Background WavePink WaveYellow Wave

BYRON HOMES LTD (09813249)

BYRON HOMES LTD (09813249) is an active UK company. incorporated on 7 October 2015. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYRON HOMES LTD has been registered for 10 years. Current directors include UMARJI, Irfan Ahmed.

Company Number
09813249
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UMARJI, Irfan Ahmed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRON HOMES LTD

BYRON HOMES LTD is an active company incorporated on 7 October 2015 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYRON HOMES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09813249

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

555-557 Cranbrook Road Ilford IG26HE United Kingdom
From: 18 August 2023To: 18 August 2023
111 Hoe Street Walthamstow London E17 4RX
From: 15 November 2017To: 18 August 2023
Suite 7 163/165 Hoe Street London E17 3AL England
From: 7 October 2015To: 15 November 2017
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Cleared
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jul 22
New Owner
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UMARJI, Irfan Ahmed

Active
IlfordIG2 6HE
Born February 1972
Director
Appointed 15 Aug 2023

NAZIR, Atiq

Resigned
Hoe Street, LondonE17 4RX
Born April 1966
Director
Appointed 07 Oct 2015
Resigned 15 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
LondonE15 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023

Mr Irfan Ahmed Umarji

Ceased
57 Berkeley Square, LondonW1J 6ER
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022
Ceased 15 Aug 2023

Mr Atiq Nazir

Ceased
Hoe Street, LondonE17 4RX
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 November 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Incorporation Company
7 October 2015
NEWINCIncorporation