Byrne Group Residential Limited LONDON


Byrne Group Residential started in year 1997 as Private Limited Company with registration number 03423607. The Byrne Group Residential company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at First Floor, 85. Postal code: W1W 7LT. Since 2014/06/19 Byrne Group Residential Limited is no longer carrying the name Ellmer Homes.

The firm has 2 directors, namely John B., Anthony D.. Of them, John B., Anthony D. have been with the company the longest, being appointed on 22 August 1997. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patrick B. who worked with the the firm until 20 November 2013.

Byrne Group Residential Limited Address / Contact

Office Address First Floor, 85
Office Address2 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03423607
Date of Incorporation Fri, 22nd Aug 1997
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

John B.

Position: Director

Appointed: 22 August 1997

Anthony D.

Position: Director

Appointed: 22 August 1997

Michael M.

Position: Director

Appointed: 30 December 2016

Resigned: 27 October 2017

Michael B.

Position: Director

Appointed: 01 October 2013

Resigned: 20 April 2016

Patrick B.

Position: Director

Appointed: 09 December 1999

Resigned: 30 September 2013

Gary H.

Position: Director

Appointed: 22 August 1997

Resigned: 31 May 2010

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 August 1997

Resigned: 22 August 1997

Patrick B.

Position: Secretary

Appointed: 22 August 1997

Resigned: 20 November 2013

Peter D.

Position: Director

Appointed: 22 August 1997

Resigned: 05 February 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 22 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Anthony D. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Anthony D.

Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ellmer Homes June 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-11-30
Net Worth-357 153-46 034 
Balance Sheet
Cash Bank On Hand 12960 580
Current Assets30 80273 74260 580
Debtors7 8302 613 
Total Inventories 71 000 
Cash Bank In Hand22 972129 
Stocks Inventory 71 000 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-357 253-46 134 
Shareholder Funds-357 153-46 034 
Other
Accrued Liabilities Deferred Income 3 00010 490
Creditors 119 776260 132
Net Current Assets Liabilities -46 034-199 552
Number Shares Issued Fully Paid  100
Other Taxation Social Security Payable 14 9868 806
Par Value Share 11
Profit Loss 311 119-153 518
Trade Creditors Trade Payables 15 84254 466
Creditors Due Within One Year387 955119 776 
Number Shares Allotted 100 
Share Capital Allotted Called Up Paid100100 
Total Assets Less Current Liabilities-357 153-46 034 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements