Background WavePink WaveYellow Wave

MAGNUM BYRE DEVELOPMENTS LIMITED (02477885)

MAGNUM BYRE DEVELOPMENTS LIMITED (02477885) is an active UK company. incorporated on 6 March 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAGNUM BYRE DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include BYRE, Nicholas Stephen, BYRE, Shirley Rosslyn.

Company Number
02477885
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
Lawford House, London, N3 1QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRE, Nicholas Stephen, BYRE, Shirley Rosslyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM BYRE DEVELOPMENTS LIMITED

MAGNUM BYRE DEVELOPMENTS LIMITED is an active company incorporated on 6 March 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAGNUM BYRE DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02477885

LTD Company

Age

36 Years

Incorporated 6 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BENCHTONE LIMITED
From: 6 March 1990To: 30 July 1990
Contact
Address

Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 6 March 1990To: 14 July 2021
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Jan 22
New Owner
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BYRE, Shirley Rosslyn

Active
5 Savoy Court, LondonNW3 7NF
Secretary
Appointed N/A

BYRE, Nicholas Stephen

Active
58 Meadway, LondonNW11 6QE
Born December 1962
Director
Appointed 08 Sept 2003

BYRE, Shirley Rosslyn

Active
Albert Place, LondonN3 1QA
Born January 1936
Director
Appointed 01 Dec 2014

BYRE, Anthony

Resigned
5 Savoy Court, LondonNW3 7NF
Born April 1931
Director
Appointed N/A
Resigned 01 Dec 2014

MILLER, John Clive

Resigned
Oak Trees, StanmoreHA7 4AF
Born November 1940
Director
Appointed N/A
Resigned 23 Mar 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Stuart Kaye

Active
Southway, LondonNW11 6SB
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 03 Aug 2021

Mr Kenneth Van Emden

Ceased
Albert Place, LondonN3 1QA
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 12 Jan 2022

Mr Stephen Richard Nigel Fenton

Active
Albert Place, LondonN3 1QA
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
363aAnnual Return
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
88(2)R88(2)R
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
288288
Legacy
28 March 1990
287Change of Registered Office
Incorporation Company
6 March 1990
NEWINCIncorporation