Background WavePink WaveYellow Wave

BYRNE ESTATES LIMITED (05867839)

BYRNE ESTATES LIMITED (05867839) is an active UK company. incorporated on 5 July 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BYRNE ESTATES LIMITED has been registered for 19 years. Current directors include BYRNE, Cormac James, BYRNE, Michael Cormac.

Company Number
05867839
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Cormac James, BYRNE, Michael Cormac
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRNE ESTATES LIMITED

BYRNE ESTATES LIMITED is an active company incorporated on 5 July 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BYRNE ESTATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05867839

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

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 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

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

Previous Addresses

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

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Aug 11
Director Left
Aug 11
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 05 Jul 2006

BYRNE, Michael Cormac

Active
28 Wharf Road, LondonN1 7GR
Born January 1982
Director
Appointed 03 Jan 2008

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 05 Jul 2006
Resigned 22 Feb 2022

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 05 Jul 2006
Resigned 26 Jul 2024

FARRIES, David

Resigned
Witheridge Cottage, BeaconsfieldHP9 2TN
Born January 1964
Director
Appointed 03 Jan 2008
Resigned 23 Jun 2009

NORRIS, Steven John

Resigned
1 Killieser Avenue, LondonSW2 4NU
Born May 1945
Director
Appointed 08 Nov 2007
Resigned 13 Sept 2010

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

60

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
25 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
11 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 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
16 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
6 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 Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 July 2015
AR01AR01
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
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
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
88(2)R88(2)R
Incorporation Company
5 July 2006
NEWINCIncorporation