This company is commonly known as Byrne Estates (chatham) Limited. The company was founded 27 years ago and was given the registration number 03254702. The firm's registered office is in LONDON. You can find them at 6 Wharf Studios, 28 Wharf Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BYRNE ESTATES (CHATHAM) LIMITED |
---|---|---|
Company Number | : | 03254702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR | Director | 07 October 2006 | Active |
6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR | Director | 07 October 2006 | Active |
6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR | Secretary | 07 October 2006 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 01 April 1999 | Active |
20 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH | Secretary | 20 September 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 September 1996 | Active |
10a Elm Court Road, Tulse Hill, London, SE27 9BZ | Director | 01 April 1999 | Active |
66 Langdale Rise, Maidstone, ME16 0EX | Director | 01 April 1999 | Active |
Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY | Director | 20 September 1996 | Active |
1 Haven Way, St Marys Island, Chatham Maritime, ME4 3LB | Director | 06 October 2006 | Active |
15 Coborn Road, Bow, London, E3 2DA | Director | 07 July 2001 | Active |
5 Parkwood Close, Lymm, WA13 0NQ | Director | 20 September 1996 | Active |
The Rise, The Rise, East Horsley, KT24 5BJ | Director | 01 June 2006 | Active |
The Rise, The Rise, East Horsley, KT24 5BJ | Director | 01 June 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 September 1996 | Active |
Mr Michael Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR |
Nature of control | : |
|
Mr Patrick Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR |
Nature of control | : |
|
Mr Cormac James Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 6 Wharf Studios, 28 Wharf Road, London, England, N1 7GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person secretary company with change date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type full. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.