BYRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BYRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06119214

Incorporation date

21/02/2007

Size

Small

Contacts

Registered address

Registered address

Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire LS28 6EACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon24/10/2025
Auditor's resignation
dot icon03/04/2025
Accounts for a small company made up to 2024-09-30
dot icon28/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon10/05/2023
Accounts for a small company made up to 2022-09-30
dot icon17/03/2023
Appointment of Mr David Philip Priestley as a director on 2023-03-01
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon09/02/2023
Termination of appointment of Richard John Brown as a director on 2023-01-11
dot icon16/05/2022
Secretary's details changed for Mrs Nicola Jayne Thompson on 2022-03-28
dot icon21/03/2022
Registered office address changed from Windsor House Suite 5.11 Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 2022-03-21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon15/02/2022
Accounts for a small company made up to 2021-09-30
dot icon29/11/2021
Appointment of Mrs Nicola Jayne Thompson as a secretary on 2021-11-26
dot icon26/11/2021
Termination of appointment of Peter Mcateer as a secretary on 2021-11-26
dot icon24/09/2021
Termination of appointment of Roy Lunn as a director on 2021-07-16
dot icon22/02/2021
Accounts for a small company made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/02/2020
Accounts for a small company made up to 2019-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon19/02/2018
Accounts for a small company made up to 2017-09-30
dot icon16/01/2018
Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Suite 5.11 Cornwall Road Harrogate North Yorkshire HG1 2PW on 2018-01-16
dot icon20/04/2017
Appointment of Mr Richard John Brown as a director on 2017-04-20
dot icon20/04/2017
Secretary's details changed for Mr Peter Mcateer on 2017-04-20
dot icon20/04/2017
Appointment of Mr Andrew Lunn as a director on 2017-04-20
dot icon20/04/2017
Appointment of Mr Roy Lunn as a director on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr Carl Barry Wright on 2017-04-01
dot icon20/04/2017
Termination of appointment of Graham Lunn as a director on 2017-03-27
dot icon07/03/2017
Accounts for a small company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/02/2016
Full accounts made up to 2015-09-30
dot icon30/07/2015
Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 2015-07-30
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2014-09-30
dot icon25/07/2014
Satisfaction of charge 3 in full
dot icon25/07/2014
Satisfaction of charge 5 in full
dot icon18/06/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/03/2014
Miscellaneous
dot icon06/03/2014
Miscellaneous
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/02/2012
Full accounts made up to 2011-09-30
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/11/2010
Miscellaneous
dot icon22/04/2010
Accounts for a small company made up to 2009-09-30
dot icon01/04/2010
Appointment of Mr Peter Mcateer as a secretary
dot icon01/04/2010
Appointment of Mr Carl Barry Wright as a director
dot icon01/04/2010
Termination of appointment of Graham Lunn as a secretary
dot icon01/04/2010
Termination of appointment of Philip Thompson as a director
dot icon09/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/03/2010
Registered office address changed from the Byre Haggs Farm Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 2010-03-09
dot icon15/07/2009
Accounts for a small company made up to 2008-09-30
dot icon27/04/2009
Return made up to 23/02/09; no change of members
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Return made up to 21/02/08; full list of members
dot icon30/12/2007
Ad 17/04/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon30/12/2007
Nc inc already adjusted 17/04/07
dot icon30/12/2007
Resolutions
dot icon30/12/2007
Resolutions
dot icon30/12/2007
Resolutions
dot icon30/12/2007
Resolutions
dot icon30/12/2007
New secretary appointed
dot icon30/12/2007
Secretary resigned
dot icon27/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Accounting reference date shortened from 29/02/08 to 30/09/07
dot icon18/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
New director appointed
dot icon05/07/2007
Registered office changed on 05/07/07 from: progress house, 99 bradford road pudsey leeds west yorkshire LS28 6AT
dot icon26/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, David Philip
Director
01/03/2023 - Present
12
Lunn, Roy
Director
20/04/2017 - 16/07/2021
13
Lunn, Graham
Director
21/02/2007 - 27/03/2017
15
Thompson, Philip
Director
01/10/2007 - 31/03/2010
10
Lunn, Andrew
Director
20/04/2017 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRE DEVELOPMENTS LIMITED

BYRE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire LS28 6EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYRE DEVELOPMENTS LIMITED?

toggle

BYRE DEVELOPMENTS LIMITED is currently Active. It was registered on 21/02/2007 .

Where is BYRE DEVELOPMENTS LIMITED located?

toggle

BYRE DEVELOPMENTS LIMITED is registered at Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire LS28 6EA.

What does BYRE DEVELOPMENTS LIMITED do?

toggle

BYRE DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BYRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.