ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Byrne Group Residential Limited

Byrne Group Residential Limited is an active company incorporated on 22 August 1997 with the registered office located in London, Greater London. Byrne Group Residential Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03423607
Private limited company
Age
28 years
Incorporated 22 August 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
5 Brayford Square
London
E1 0SG
England
Address changed on 14 Dec 2024 (10 months ago)
Previous address was First Floor, 85 Great Portland Street London W1W 7LT England
Telephone
02089730200
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1963
Director • Developer • Irish • Lives in England • Born in Aug 1945
Mr Anthony Martin Dowle
PSC • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tufton Water Supply Company Limited
Mr Anthony Martin Dowle is a mutual person.
Active
Burgess House (Whyteleafe) Residents Company Limited
Mr Anthony Martin Dowle is a mutual person.
Active
Ne 55 Limited
Mr Anthony Martin Dowle is a mutual person.
Active
Cpotential Trading Limited
Mr Anthony Martin Dowle is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£5.29K
Decreased by £7.45K (-58%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£31.21K
Decreased by £14.33K (-31%)
Total Liabilities
-£7.32K
Decreased by £90.69K (-93%)
Net Assets
£23.9K
Increased by £76.36K (-146%)
Debt Ratio (%)
23%
Decreased by 191.77% (-89%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Registered Address Changed
10 Months Ago on 14 Dec 2024
Mr Anthony Martin Dowle (PSC) Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr. Anthony Martin Dowle Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 28 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
John Joseph Byrne Resigned
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover Byrne Group Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 30 Jul 2025
Change of details for Mr Anthony Martin Dowle as a person with significant control on 1 October 2024
Submitted on 14 Dec 2024
Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to 5 Brayford Square London E1 0SG on 14 December 2024
Submitted on 14 Dec 2024
Director's details changed for Mr. Anthony Martin Dowle on 1 October 2024
Submitted on 14 Dec 2024
Termination of appointment of John Joseph Byrne as a director on 22 August 2024
Submitted on 20 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 28 Sep 2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to First Floor, 85 Great Portland Street London W1W 7LT on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from PO Box 4385 03423607 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 25 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year