Byhome Limited

  • Active
  • Incorporated on 1 Dec 2000

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Company Classifications:
41201 - Construction of commercial buildings
96090 - Other service activities n.e.c.


  • Summary The company with name "Byhome Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Byhome Limited is currently in active status and it was incorporated on 1 Dec 2000 (23 years 9 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Byhome Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Bowes Director 31 Jan 2024 Irish Active
2 Gerald Farque Director 16 Nov 2023 French Resigned
31 Jan 2024
3 Rachel Clare Gwilliam Secretary 10 Sep 2021 - Active
4 Brian Clayton Secretary 20 Dec 2018 - Active
5 Andrew Middleton Director 20 Dec 2018 British Active
6 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
7 John Foy Director 4 Apr 2013 British Active
8 Luc Desplanques Director 28 Apr 2011 French Active
9 Glynn Newby Director 20 Jan 2010 British Active
10 Glynn Newby Director 20 Jan 2010 British Active
11 Simon David Phipps Director 20 Jan 2010 British Resigned
4 Apr 2013
12 David John Carr Director 17 Dec 2008 British Resigned
21 Dec 2018
13 Xavier Alexander Plumley Secretary 17 Dec 2008 British Resigned
20 Dec 2018
14 David William Pierce Director 17 Jul 2008 - Resigned
17 Dec 2008
15 Xavier Alexander Plumley Director 17 Jul 2008 British Resigned
17 Dec 2008
16 Vincent Joseph Director 11 Dec 2007 French Resigned
28 Apr 2011
17 Vincent Joseph Secretary 14 Oct 2003 - Resigned
17 Dec 2008
18 Pascal Minault Director 14 Oct 2003 French Resigned
11 Dec 2007
19 Olivier Montfort Secretary 30 May 2001 - Resigned
14 Oct 2003
20 Oliver Marie Racine Director 30 May 2001 French Resigned
14 Oct 2003
21 Bruno Albert Bodin Director 30 May 2001 French Resigned
17 Dec 2008
22 Helen Vikki Frances Copestick Secretary 24 Jan 2001 British Resigned
30 May 2001
23 Helen Vikki Frances Copestick Director 24 Jan 2001 British Resigned
30 May 2001
24 Jason Moss Secretary 10 Jan 2001 - Resigned
24 Jan 2001
25 Jason Moss Director 10 Jan 2001 - Resigned
24 Jan 2001
26 LUCIENE JAMES LIMITED Nominee Director 1 Dec 2000 - Resigned
1 Dec 2000
27 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1 Dec 2000 - Resigned
1 Dec 2000
28 Anindita Odeeti Chatterjee Secretary 1 Dec 2000 - Resigned
10 Jan 2001
29 Anindita Odeeti Chatterjee Director 1 Dec 2000 - Resigned
10 Jan 2001
30 Clive Weston Director 1 Dec 2000 British Resigned
30 May 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues E&S Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Bouygues Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
1 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Byhome Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 8 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Feb 2024 Download PDF
4 Accounts - Full 22 Jun 2022 Download PDF
5 Accounts - Full 20 Jul 2021 Download PDF
6 Confirmation Statement - Updates 16 Dec 2020 Download PDF
4 Pages
7 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 4 Dec 2019 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 4 Sep 2019 Download PDF
2 Pages
11 Accounts - Full 2 Jul 2019 Download PDF
17 Pages
12 Officers - Termination Director Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
14 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
16 Confirmation Statement - Updates 3 Dec 2018 Download PDF
4 Pages
17 Accounts - Full 11 May 2018 Download PDF
17 Pages
18 Confirmation Statement - No Updates 6 Dec 2017 Download PDF
3 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Dec 2017 Download PDF
1 Pages
20 Accounts - Full 12 Jun 2017 Download PDF
15 Pages
21 Confirmation Statement - Updates 12 Dec 2016 Download PDF
6 Pages
22 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
23 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
6 Pages
27 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2014 Download PDF
6 Pages
29 Accounts - Full 19 Mar 2014 Download PDF
15 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
6 Pages
31 Accounts - Full 18 Apr 2013 Download PDF
14 Pages
32 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2012 Download PDF
6 Pages
35 Accounts - Full 13 Jul 2012 Download PDF
14 Pages
36 Officers - Change Person Director Company With Change Date 29 May 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
6 Pages
38 Address - Change Registered Office Company With Date Old 17 Aug 2011 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 9 May 2011 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
41 Accounts - Full 14 Mar 2011 Download PDF
14 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2010 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 24 Jul 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 24 Jul 2010 Download PDF
2 Pages
45 Accounts - Full 1 Jun 2010 Download PDF
14 Pages
46 Officers - Appoint Person Director Company With Name 22 Feb 2010 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 22 Feb 2010 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2010 Download PDF
5 Pages
49 Officers - Change Person Director Company With Change Date 15 Jan 2010 Download PDF
2 Pages
50 Officers - Change Person Secretary Company With Change Date 15 Jan 2010 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 15 Jan 2010 Download PDF
2 Pages
52 Address - Change Registered Office Company With Date Old 15 Jan 2010 Download PDF
1 Pages
53 Miscellaneous 8 Nov 2009 Download PDF
1 Pages
54 Accounts - Full 15 Jul 2009 Download PDF
13 Pages
55 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
56 Annual Return - Legacy 25 Mar 2009 Download PDF
10 Pages
57 Officers - Legacy 25 Mar 2009 Download PDF
2 Pages
58 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
59 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
60 Officers - Legacy 25 Mar 2009 Download PDF
3 Pages
61 Officers - Legacy 5 Jan 2009 Download PDF
4 Pages
62 Officers - Legacy 5 Jan 2009 Download PDF
2 Pages
63 Officers - Legacy 5 Jan 2009 Download PDF
2 Pages
64 Officers - Legacy 5 Jan 2009 Download PDF
2 Pages
65 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
66 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
67 Accounts - Full 8 Oct 2008 Download PDF
15 Pages
68 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
69 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
70 Annual Return - Legacy 3 Jan 2008 Download PDF
2 Pages
71 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
72 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
73 Accounts - Full 16 Aug 2007 Download PDF
15 Pages
74 Annual Return - Legacy 5 Jan 2007 Download PDF
2 Pages
75 Officers - Legacy 5 Jan 2007 Download PDF
1 Pages
76 Accounts - Full 30 Aug 2006 Download PDF
12 Pages
77 Annual Return - Legacy 8 Feb 2006 Download PDF
7 Pages
78 Accounts - Full 24 Oct 2005 Download PDF
11 Pages
79 Annual Return - Legacy 23 Dec 2004 Download PDF
7 Pages
80 Accounts - Full 4 Nov 2004 Download PDF
11 Pages
81 Officers - Legacy 23 Mar 2004 Download PDF
1 Pages
82 Officers - Legacy 23 Mar 2004 Download PDF
1 Pages
83 Annual Return - Legacy 23 Mar 2004 Download PDF
7 Pages
84 Officers - Legacy 5 Jan 2004 Download PDF
1 Pages
85 Officers - Legacy 7 Nov 2003 Download PDF
1 Pages
86 Accounts - Full 5 Nov 2003 Download PDF
11 Pages
87 Officers - Legacy 30 Oct 2003 Download PDF
3 Pages
88 Annual Return - Legacy 24 Dec 2002 Download PDF
7 Pages
89 Resolution 3 Dec 2002 Download PDF
2 Pages
90 Officers - Legacy 6 Oct 2002 Download PDF
1 Pages
91 Accounts - Full 26 Jul 2002 Download PDF
8 Pages
92 Resolution 28 Mar 2002 Download PDF
15 Pages
93 Annual Return - Legacy 21 Jan 2002 Download PDF
8 Pages
94 Officers - Legacy 20 Dec 2001 Download PDF
2 Pages
95 Officers - Legacy 19 Dec 2001 Download PDF
1 Pages
96 Officers - Legacy 19 Dec 2001 Download PDF
1 Pages
97 Officers - Legacy 19 Dec 2001 Download PDF
2 Pages
98 Officers - Legacy 19 Dec 2001 Download PDF
1 Pages
99 Officers - Legacy 19 Dec 2001 Download PDF
1 Pages
100 Officers - Legacy 19 Dec 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agp Holdings (1) Limited
Mutual People: Glynn Newby
Active
2 Agp (2) Limited
Mutual People: Glynn Newby
Active
3 Annes Gate Property Plc
Mutual People: Glynn Newby
Active
4 Bycentral Holdings Limited
Mutual People: Glynn Newby
Active
5 Bycentral Limited
Mutual People: Glynn Newby
Active
6 Bywest (Holdings) Limited
Mutual People: Glynn Newby
Active
7 Bywest Limited
Mutual People: Glynn Newby
Active
8 By Education (Barking) Holdings Limited
Mutual People: Glynn Newby
Active
9 By Education (Barking) Limited
Mutual People: Glynn Newby
Active
10 Bouygues E&S Solutions Limited
Mutual People: Glynn Newby
Active
11 Europland Limited
Mutual People: Glynn Newby
Active
12 North Middlesex Hospital Project Limited
Mutual People: John Foy , Luc Desplanques
Active
13 Barking & Dagenham Schools Project Limited
Mutual People: John Foy
Active
14 West Middlesex Hospital Project Limited
Mutual People: John Foy , Luc Desplanques
Active
15 Peterborough Schools Project Limited
Mutual People: John Foy
Active
16 Lewisham Schools Project Limited
Mutual People: John Foy , Luc Desplanques
Active
17 Central Middlesex Hospital Project Limited
Mutual People: John Foy , Luc Desplanques
Active
18 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
19 By Chelmer Plc
Mutual People: Luc Desplanques
Active
20 By Nom Limited
Mutual People: Luc Desplanques
Active
21 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
22 Bynorth Limited
Mutual People: Luc Desplanques
Active
23 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
24 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
25 Barnet Hospital Project Limited
Mutual People: Luc Desplanques
Active
26 Arv Investments Ltd
Mutual People: Glynn Newby
Active
27 K And K Trading Company Limited
Mutual People: Glynn Newby
dissolved