Background WavePink WaveYellow Wave

BYRE HOMES LIMITED (06000962)

BYRE HOMES LIMITED (06000962) is an active UK company. incorporated on 16 November 2006. with registered office in Malton. The company operates in the Construction sector, engaged in development of building projects. BYRE HOMES LIMITED has been registered for 19 years. Current directors include THOMPSON, Philip.

Company Number
06000962
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
32a Yorkersgate, Malton, YO17 7AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMPSON, Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRE HOMES LIMITED

BYRE HOMES LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Malton. The company operates in the Construction sector, specifically engaged in development of building projects. BYRE HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06000962

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

32a Yorkersgate Malton, YO17 7AB,

Previous Addresses

Deem House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
From: 24 August 2012To: 8 July 2021
the Coach House North Street Wetherby Leeds West Yorkshire LS22 6NU England
From: 18 February 2010To: 24 August 2012
the Byre Haggs Farm Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ
From: 16 November 2006To: 18 February 2010
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Apr 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Julie Elizabeth

Active
Hookstone Chase, HarrogateHG2 7DD
Secretary
Appointed 16 Nov 2006

THOMPSON, Philip

Active
Yorkersgate, MaltonYO17 7AB
Born October 1959
Director
Appointed 16 Nov 2006

Persons with significant control

1

Mr Philip Thompson

Active
Yorkersgate, MaltonYO17 7AB
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
287Change of Registered Office
Legacy
5 April 2007
225Change of Accounting Reference Date
Incorporation Company
16 November 2006
NEWINCIncorporation