Background WavePink WaveYellow Wave

BYBROOK BUILDERS LIMITED (04394180)

BYBROOK BUILDERS LIMITED (04394180) is an active UK company. incorporated on 13 March 2002. with registered office in Great Easton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BYBROOK BUILDERS LIMITED has been registered for 24 years. Current directors include UPPAL, Rajan, UPPAL, Tracey Susan.

Company Number
04394180
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Bybrook House, Great Easton, LE16 8SR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UPPAL, Rajan, UPPAL, Tracey Susan
SIC Codes
41100, 41202, 68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYBROOK BUILDERS LIMITED

BYBROOK BUILDERS LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Great Easton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BYBROOK BUILDERS LIMITED was registered 24 years ago.(SIC: 41100, 41202, 68209, 77390)

Status

active

Active since 24 years ago

Company No

04394180

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Bybrook House Cross Bank Great Easton, LE16 8SR,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jun 10
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Nov 17
Loan Secured
Jun 18
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
May 23
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

UPPAL, Rajan

Active
Cross Bank, Great EastonLE16 8SR
Secretary
Appointed 13 Mar 2002

UPPAL, Rajan

Active
Cross Bank, Great EastonLE16 8SR
Born November 1962
Director
Appointed 13 Mar 2002

UPPAL, Tracey Susan

Active
Cross Bank, Great EastonLE16 8SR
Born March 1960
Director
Appointed 27 Aug 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 2002
Resigned 13 Mar 2002

DEADMAN, James Neil

Resigned
7 Broadgate, Market HarboroughLE16 8SH
Born October 1964
Director
Appointed 13 Mar 2002
Resigned 02 Apr 2004

QUEALLY, Michael Patrick

Resigned
1 Meadowcourt Road, OadbyLE2 2PD
Born February 1959
Director
Appointed 13 Jul 2003
Resigned 01 Oct 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 2002
Resigned 13 Mar 2002

Persons with significant control

1

Mrs Tracey Susan Uppal

Active
Bybrook House, Great EastonLE16 8SR
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
24 January 2013
MG04MG04
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
30 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
88(2)R88(2)R
Legacy
28 March 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Incorporation Company
13 March 2002
NEWINCIncorporation