Background WavePink WaveYellow Wave

BYRPARK LIMITED (04518719)

BYRPARK LIMITED (04518719) is an active UK company. incorporated on 27 August 2002. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYRPARK LIMITED has been registered for 23 years. Current directors include BLURTON, Gregory David.

Company Number
04518719
Status
active
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLURTON, Gregory David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRPARK LIMITED

BYRPARK LIMITED is an active company incorporated on 27 August 2002 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYRPARK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04518719

LTD Company

Age

23 Years

Incorporated 27 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom
From: 18 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 21 January 2020To: 18 July 2023
303 Goring Road Worthing West Sussex BN12 4NX
From: 29 June 2015To: 21 January 2020
Unit 1-2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU
From: 12 August 2013To: 29 June 2015
Unit 2 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TP England
From: 20 August 2012To: 12 August 2013
Churchill Industrial Estate Unit 2 Chartwell Road Lancing West Sussex BN15 8TU
From: 27 August 2002To: 20 August 2012
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Feb 10
Loan Cleared
Jul 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Sept 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Aug 24
Funding Round
Sept 24
Capital Update
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLURTON, Gregory David

Active
Third Avenue, WorthingBN14 9NZ
Born July 1965
Director
Appointed 30 Aug 2002

BRIDSON, Amanda Tina

Resigned
Chartwell Road, LancingBN15 8TU
Secretary
Appointed 30 Aug 2002
Resigned 30 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Aug 2002
Resigned 30 Aug 2002

BRIDSON, Amanda Tina

Resigned
Chartwell Road, LancingBN15 8TU
Born July 1962
Director
Appointed 30 Aug 2002
Resigned 30 Aug 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Aug 2002
Resigned 30 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
37 Chartwell Road, LancingBN15 8TU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Sept 2021

Mr Gregory David Blurton

Ceased
Lancing Business Park, LancingBN15 8TU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Resolution
4 September 2024
RESOLUTIONSResolutions
Resolution
4 September 2024
RESOLUTIONSResolutions
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 September 2024
SH19Statement of Capital
Legacy
4 September 2024
SH20SH20
Legacy
4 September 2024
CAP-SSCAP-SS
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
88(2)R88(2)R
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Incorporation Company
27 August 2002
NEWINCIncorporation