Background WavePink WaveYellow Wave

BYRNE ESTATES (KENSAL GREEN) LIMITED (05694449)

BYRNE ESTATES (KENSAL GREEN) LIMITED (05694449) is an active UK company. incorporated on 1 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BYRNE ESTATES (KENSAL GREEN) LIMITED has been registered for 20 years. Current directors include BYRNE, Cormac James.

Company Number
05694449
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYRNE, Cormac James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRNE ESTATES (KENSAL GREEN) LIMITED

BYRNE ESTATES (KENSAL GREEN) LIMITED is an active company incorporated on 1 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BYRNE ESTATES (KENSAL GREEN) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05694449

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2026 (2 months 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

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

FINDMAJOR LIMITED
From: 1 February 2006To: 6 September 2006
Contact
Address

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

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 1 February 2006To: 5 October 2017
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
May 10
Loan Cleared
May 22
Director Left
Aug 24
Loan Secured
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 13 Feb 2006

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 13 Feb 2006
Resigned 22 Feb 2022

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 01 Feb 2006
Resigned 13 Feb 2006

BYRE, Patrick

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 13 Feb 2006
Resigned 26 Jul 2024

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 01 Feb 2006
Resigned 13 Feb 2006

Persons with significant control

2

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

Mr Patrick Joseph Byrne

Active
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
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
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
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
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
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
23 February 2016
AR01AR01
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date
25 February 2014
AR01AR01
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Resolution
20 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Legacy
7 February 2012
MG02MG02
Legacy
6 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
20 July 2011
MG01MG01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
88(2)R88(2)R
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Incorporation Company
1 February 2006
NEWINCIncorporation