BYRON ESTATES LTD

Register to unlock more data on OkredoRegister

BYRON ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10604420

Incorporation date

07/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon30/12/2025
Change of details for Ms Melanie Ann Ing as a person with significant control on 2025-10-13
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon11/12/2025
Registered office address changed from PO Box 4385 10604420 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-12-11
dot icon11/12/2025
Director's details changed for Ms Melanie Ann King on 2025-11-13
dot icon11/12/2025
Change of details for Ms Melanie Ann Ing as a person with significant control on 2025-11-13
dot icon11/12/2025
Director's details changed for Mrs Catherine Julia Mcguire on 2025-11-13
dot icon11/12/2025
Change of details for Mrs Catherine Julia Mcguire as a person with significant control on 2025-11-13
dot icon11/12/2025
Director's details changed for Mr Curt Nicolas Wise on 2025-11-13
dot icon11/12/2025
Change of details for Mr Curt Nicolas Wise as a person with significant control on 2025-11-13
dot icon11/12/2025
Secretary's details changed for Mr Ian Pennington on 2025-11-13
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Micro company accounts made up to 2025-02-28
dot icon07/11/2025
Address of officer Mr Ian Pennington changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of officer Mr Curt Nicolas Wise changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of person with significant control Ms Melanie Ann Ing changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of officer Ms Melanie Ann King changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Registered office address changed to PO Box 4385, 10604420 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of person with significant control Mrs Catherine Julia Mcguire changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of person with significant control Mr Curt Nicolas Wise changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon07/11/2025
Address of officer Mrs Catherine Julia Mcguire changed to 10604420 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-07
dot icon13/10/2025
Change of details for Ms Melanie Ann Ing as a person with significant control on 2025-10-09
dot icon10/10/2025
Director's details changed for Ms Melanie Ann King on 2025-10-09
dot icon25/09/2025
Registered office address changed from Unit 12 Ashley Trading Estate Ashley Parade Bristol BS2 9XS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-09-25
dot icon09/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-02-28
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/10/2023
Termination of appointment of Allen John King as a director on 2023-10-05
dot icon13/08/2023
Appointment of Ms Catherine Julia Mcguire as a director on 2023-08-11
dot icon03/08/2023
Notification of Catherine Mcguire as a person with significant control on 2023-07-31
dot icon03/08/2023
Cessation of Allen John King as a person with significant control on 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon14/07/2023
Registration of charge 106044200011, created on 2023-07-14
dot icon05/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/07/2021
Registration of charge 106044200010, created on 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon25/06/2020
Registration of charge 106044200009, created on 2020-06-23
dot icon23/06/2020
Satisfaction of charge 106044200004 in full
dot icon18/06/2020
Registration of charge 106044200008, created on 2020-06-15
dot icon04/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/11/2019
Registration of charge 106044200007, created on 2019-11-22
dot icon02/07/2019
Registration of charge 106044200006, created on 2019-06-26
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/01/2018
Registration of charge 106044200005, created on 2018-01-10
dot icon23/01/2018
Registration of charge 106044200003, created on 2018-01-12
dot icon23/01/2018
Registration of charge 106044200004, created on 2018-01-12
dot icon19/01/2018
Registration of charge 106044200002, created on 2018-01-11
dot icon21/07/2017
Registration of charge 106044200001, created on 2017-07-20
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/05/2017
Secretary's details changed for Mr Ian Penningtin on 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon18/04/2017
Appointment of Mr Curt Nicolas Wise as a director on 2017-04-06
dot icon18/04/2017
Appointment of Ms Melanie Ann King as a director on 2017-04-06
dot icon30/03/2017
Appointment of Mr Ian Penningtin as a secretary on 2017-02-14
dot icon07/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
94.27K
-
0.00
-
-
2022
3
19.12K
-
0.00
-
-
2022
3
19.12K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

19.12K £Descended-79.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allen King
Director
07/02/2017 - 05/10/2023
12
Wise, Curt Nicolas
Director
06/04/2017 - Present
-
Mcguire, Catherine Julia
Director
11/08/2023 - Present
9
King, Melanie Ann
Director
06/04/2017 - Present
-
Pennington, Ian
Secretary
14/02/2017 - Present
-

Persons with Significant Control

5
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 ESTATES LTD

BYRON ESTATES LTD is an(a) Active company incorporated on 07/02/2017 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRON ESTATES LTD?

toggle

BYRON ESTATES LTD is currently Active. It was registered on 07/02/2017 .

Where is BYRON ESTATES LTD located?

toggle

BYRON ESTATES LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BYRON ESTATES LTD do?

toggle

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

How many employees does BYRON ESTATES LTD have?

toggle

BYRON ESTATES LTD had 3 employees in 2022.

What is the latest filing for BYRON ESTATES LTD?

toggle

The latest filing was on 30/12/2025: Change of details for Ms Melanie Ann Ing as a person with significant control on 2025-10-13.