Background WavePink WaveYellow Wave

BYRNE ESTATES (CHATHAM) LIMITED (03254702)

BYRNE ESTATES (CHATHAM) LIMITED (03254702) is an active UK company. incorporated on 20 September 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BYRNE ESTATES (CHATHAM) LIMITED has been registered for 29 years. Current directors include BYRNE, Cormac James.

Company Number
03254702
Status
active
Type
ltd
Incorporated
20 September 1996
Age
29 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 ESTATES (CHATHAM) LIMITED

BYRNE ESTATES (CHATHAM) LIMITED is an active company incorporated on 20 September 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BYRNE ESTATES (CHATHAM) LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03254702

LTD Company

Age

29 Years

Incorporated 20 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CHATHAM MARITIME J5 DEVELOPMENTS LIMITED
From: 20 September 1996To: 31 October 2006
Contact
Address

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

Previous Addresses

Byrne House Jeffreys Road Enfield Middlesex EN3 7UA
From: 20 September 1996To: 5 October 2017
Timeline

2 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 07 Oct 2006

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 07 Oct 2006
Resigned 22 Feb 2022

TUCKER, David

Resigned
The Spinney, UckfieldTN22 5SY
Secretary
Appointed 01 Apr 1999
Resigned 07 Oct 2006

WEAR, Michael

Resigned
20 Holderness Road, Newcastle Upon TyneNE6 5RH
Secretary
Appointed 20 Sept 1996
Resigned 01 Apr 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Sept 1996
Resigned 20 Sept 1996

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 07 Oct 2006
Resigned 26 Jul 2024

ELCOMBE, Justin Charles

Resigned
10a Elm Court Road, LondonSE27 9BZ
Born July 1966
Director
Appointed 01 Apr 1999
Resigned 07 Jul 2001

HUDSON, Paul David

Resigned
66 Langdale Rise, MaidstoneME16 0EX
Born May 1947
Director
Appointed 01 Apr 1999
Resigned 31 May 2006

LUCK, Ralph David

Resigned
Flat 53 Java Wharf 16 Shad Thames, LondonSE1 2LY
Born March 1952
Director
Appointed 20 Sept 1996
Resigned 01 Apr 1999

NICOL, Elwyn James

Resigned
1 Haven Way, Chatham MaritimeME4 3LB
Born November 1950
Director
Appointed 06 Oct 2006
Resigned 07 Oct 2006

SADLER, Jonathan Windham Kynaston

Resigned
15 Coborn Road, LondonE3 2DA
Born September 1962
Director
Appointed 07 Jul 2001
Resigned 07 Oct 2006

SHELTON, David Keith

Resigned
5 Parkwood Close, LymmWA13 0NQ
Born November 1954
Director
Appointed 20 Sept 1996
Resigned 01 Apr 1999

STRAUGHEN, Duncan Alan Mordue

Resigned
The Rise, East HorsleyKT24 5BJ
Born October 1954
Director
Appointed 01 Jun 2006
Resigned 05 Oct 2006

STRAUGHEN, Duncan Alan Mordue

Resigned
The Rise, East HorsleyKT24 5BJ
Born October 1954
Director
Appointed 01 Jun 2006
Resigned 04 Oct 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Sept 1996
Resigned 20 Sept 1996

Persons with significant control

3

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Patrick Byrne

Active
28 Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Michael Byrne

Active
28 Wharf Road, LondonN1 7GR
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
14 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Memorandum Articles
8 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
287Change of Registered Office
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
287Change of Registered Office
Incorporation Company
20 September 1996
NEWINCIncorporation