BYRON & BYRON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BYRON & BYRON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492810

Incorporation date

28/06/2005

Size

Full

Contacts

Registered address

Registered address

16 Lockfield Avenue, Enfield EN3 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Satisfaction of charge 054928100017 in full
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/03/2023
Registration of charge 054928100017, created on 2023-03-13
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Appointment of Mrs Anna Gualtieri as a director on 2022-11-21
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/04/2021
Registration of charge 054928100016, created on 2021-04-20
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon15/07/2020
Change of details for Pennacchione Holdings Ltd as a person with significant control on 2020-07-15
dot icon15/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/07/2020
Registered office address changed from Shaftesbury House 3 Shaftesbury Road London N18 1SW to 16 Lockfield Avenue Enfield EN3 7PX on 2020-07-15
dot icon15/07/2020
Satisfaction of charge 12 in full
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon01/04/2019
Registration of charge 054928100015, created on 2019-03-29
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Registration of charge 054928100014, created on 2017-08-22
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Pennacchione Holdings Ltd as a person with significant control on 2016-10-21
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/06/2014
Auditor's resignation
dot icon04/06/2014
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2014-06-04
dot icon25/02/2014
Registration of charge 054928100013
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Satisfaction of charge 9 in full
dot icon04/11/2013
Satisfaction of charge 4 in full
dot icon09/10/2013
Secretary's details changed for Anna Elizabeth Gualtieri on 2013-10-01
dot icon09/10/2013
Director's details changed for Orazio Gualtieri on 2013-10-01
dot icon09/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon05/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Michael Wood as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2008
Director appointed michael evelyn james wood
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 28/06/07; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon04/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 28/06/06; full list of members
dot icon22/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon10/04/2006
Statement of affairs
dot icon10/04/2006
Ad 06/09/05--------- £ si 125821@1=125821 £ ic 1/125822
dot icon01/04/2006
Particulars of mortgage/charge
dot icon19/09/2005
Nc inc already adjusted 06/09/05
dot icon19/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon28/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.21M
-
0.00
1.18M
-
2022
1
27.29M
-
0.00
294.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Gualtieri, Orazio
Director
28/06/2005 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/06/2005 - 28/06/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/06/2005 - 28/06/2005
36021
Wood, Michael Evelyn James
Director
04/04/2008 - 30/04/2010
4
Gualtieri, Anna
Director
21/11/2022 - Present
6

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 BYRON & BYRON HOLDINGS LIMITED

BYRON & BYRON HOLDINGS LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 16 Lockfield Avenue, Enfield EN3 7PX. There are currently 3 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 BYRON & BYRON HOLDINGS LIMITED?

toggle

BYRON & BYRON HOLDINGS LIMITED is currently Active. It was registered on 28/06/2005 .

Where is BYRON & BYRON HOLDINGS LIMITED located?

toggle

BYRON & BYRON HOLDINGS LIMITED is registered at 16 Lockfield Avenue, Enfield EN3 7PX.

What does BYRON & BYRON HOLDINGS LIMITED do?

toggle

BYRON & BYRON HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BYRON & BYRON HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.