Byrkley Properties Limited BURTON-ON-TRENT


Byrkley Properties started in year 1999 as Private Limited Company with registration number 03805996. The Byrkley Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burton-on-trent at 115 Byrkley Street. Postal code: DE14 2EG.

At present there are 2 directors in the the company, namely Stephen J. and Gordon H.. In addition one secretary - Stephen J. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Byrkley Properties Limited Address / Contact

Office Address 115 Byrkley Street
Town Burton-on-trent
Post code DE14 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805996
Date of Incorporation Tue, 13th Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Stephen J.

Position: Director

Appointed: 13 July 1999

Stephen J.

Position: Secretary

Appointed: 13 July 1999

Gordon H.

Position: Director

Appointed: 13 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1999

Resigned: 13 July 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Stephen J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Rachael J. This PSC owns 25-50% shares. The third one is Gordon H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachael J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gordon H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: significiant influence or control

Diane H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth421 716452 944466 928       
Balance Sheet
Cash Bank In Hand2 15171 00391 607       
Current Assets  91 607102 474301 842223 652167 263111 751228 288182 461
Net Assets Liabilities Including Pension Asset Liability421 716452 944466 928       
Tangible Fixed Assets702506321       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve210 250258 811274 371       
Shareholder Funds421 716452 944466 928       
Other
Average Number Employees During Period   1      
Creditors  36 4807 55814 1974 1692 9102 85312 875978
Creditors Due After One Year104 53520 000        
Creditors Due Within One Year13 12778 51736 480       
Fixed Assets537 302480 506219 364199 56361 15661 02660 89760 893  
Net Current Assets Liabilities-10 976-7 51455 12794 916287 645219 483164 353108 898215 413181 483
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges754820       
Revaluation Reserve211 366194 033192 457       
Secured Debts24 535         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation3 4583 458411 500       
Tangible Fixed Assets Depreciation2 7562 9523 137       
Tangible Fixed Assets Disposals 82 40090 000       
Tangible Fixed Assets Increase Decrease From Revaluations 25 80021 500       
Total Assets Less Current Liabilities526 326472 992466 948294 479348 801280 509225 250169 791215 413181 483

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, July 2022
Free Download (5 pages)

Company search

Advertisements