Company NameByrne Estates (Chatham) Limited
DirectorsCormac James Byrne and Patrick Joseph Byrne
Company StatusActive
Company Number03254702
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameChatham Maritime J5 Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2006(10 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2006(10 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Ralph David Luck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Java Wharf 16 Shad Thames
London
SE1 2LY
Director NameMr David Keith Shelton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address5 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Secretary NameMichael Wear
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Justin Charles Elcombe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2001)
RoleSurveyor
Correspondence Address10a Elm Court Road
Tulse Hill
London
SE27 9BZ
Director NameMr Paul David Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleDirector Of South East England
Country of ResidenceEngland
Correspondence Address66 Langdale Rise
Maidstone
Kent
ME16 0EX
Secretary NameDavid Tucker
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Highview Lane, Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameMr Jonathan Windham Kynaston Sadler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2006)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Coborn Road
Bow
London
E3 2DA
Director NameMr Duncan Alan Mordue Straughen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 October 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Rise
East Horsley
Surrey
KT24 5BJ
Director NameElwyn James Nicol
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(10 years after company formation)
Appointment Duration1 day (resigned 07 October 2006)
RoleSurveyor
Correspondence Address1 Haven Way
St Marys Island
Chatham Maritime
Kent
ME4 3LB
Secretary NameMarie Byrne
NationalityIrish
StatusResigned
Appointed07 October 2006(10 years after company formation)
Appointment Duration15 years, 4 months (resigned 22 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fidecs Trust & Cormac Byrne Family Trust
50.00%
Ordinary
1 at £1Fidecs Trust & Patrick Byrne Family Trust
50.00%
Ordinary

Financials

Year2014
Turnover£136,233
Gross Profit-£2,537,041
Net Worth-£14,390,797
Cash£4,991
Current Liabilities£14,575,516

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

7 September 2010Delivered on: 11 September 2010
Satisfied on: 3 October 2012
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being apartments in a and b blocks, the wharf, chatham quays, chatham, kent. L/h property being apartments in tower marina point east, chatham quays, chatham, kent. By way of fixed security the rental income see image for full details.
Fully Satisfied
7 January 2010Delivered on: 19 January 2010
Satisfied on: 3 October 2012
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance for Itself and as Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 October 2006Delivered on: 19 October 2006
Satisfied on: 3 October 2012
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 2006Delivered on: 19 October 2006
Satisfied on: 25 September 2012
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 2006Delivered on: 21 October 2006
Persons entitled:
Curo Nominees (Chatham One) Limited and Curo Nominees (Chatham Two) Limited
Curo Nominees (Chatham One) Limited and Curo Nominees (Chatham Two) Limited

Classification: Pledge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time at credit of account numbered 992796442 s/c 83-33-00.
Outstanding

Filing History

10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 August 2018Secretary's details changed for Marie Byrne on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UA to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UA to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
16 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
16 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(14 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(14 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(14 pages)
12 April 2015Full accounts made up to 30 June 2014 (18 pages)
12 April 2015Full accounts made up to 30 June 2014 (18 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(14 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(14 pages)
5 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(14 pages)
17 February 2014Full accounts made up to 30 June 2013 (18 pages)
17 February 2014Full accounts made up to 30 June 2013 (18 pages)
17 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(14 pages)
17 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(14 pages)
17 July 2013Annual return made up to 1 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(14 pages)
26 March 2013Full accounts made up to 30 June 2012 (20 pages)
26 March 2013Full accounts made up to 30 June 2012 (20 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 July 2012Full accounts made up to 30 June 2011 (18 pages)
18 July 2012Full accounts made up to 30 June 2011 (18 pages)
9 July 2012Annual return made up to 1 July 2012 (14 pages)
9 July 2012Annual return made up to 1 July 2012 (14 pages)
9 July 2012Annual return made up to 1 July 2012 (14 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Full accounts made up to 30 June 2010 (18 pages)
6 July 2011Full accounts made up to 30 June 2010 (18 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
18 May 2010Accounts for a small company made up to 30 June 2009 (10 pages)
18 May 2010Accounts for a small company made up to 30 June 2009 (10 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 July 2009Return made up to 01/07/09; full list of members (10 pages)
4 July 2009Return made up to 01/07/09; full list of members (10 pages)
29 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
24 June 2008Return made up to 01/07/08; no change of members (7 pages)
24 June 2008Return made up to 01/07/08; no change of members (7 pages)
20 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
14 August 2007Accounts made up to 31 March 2006 (4 pages)
14 August 2007Accounts made up to 31 March 2006 (4 pages)
27 July 2007Return made up to 01/07/07; full list of members (7 pages)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (7 pages)
27 July 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
1 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
8 November 2006Memorandum and Articles of Association (4 pages)
8 November 2006Memorandum and Articles of Association (4 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Company name changed chatham maritime J5 developments LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Company name changed chatham maritime J5 developments LIMITED\certificate issued on 31/10/06 (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Particulars of mortgage/charge (10 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Particulars of mortgage/charge (11 pages)
19 October 2006Registered office changed on 19/10/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
19 October 2006Particulars of mortgage/charge (11 pages)
19 October 2006Particulars of mortgage/charge (10 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
18 July 2005Return made up to 01/07/05; full list of members (2 pages)
18 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 April 2005Accounts made up to 31 March 2005 (4 pages)
28 April 2005Accounts made up to 31 March 2005 (4 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
26 May 2004Accounts made up to 31 March 2004 (4 pages)
26 May 2004Accounts made up to 31 March 2004 (4 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
24 May 2003Accounts made up to 31 March 2003 (4 pages)
24 May 2003Accounts made up to 31 March 2003 (4 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 May 2002Accounts made up to 31 March 2002 (4 pages)
20 May 2002Accounts made up to 31 March 2002 (4 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
22 May 2001Accounts made up to 31 March 2001 (4 pages)
22 May 2001Accounts made up to 31 March 2001 (4 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
31 May 2000Accounts made up to 31 March 2000 (4 pages)
31 May 2000Accounts made up to 31 March 2000 (4 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: st georges house kingsway team valley trading esta gateshead tyne & wear NE11 0NA (1 page)
27 August 1999Registered office changed on 27/08/99 from: st georges house kingsway team valley trading esta gateshead tyne & wear NE11 0NA (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 12 york place leeds LS1 2DS (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 12 york place leeds LS1 2DS (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (3 pages)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)