Byrstone Properties Limited BOLTON


Byrstone Properties started in year 2002 as Private Limited Company with registration number 04542302. The Byrstone Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bolton at Nautica House (ground Floor) Navigation Business Park. Postal code: BL1 8SW.

There is a single director in the company at the moment - Ali P., appointed on 9 October 2009. In addition, a secretary was appointed - Ali P., appointed on 6 November 2002. As of 23 April 2024, there was 1 ex director - Rozita S.. There were no ex secretaries.

Byrstone Properties Limited Address / Contact

Office Address Nautica House (ground Floor) Navigation Business Park
Office Address2 Waters Meeting Road
Town Bolton
Post code BL1 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542302
Date of Incorporation Mon, 23rd Sep 2002
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ali P.

Position: Director

Appointed: 09 October 2009

Ali P.

Position: Secretary

Appointed: 06 November 2002

Rozita S.

Position: Director

Appointed: 06 November 2002

Resigned: 09 October 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 06 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 06 November 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Ali P. The abovementioned PSC has significiant influence or control over the company,.

Ali P.

Notified on 5 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-1075 920     
Balance Sheet
Cash Bank On Hand  2 661 4 1675621 539
Current Assets46 27446 47737 661 4 1673 77824 189
Debtors45 00045 97535 000  3 7222 650
Net Assets Liabilities  216 691221 386967 069841 4291 796 426
Other Debtors     3 7222 650
Property Plant Equipment  45219 64635 93031 35522 653
Cash Bank In Hand1 274502     
Net Assets Liabilities Including Pension Asset Liability-1075 920     
Tangible Fixed Assets789670     
Reserves/Capital
Called Up Share Capital10 00010 000     
Profit Loss Account Reserve-80 799-74 772     
Shareholder Funds-1075 920     
Other
Accrued Liabilities Deferred Income     6 3586 332
Accumulated Depreciation Impairment Property Plant Equipment  30 84736 20844 93154 00663 456
Amounts Owed To Group Undertakings Participating Interests     106 449106 449
Bank Borrowings Overdrafts  403 9511 185 3191 144 407752 31625 141
Corporation Tax Payable  4 5796 025112 833
Creditors  403 9511 185 3191 144 407752 3161 879 703
Deferred Tax Liabilities    250 847153 663153 663
Fixed Assets2 699 7892 724 6703 274 4523 558 6464 549 5734 380 3554 371 653
Increase Decrease In Depreciation Impairment Property Plant Equipment      9 450
Increase From Depreciation Charge For Year Property Plant Equipment   5 361 9 0759 450
Investment Property  3 274 0003 539 0004 513 6434 349 0004 349 000
Investment Property Fair Value Model  3 274 0003 539 0004 513 6434 349 0004 349 000
Loans From Directors     1 545 6901 740 948
Net Current Assets Liabilities-176 240-137 715-2 587 633-2 085 494-2 187 250-2 632 947-1 855 514
Property Plant Equipment Gross Cost  31 29955 85480 86185 36186 109
Taxation Including Deferred Taxation Balance Sheet Subtotal     -153 663-153 663
Total Additions Including From Business Combinations Property Plant Equipment   24 555 4 500748
Total Assets Less Current Liabilities2 523 5492 586 955686 8191 473 1522 362 3231 747 4082 516 139
Accrued Liabilities  2 3395 5208 5086 358 
Additional Provisions Increase From New Provisions Recognised   270   
Additions Other Than Through Business Combinations Investment Property Fair Value Model   265 000 29 296 
Administrative Expenses    112 394165 742 
Applicable Tax Rate    2019 
Bank Borrowings  22 42658 83460 48936 408 
Bank Overdrafts   408   
Comprehensive Income Expense    745 683-125 640 
Creditors Due After One Year2 523 6562 581 035     
Creditors Due Within One Year222 514184 192     
Current Tax For Period    112  
Depreciation Expense Property Plant Equipment    8 7239 075 
Interest Expense On Bank Loans Similar Borrowings    29 7731 814 
Interest Expense On Bank Overdrafts    3740 
Interest Payable Similar Charges Finance Costs    29 8101 854 
Number Shares Allotted 10 000     
Number Shares Issued Fully Paid   10 000 10 000 
Operating Profit Loss    38 005-27 031 
Other Deferred Tax Expense Credit    184 400-97 184 
Par Value Share 1 1 1 
Profit Loss   4 695745 683-125 640 
Profit Loss On Ordinary Activities Before Tax    930 195-222 824 
Provisions  66 17766 447250 847153 663 
Provisions For Liabilities Balance Sheet Subtotal  66 17766 447250 847153 663 
Revaluation Reserve70 69270 692     
Share Capital Allotted Called Up Paid10 00010 000     
Tangible Fixed Assets Additions 1 005     
Tangible Fixed Assets Cost Or Valuation30 14831 153     
Tangible Fixed Assets Depreciation29 35930 483     
Tangible Fixed Assets Depreciation Charged In Period 1 124     
Tax Decrease From Utilisation Tax Losses     -40 356 
Tax Expense Credit Applicable Tax Rate    186 039-42 337 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    184 512-97 184 
Total Borrowings  22 42659 242   
Turnover Revenue    150 399138 711 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search