BYRMOOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BYRMOOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518773

Incorporation date

27/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

69e The Waterside Trading Centre, Trumpers Way, London W7 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon17/02/2026
Change of details for Mr Michael Rawley as a person with significant control on 2026-02-17
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/02/2023
Registered office address changed from 69 Waterside Trading Centre London W7 2QD to 69E the Waterside Trading Centre Trumpers Way London W7 2QD on 2023-02-01
dot icon11/11/2022
Appointment of Ms. Natasha Rawley as a secretary on 2022-11-01
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon04/07/2022
Micro company accounts made up to 2021-08-31
dot icon26/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon24/09/2016
Compulsory strike-off action has been discontinued
dot icon21/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon09/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2015
Registered office address changed from 34D Lower Richmond Road Putney London SW15 1JP to 69 Waterside Trading Centre London W7 2QD on 2015-09-09
dot icon16/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Shirley Davies as a secretary
dot icon04/07/2014
Termination of appointment of Alec Davies as a director
dot icon10/03/2014
Annual return made up to 2012-08-27
dot icon10/03/2014
Annual return made up to 2013-08-27
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Total exemption small company accounts made up to 2012-08-31
dot icon04/03/2014
Total exemption small company accounts made up to 2011-08-31
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon22/09/2012
Compulsory strike-off action has been suspended
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2010-08-27 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Appointment of Michael John Rawley as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/06/2010
Total exemption small company accounts made up to 2008-08-31
dot icon02/06/2010
Total exemption small company accounts made up to 2006-08-31
dot icon02/06/2010
Annual return made up to 2009-08-27 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2008-08-27 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2006-08-27 with full list of shareholders
dot icon25/05/2010
Administrative restoration application
dot icon15/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon03/04/2008
Compulsory strike-off action has been discontinued
dot icon02/04/2008
Return made up to 27/08/07; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/12/2007
First Gazette notice for compulsory strike-off
dot icon12/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/02/2006
Return made up to 27/08/05; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 27/08/04; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/04/2004
Compulsory strike-off action has been discontinued
dot icon08/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/04/2004
Return made up to 27/08/03; full list of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon25/11/2002
Registered office changed on 25/11/02 from: 6-8 underwood street, london, N1 7JQ
dot icon27/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.90K
-
0.00
-
-
2022
2
248.04K
-
0.00
-
-
2022
2
248.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

248.04K £Ascended98.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
27/08/2002 - 06/11/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/08/2002 - 06/11/2002
38039
Rawley, Natasha
Secretary
01/11/2022 - Present
-
Davies, Alec
Director
01/10/2002 - 23/06/2014
1
Davies, Shirley
Secretary
01/10/2002 - 23/06/2014
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BYRMOOR PROPERTIES LIMITED

BYRMOOR PROPERTIES LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at 69e The Waterside Trading Centre, Trumpers Way, London W7 2QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRMOOR PROPERTIES LIMITED?

toggle

BYRMOOR PROPERTIES LIMITED is currently Active. It was registered on 27/08/2002 .

Where is BYRMOOR PROPERTIES LIMITED located?

toggle

BYRMOOR PROPERTIES LIMITED is registered at 69e The Waterside Trading Centre, Trumpers Way, London W7 2QD.

What does BYRMOOR PROPERTIES LIMITED do?

toggle

BYRMOOR PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BYRMOOR PROPERTIES LIMITED have?

toggle

BYRMOOR PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BYRMOOR PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Mr Michael Rawley as a person with significant control on 2026-02-17.