BYRSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BYRSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542302

Incorporation date

23/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Canon Court, Institute Street, Bolton BL1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Ali Pourtaheri as a secretary on 2025-12-16
dot icon15/07/2025
Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2024
Part of the property or undertaking has been released from charge 045423020036
dot icon07/11/2024
Part of the property or undertaking has been released from charge 045423020036
dot icon07/11/2024
Part of the property or undertaking has been released from charge 045423020036
dot icon06/11/2024
Satisfaction of charge 26 in full
dot icon06/11/2024
Satisfaction of charge 24 in full
dot icon06/11/2024
Satisfaction of charge 30 in full
dot icon06/11/2024
Satisfaction of charge 25 in full
dot icon06/11/2024
Satisfaction of charge 29 in full
dot icon06/11/2024
Satisfaction of charge 32 in full
dot icon06/11/2024
Satisfaction of charge 27 in full
dot icon06/11/2024
Satisfaction of charge 31 in full
dot icon06/11/2024
Satisfaction of charge 28 in full
dot icon06/11/2024
Satisfaction of charge 33 in full
dot icon06/11/2024
Satisfaction of charge 045423020035 in full
dot icon25/10/2024
Registration of charge 045423020039, created on 2024-10-24
dot icon30/09/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon27/09/2024
Registration of charge 045423020038, created on 2024-09-27
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/10/2022
Registration of charge 045423020037, created on 2022-10-19
dot icon21/09/2022
Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21
dot icon21/09/2022
Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21
dot icon15/09/2022
Appointment of Mr Ali Pourtaheri as a director on 2009-10-09
dot icon15/09/2022
Termination of appointment of Ali Pourtaheri as a director on 2009-10-09
dot icon15/09/2022
Director's details changed for Mr Ali Pourtaheri on 2018-12-25
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon10/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/09/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Registered office address changed from C/O Mehta & Tengra 24 Bedford Row London WC1R 4TQ to Burnden House Viking Street Bolton BL3 2RR on 2020-05-11
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon15/08/2019
Director's details changed for Mr Ali Pourtaheri on 2018-12-19
dot icon12/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2016
Registration of charge 045423020036, created on 2016-09-30
dot icon29/09/2016
Satisfaction of charge 9 in full
dot icon29/09/2016
Satisfaction of charge 2 in full
dot icon29/09/2016
Satisfaction of charge 4 in full
dot icon29/09/2016
Satisfaction of charge 8 in full
dot icon29/09/2016
Satisfaction of charge 1 in full
dot icon29/09/2016
Satisfaction of charge 10 in full
dot icon29/09/2016
Satisfaction of charge 3 in full
dot icon29/09/2016
Satisfaction of charge 6 in full
dot icon29/09/2016
Satisfaction of charge 7 in full
dot icon15/08/2016
Satisfaction of charge 12 in full
dot icon09/05/2016
Termination of appointment of a director
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mrs Rozita Sohrabian on 2016-05-05
dot icon19/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Registration of charge 045423020035, created on 2015-09-16
dot icon19/01/2015
Satisfaction of charge 32 in full
dot icon19/01/2015
Satisfaction of charge 33 in full
dot icon16/01/2015
Satisfaction of charge 26 in full
dot icon16/01/2015
Satisfaction of charge 31 in full
dot icon16/01/2015
Satisfaction of charge 29 in full
dot icon16/01/2015
Satisfaction of charge 30 in full
dot icon16/01/2015
Satisfaction of charge 28 in full
dot icon16/01/2015
Satisfaction of charge 25 in full
dot icon16/01/2015
Satisfaction of charge 27 in full
dot icon16/01/2015
Satisfaction of charge 24 in full
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/05/2013
Satisfaction of charge 13 in full
dot icon21/05/2013
Satisfaction of charge 15 in full
dot icon21/05/2013
Satisfaction of charge 11 in full
dot icon21/05/2013
Satisfaction of charge 22 in full
dot icon21/05/2013
Satisfaction of charge 17 in full
dot icon21/05/2013
Satisfaction of charge 21 in full
dot icon21/05/2013
Satisfaction of charge 19 in full
dot icon21/05/2013
Satisfaction of charge 14 in full
dot icon21/05/2013
Satisfaction of charge 23 in full
dot icon21/05/2013
Satisfaction of charge 16 in full
dot icon21/05/2013
Satisfaction of charge 18 in full
dot icon21/05/2013
Satisfaction of charge 20 in full
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 34
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 27
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 24
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 29
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 26
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 28
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 25
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 31
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 32
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 30
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 33
dot icon21/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/09/2012
Duplicate mortgage certificatecharge no:20
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 22
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 23
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/09/2011
Registered office address changed from C/O Salim Rahmani 27 Kenwood Dr Walton on Thames Surrey KT12 5AU United Kingdom on 2011-09-30
dot icon29/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Registered office address changed from C/O Koten and Co Suite 7 Essex House Station Road Upminster Essex RM14 2SJ on 2010-10-05
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Resolutions
dot icon06/10/2009
Director's details changed for Rozita Sohrabian on 2009-10-01
dot icon06/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon06/10/2009
Secretary's details changed for Ali Pourtaheri on 2009-10-01
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Return made up to 23/09/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon21/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon06/10/2005
Return made up to 23/09/05; full list of members
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Accounts for a small company made up to 2004-12-31
dot icon18/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 23/09/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon01/10/2003
Return made up to 23/09/03; full list of members
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New secretary appointed
dot icon10/12/2002
Nc inc already adjusted 06/11/02
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon14/11/2002
Registered office changed on 14/11/02 from: 6-8 underwood street london N1 7JQ
dot icon23/09/2002
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 icon-88.33 % *

* during past year

Cash in Bank

£24,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.82M
-
0.00
206.59K
-
2022
1
1.84M
-
0.00
24.11K
-
2022
1
1.84M
-
0.00
24.11K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.84M £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.11K £Descended-88.33 % *

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
Pourtaheri, Ali
Director
09/10/2009 - Present
12
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/09/2002 - 05/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/09/2002 - 05/11/2002
36021
Pourtaheri, Ali
Secretary
06/11/2002 - 16/12/2025
-
Pourtaheri, Ali
Director
05/11/2002 - 08/10/2009
-

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 BYRSTONE PROPERTIES LIMITED

BYRSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at 5 Canon Court, Institute Street, Bolton BL1 1PZ. 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 BYRSTONE PROPERTIES LIMITED?

toggle

BYRSTONE PROPERTIES LIMITED is currently Active. It was registered on 23/09/2002 .

Where is BYRSTONE PROPERTIES LIMITED located?

toggle

BYRSTONE PROPERTIES LIMITED is registered at 5 Canon Court, Institute Street, Bolton BL1 1PZ.

What does BYRSTONE PROPERTIES LIMITED do?

toggle

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

How many employees does BYRSTONE PROPERTIES LIMITED have?

toggle

BYRSTONE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BYRSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.