Background WavePink WaveYellow Wave

BYBROOK RESIDENTIAL PROPERTIES LIMITED (07087573)

BYBROOK RESIDENTIAL PROPERTIES LIMITED (07087573) is an active UK company. incorporated on 26 November 2009. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYBROOK RESIDENTIAL PROPERTIES LIMITED has been registered for 16 years. Current directors include MINNS, Malcolm, UPPAL-MINNS, Salone.

Company Number
07087573
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MINNS, Malcolm, UPPAL-MINNS, Salone
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYBROOK RESIDENTIAL PROPERTIES LIMITED

BYBROOK RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYBROOK RESIDENTIAL PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07087573

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

Bybrook House 1 Cross Bank Great Easton Leicestershire LE16 8SR
From: 26 November 2009To: 15 October 2018
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Jan 19
Funding Round
Jan 20
Director Joined
Mar 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MINNS, Malcolm

Active
Corbygate Business Park, CorbyNN17 5JG
Born April 1958
Director
Appointed 22 Mar 2023

UPPAL-MINNS, Salone

Active
Corbygate Business Park, CorbyNN17 5JG
Born October 1966
Director
Appointed 11 Jul 2018

UPPAL, Rajan

Resigned
1 Cross Bank, Great EastonLE16 8SR
Born November 1962
Director
Appointed 26 Nov 2009
Resigned 11 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Malcolm Minns

Active
LeicesterLE5 4DW
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jan 2019

Miss Salone Uppal-Minns

Active
Humberstone Park Close, LeicesterLE5 4DW
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Great Easton, Market HarboroughLE16 8SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Incorporation Company
26 November 2009
NEWINCIncorporation