Background WavePink WaveYellow Wave

BYRNE PROPERTIES LIMITED (02655319)

BYRNE PROPERTIES LIMITED (02655319) is an active UK company. incorporated on 18 October 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BYRNE PROPERTIES LIMITED has been registered for 34 years. Current directors include BYRNE, Cormac James.

Company Number
02655319
Status
active
Type
ltd
Incorporated
18 October 1991
Age
34 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Cormac James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRNE PROPERTIES LIMITED

BYRNE PROPERTIES LIMITED is an active company incorporated on 18 October 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BYRNE PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02655319

LTD Company

Age

34 Years

Incorporated 18 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 18 October 1991To: 5 October 2017
Timeline

9 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 24
Owner Exit
Dec 25
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 18 Oct 1991

BYRNE, Cormac James

Resigned
Winchmorton, RickmansworthWD3 1JP
Secretary
Appointed 18 Oct 1991
Resigned 11 Mar 2002

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 11 Mar 2002
Resigned 22 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1991
Resigned 18 Oct 1991

BYRNE, Bernard

Resigned
Qta Milbel, Macaracuay Zona N1070
Born July 1950
Director
Appointed 06 Jul 1993
Resigned 11 Mar 2002

BYRNE, Celine

Resigned
Winchmorton, RickmansworthWD3 1JP
Born June 1956
Director
Appointed 18 Oct 1991
Resigned 03 Dec 1993

BYRNE, Marina

Resigned
75 Pine Walk, CarshaltonSM5 4HA
Born April 1958
Director
Appointed 18 Oct 1991
Resigned 03 Dec 1993

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 18 Oct 1991
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Joseph Byrne

Ceased
28 Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
28 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Auditors Resignation Company
5 January 2004
AUDAUD
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
363aAnnual Return
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
21 October 1998
403aParticulars of Charge Subject to s859A
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Auditors Resignation Company
16 October 1997
AUDAUD
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
10 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Memorandum Articles
17 March 1994
MEM/ARTSMEM/ARTS
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
288288
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
7 March 1994
288288
Legacy
4 February 1994
88(2)R88(2)R
Legacy
24 December 1993
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
224224
Legacy
23 October 1991
288288
Incorporation Company
18 October 1991
NEWINCIncorporation