Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNUM BYRE DEVELOPMENTS LIMITED
Company Information for

MAGNUM BYRE DEVELOPMENTS LIMITED

LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
02477885
Private Limited Company
Active

Company Overview

About Magnum Byre Developments Ltd
MAGNUM BYRE DEVELOPMENTS LIMITED was founded on 1990-03-06 and has its registered office in London. The organisation's status is listed as "Active". Magnum Byre Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGNUM BYRE DEVELOPMENTS LIMITED
 
Legal Registered Office
LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in W1F
 
Filing Information
Company Number 02477885
Company ID Number 02477885
Date formed 1990-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUM BYRE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARFORD MICHAELS KAYE LIMITED   HYLP LIMITED   STERLINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNUM BYRE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ROSSLYN BYRE
Company Secretary 1991-03-04
NICHOLAS STEPHEN BYRE
Director 2003-09-08
SHIRLEY ROSSLYN BYRE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BYRE
Director 1991-03-04 2014-12-01
JOHN CLIVE MILLER
Director 1991-03-04 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ROSSLYN BYRE WHITTAKER WAINWRIGHT & COMPANY LIMITED Company Secretary 2001-02-28 CURRENT 1942-04-22 Active
SHIRLEY ROSSLYN BYRE CLAPHAM COURT PROPERTIES LIMITED Company Secretary 2001-02-28 CURRENT 1949-04-30 Active
NICHOLAS STEPHEN BYRE SHELTONE PROPERTIES LIMITED Director 2003-09-08 CURRENT 1980-10-21 Active
NICHOLAS STEPHEN BYRE DANESBOROUGH PROPERTIES LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
NICHOLAS STEPHEN BYRE CASTLEREAGH ESTATES LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
SHIRLEY ROSSLYN BYRE WHITTAKER WAINWRIGHT & COMPANY LIMITED Director 2015-11-05 CURRENT 1942-04-22 Active
SHIRLEY ROSSLYN BYRE ANGEL PARADE PROPERTIES LIMITED Director 2014-12-01 CURRENT 1949-04-30 Active
SHIRLEY ROSSLYN BYRE A.Z. MOTORS LIMITED Director 2014-12-01 CURRENT 1938-04-23 Active
SHIRLEY ROSSLYN BYRE CLAPHAM COURT PROPERTIES LIMITED Director 2013-04-17 CURRENT 1949-04-30 Active
SHIRLEY ROSSLYN BYRE SHIRLCAR PROPERTIES LIMITED Director 1993-02-15 CURRENT 1964-11-19 Active
SHIRLEY ROSSLYN BYRE SHELTONE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1980-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024778850015
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 024778850016
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 024778850017
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 024778850018
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778850018
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STUART KAYE
2022-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STUART KAYE
2022-01-12CESSATION OF KENNETH VAN EMDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12PSC07CESSATION OF KENNETH VAN EMDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-06-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778850015
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778850014
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MRS SHIRLEY ROSSLYN BYRE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRE
2014-06-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0104/03/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0104/03/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0104/03/12 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0104/03/11 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0104/03/10 ANNUAL RETURN FULL LIST
2009-08-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28288cSECRETARY'S PARTICULARS CHANGED
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24288aNEW DIRECTOR APPOINTED
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363aRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-04395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02363sRETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-08363sRETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-27288DIRECTOR RESIGNED
1993-02-25363sRETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-05395PARTICULARS OF MORTGAGE/CHARGE
1992-02-25363sRETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS
1991-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-15395PARTICULARS OF MORTGAGE/CHARGE
1991-03-15363aRETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAGNUM BYRE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNUM BYRE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding NATIONWIDE BUILDING SOCIETY
2016-05-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-10-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-10-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNUM BYRE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAGNUM BYRE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM BYRE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MAGNUM BYRE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EMILE HAIR SALON LIMITED 2012-08-04 Outstanding
RENT DEPOSIT DEED BYZANTIO LTD 2010-04-22 Outstanding

We have found 2 mortgage charges which are owed to MAGNUM BYRE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for MAGNUM BYRE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAGNUM BYRE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM BYRE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNUM BYRE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNUM BYRE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.