UKBizDB.co.uk

BYRNE FLEMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Byrne Fleming Limited. The company was founded 32 years ago and was given the registration number 02707529. The firm's registered office is in LONDON. You can find them at 11 St James's Place, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BYRNE FLEMING LIMITED
Company Number:02707529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:11 St James's Place, London, SW1A 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St James's Place, London, United Kingdom, SW1A 1NP

Director01 August 2008Active
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Secretary15 April 1992Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Secretary28 September 1995Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Secretary06 August 1992Active
151 Senior Drive, Northcliff, Johannesburg, South Africa, 2195

Secretary01 October 1992Active
Exchange House, 54-58 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD

Corporate Secretary15 April 2016Active
Thirty Six Hilgrove Street,, PO BOX 274, St Helier, Jersey, Channel Islands, JE4 8TR

Corporate Secretary21 December 1999Active
9 The Grove, Highgate, London, N6 6JU

Director11 December 1995Active
12, Cronk Y Berry Beg, Cronk Y Berry, Douglas, IM2 6HA

Director17 August 2009Active
Ellan Vannin, Main Road, Ballaugh, Isle Of Man, IM7 5EF

Director01 December 2010Active
11, St James's Place, London, United Kingdom, SW1A 1NP

Director15 April 2013Active
32 Cambridge Avenue, Craighall 2196, South Africa, FOREIGN

Director01 October 1992Active
35 Ballyclare Drive, PO BOX 131233, Bryanston 2021, South Africa, FOREIGN

Director01 October 1992Active
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Director15 April 1992Active
Via E Fermi 5, 24159 Bergamo, Italy,

Director01 October 1992Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director06 August 1992Active
Thie Corneil, Tynwald Road, Peel, Isle Of Man, IM5 1JP

Director20 June 2006Active
Sadlers Beech Court, Grayswood Road, Haslemere, GU27 2BP

Director11 December 1995Active
Church House, Thornthwaite, Harrogate, HG3 2QX

Director11 December 1995Active
52 Main Road, Shirland, Alfreton, DE55 6BB

Director06 August 1992Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director15 April 1992Active
5 Banks Howe, Onchan, IM3 2EN

Director01 August 2008Active

People with Significant Control

Mr Richard Jonathan Graham Steele
Notified on:11 June 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Malta
Address:21 Block 12,, Vjal Portomaso,, Paceville, Malta,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Officers

Appoint corporate secretary company with name date.

Download
2016-06-02Officers

Termination secretary company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.