 Jun 2014
Resigned 19 Feb 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 20 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 08 Mar 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Dec 2024
Resigned 31 Dec 2024

SDL ESTATE MANAGEMENT LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

DUDGEON, Lynton

Resigned
Hindley Green, WiganWN2 4QX
Born April 1977
Director
Appointed 19 Dec 2017
Resigned 30 Jun 2018

WHITE, Darrell Philip

Resigned
Gorsey Lane, BirminghamB46 1JU
Born May 1971
Director
Appointed 03 Jun 2014
Resigned 19 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jan 2026

Mrs Joanne Marie Morrison

Ceased
Green Lane, NorburyDE6 2EL
Born April 1977

Nature of Control

Significant influence or control
Notified 30 Jun 2018
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Incorporation Company
3 June 2014
NEWINCIncorporation