BRYAN BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BRYAN BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04455734

Incorporation date

06/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

19 Haven Road, C/O Key Drummond, Poole BH13 7LECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-06-30
dot icon23/01/2024
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon09/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon10/08/2021
Registration of charge 044557340004, created on 2021-08-04
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/01/2021
Registration of charge 044557340003, created on 2021-01-11
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon05/07/2018
Resolutions
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/09/2017
Notification of Geoffrey John Siden as a person with significant control on 2017-04-05
dot icon09/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon08/09/2017
Registered office address changed from First Floor Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY to 19 Haven Road C/O Key Drummond Poole BH13 7LE on 2017-09-08
dot icon08/09/2017
Cessation of Legis Trust Limited as Trustee of the Jonicaho Guernsey Trust as a person with significant control on 2017-04-05
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/10/2016
Secretary's details changed for Beewise Financial Solutions Ltd on 2015-12-03
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/12/2015
Satisfaction of charge 2 in full
dot icon01/12/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Registered office address changed from 1St Floor Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ to First Floor Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2015-01-16
dot icon21/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon21/07/2014
Appointment of Beewise Financial Solutions Ltd as a secretary on 2014-04-01
dot icon21/07/2014
Termination of appointment of Geoffrey John Siden as a secretary on 2014-04-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/07/2013
Secretary's details changed for Mr Geoffrey John Siden on 2012-06-02
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Termination of appointment of Bryan Roberts as a director
dot icon27/03/2013
Appointment of Mr Geoffrey John Siden as a director
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon30/06/2010
Director's details changed for Bryan George Roberts on 2010-06-06
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 06/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/12/2008
Appointment terminated director jamie drummond
dot icon07/07/2008
Return made up to 06/06/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 06/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 06/06/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2006
Registered office changed on 03/03/06 from: woodland point 1ST floor wootton mount bournemouth BH1 1PJ
dot icon12/07/2005
Return made up to 06/06/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 06/06/04; full list of members
dot icon15/11/2004
Director resigned
dot icon16/08/2004
Director's particulars changed
dot icon26/05/2004
Particulars of mortgage/charge
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/02/2004
Particulars of mortgage/charge
dot icon02/10/2003
Return made up to 06/06/03; full list of members
dot icon30/01/2003
New secretary appointed
dot icon10/01/2003
Registered office changed on 10/01/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon06/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
713.52K
-
0.00
26.30K
-
2022
0
726.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siden, Geoffrey John
Director
27/10/2012 - Present
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYAN BUILDERS LIMITED

BRYAN BUILDERS LIMITED is an(a) Active company incorporated on 06/06/2002 with the registered office located at 19 Haven Road, C/O Key Drummond, Poole BH13 7LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN BUILDERS LIMITED?

toggle

BRYAN BUILDERS LIMITED is currently Active. It was registered on 06/06/2002 .

Where is BRYAN BUILDERS LIMITED located?

toggle

BRYAN BUILDERS LIMITED is registered at 19 Haven Road, C/O Key Drummond, Poole BH13 7LE.

What does BRYAN BUILDERS LIMITED do?

toggle

BRYAN BUILDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYAN BUILDERS LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.