BYRNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BYRNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02655319

Incorporation date

18/10/1991

Size

Small

Contacts

Registered address

Registered address

6 Wharf Studios, 28 Wharf Road, London N1 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon06/02/2026
Accounts for a small company made up to 2024-09-30
dot icon04/02/2026
Registration of charge 026553190013, created on 2026-01-28
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon03/12/2025
Cessation of Patrick Joseph Byrne as a person with significant control on 2024-07-26
dot icon03/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/08/2024
Termination of appointment of Patrick Joseph Byrne as a director on 2024-07-26
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon15/02/2023
Accounts for a small company made up to 2022-09-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon30/06/2022
Satisfaction of charge 2 in full
dot icon08/06/2022
Satisfaction of charge 4 in full
dot icon06/06/2022
Termination of appointment of Marie Byrne as a secretary on 2022-02-22
dot icon29/04/2022
Satisfaction of charge 11 in full
dot icon25/02/2022
Accounts for a small company made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/03/2020
Accounts for a small company made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon14/08/2018
Director's details changed for Mr Patrick Joseph Byrne on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Patrick Joseph Byrne on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Cormac James Byrne on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Marie Byrne on 2018-08-13
dot icon23/02/2018
Accounts for a small company made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon05/10/2017
Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 2017-10-05
dot icon11/05/2017
Satisfaction of charge 10 in full
dot icon11/05/2017
Satisfaction of charge 12 in full
dot icon03/05/2017
Accounts for a small company made up to 2016-09-30
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Resolutions
dot icon11/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon16/02/2016
Accounts for a small company made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-02
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon14/11/2014
Annual return made up to 2014-10-18. List of shareholders has changed
dot icon17/02/2014
Accounts for a small company made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon21/05/2013
Resolutions
dot icon26/03/2013
Accounts for a small company made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-10-18
dot icon18/07/2012
Accounts for a small company made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/06/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon18/05/2010
Accounts for a small company made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon29/06/2009
Accounts for a small company made up to 2008-10-31
dot icon31/10/2008
Return made up to 18/10/08; no change of members
dot icon31/10/2008
Director's change of particulars / patrick byrne / 18/10/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-10-31
dot icon09/04/2008
Resolutions
dot icon27/10/2007
Return made up to 18/10/07; no change of members
dot icon05/06/2007
Accounts for a small company made up to 2006-10-31
dot icon02/11/2006
Return made up to 18/10/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 18/10/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-10-31
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon25/10/2004
Director resigned
dot icon17/04/2004
Full accounts made up to 2003-10-31
dot icon05/01/2004
Auditor's resignation
dot icon27/10/2003
Return made up to 18/10/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 18/10/02; no change of members
dot icon07/11/2002
Return made up to 18/10/01; full list of members; amend
dot icon01/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Full accounts made up to 2001-10-31
dot icon26/04/2002
Secretary resigned
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
New secretary appointed
dot icon04/12/2001
Return made up to 18/10/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-10-31
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon15/12/1999
Return made up to 18/10/99; no change of members
dot icon04/08/1999
Full accounts made up to 1998-10-31
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Return made up to 18/10/98; no change of members
dot icon23/06/1998
Full accounts made up to 1997-10-31
dot icon16/02/1998
Return made up to 18/10/97; full list of members
dot icon16/02/1998
Return made up to 18/10/96; no change of members
dot icon14/11/1997
Full accounts made up to 1996-10-31
dot icon16/10/1997
Auditor's resignation
dot icon02/08/1996
Full accounts made up to 1995-10-31
dot icon10/07/1996
Registered office changed on 10/07/96 from: 4 tulse hill london SW2 2TP
dot icon13/12/1995
Full accounts made up to 1994-10-31
dot icon13/12/1995
Return made up to 18/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-10-31
dot icon13/10/1994
Return made up to 18/10/94; full list of members
dot icon30/06/1994
Particulars of mortgage/charge
dot icon30/06/1994
Particulars of mortgage/charge
dot icon30/06/1994
Particulars of mortgage/charge
dot icon17/03/1994
Memorandum and Articles of Association
dot icon17/03/1994
Resolutions
dot icon14/03/1994
New director appointed
dot icon11/03/1994
Particulars of mortgage/charge
dot icon07/03/1994
Director resigned
dot icon04/02/1994
Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon24/12/1993
Director resigned
dot icon25/11/1993
Return made up to 18/10/93; no change of members
dot icon05/08/1993
Full accounts made up to 1992-10-31
dot icon26/07/1993
New director appointed
dot icon09/12/1992
Return made up to 18/10/92; full list of members
dot icon11/08/1992
Accounting reference date notified as 30/04
dot icon23/10/1991
Secretary resigned
dot icon18/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£270,287.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.45M
-
0.00
270.29K
-
2022
1
7.45M
-
0.00
270.29K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

7.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Celine
Director
18/10/1991 - 03/12/1993
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1991 - 18/10/1991
99600
Byrne, Cormac James
Director
18/10/1991 - Present
64
Byrne, Patrick Joseph
Director
18/10/1991 - 26/07/2024
54
Byrne, Marie
Secretary
11/03/2002 - 22/02/2022
17

Persons with Significant Control

3
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 BYRNE PROPERTIES LIMITED

BYRNE PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/1991 with the registered office located at 6 Wharf Studios, 28 Wharf Road, London N1 7GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRNE PROPERTIES LIMITED?

toggle

BYRNE PROPERTIES LIMITED is currently Active. It was registered on 18/10/1991 .

Where is BYRNE PROPERTIES LIMITED located?

toggle

BYRNE PROPERTIES LIMITED is registered at 6 Wharf Studios, 28 Wharf Road, London N1 7GR.

What does BYRNE PROPERTIES LIMITED do?

toggle

BYRNE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BYRNE PROPERTIES LIMITED have?

toggle

BYRNE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BYRNE PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2024-09-30.