BRYANSTON COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155517

Incorporation date

16/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon11/09/2025
Director's details changed for Mr Nadir Khamissa on 2025-04-07
dot icon02/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/05/2025
Micro company accounts made up to 2024-06-30
dot icon24/03/2025
Director's details changed for Mr Boris Bakal on 2025-03-21
dot icon21/03/2025
Director's details changed for Carlos De Abajo on 2025-03-21
dot icon21/03/2025
Director's details changed for Yaser Alsharifi on 2025-03-21
dot icon21/03/2025
Director's details changed for Mr Nadir Khamissa on 2025-03-21
dot icon21/03/2025
Director's details changed for Hamid Reza Rashidmanesh on 2025-03-21
dot icon21/03/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-21
dot icon21/03/2025
Director's details changed for Suzanne Judith Goodman on 2025-03-21
dot icon21/03/2025
Director's details changed for Ms Aliki Georgia Pendias on 2025-03-21
dot icon23/08/2024
Second filing of Confirmation Statement dated 2023-06-16
dot icon12/08/2024
Second filing of Confirmation Statement dated 2023-06-16
dot icon10/07/2024
Statement of capital following an allotment of shares on 2023-08-24
dot icon10/07/2024
Statement of capital following an allotment of shares on 2023-10-05
dot icon10/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-06-30
dot icon09/01/2024
Appointment of Ms Aliki Georgia Pendias as a director on 2023-04-19
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon04/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon11/04/2023
Micro company accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon08/06/2022
Termination of appointment of Denise Cohen as a director on 2022-05-27
dot icon04/04/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/06/2021
Termination of appointment of Sobhi Hatem as a director on 2021-03-23
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-06-16 with updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-06-30
dot icon03/11/2018
Appointment of Mr Nadir Khamissa as a director on 2018-10-29
dot icon30/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon29/07/2018
Notification of a person with significant control statement
dot icon12/04/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon17/03/2017
Accounts for a small company made up to 2016-06-30
dot icon05/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon20/07/2016
Statement of capital following an allotment of shares on 2015-10-22
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon15/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon04/03/2015
Accounts for a small company made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon11/12/2013
Accounts for a small company made up to 2012-06-30
dot icon04/09/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/09/2013
Director's details changed for Hamid Reza Rashidmanesh on 2013-07-01
dot icon04/09/2013
Director's details changed for Suzanne Judith Goodman on 2013-07-01
dot icon03/09/2013
Director's details changed for Carlos De Abajo on 2013-07-01
dot icon03/09/2013
Director's details changed for Denise Cohen on 2013-07-01
dot icon03/09/2013
Director's details changed for Yaser Alsharifi on 2013-07-01
dot icon03/09/2013
Director's details changed for Sobhi Hatem on 2013-07-01
dot icon26/06/2013
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2013-06-26
dot icon13/06/2013
Miscellaneous
dot icon24/05/2013
Termination of appointment of Alexey Simonov as a director
dot icon14/03/2013
Appointment of Denise Cohen as a director
dot icon14/03/2013
Appointment of Hamid Reza Rashidmanesh as a director
dot icon14/03/2013
Appointment of Mr Alexey Simonov as a director
dot icon14/03/2013
Appointment of Sobhi Hatem as a director
dot icon14/03/2013
Appointment of Suzanne Judith Goodman as a director
dot icon14/03/2013
Appointment of Yaser Alsharifi as a director
dot icon14/03/2013
Appointment of Carlos De Abajo as a director
dot icon14/03/2013
Termination of appointment of Brian Copsey as a director
dot icon14/03/2013
Termination of appointment of Henrietta Goldstein as a director
dot icon14/03/2013
Termination of appointment of Michael Beagelman as a director
dot icon14/03/2013
Termination of appointment of Imre Rochlitz as a director
dot icon14/03/2013
Termination of appointment of Henry Lennard as a director
dot icon14/03/2013
Termination of appointment of Mino Themistocli as a director
dot icon14/03/2013
Termination of appointment of Ziporah Lyttleton as a director
dot icon14/03/2013
Termination of appointment of Nicholas True as a director
dot icon14/03/2013
Termination of appointment of David Buchler as a director
dot icon14/03/2013
Termination of appointment of Ghodratollah Cohanim as a director
dot icon25/09/2012
Appointment of Mr Mino Themistocli as a director
dot icon25/06/2012
Director's details changed for Mrs Ziporah Lyttleton on 2012-06-16
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/06/2012
Director's details changed for Nicholas Edward True on 2012-06-16
dot icon23/06/2012
Director's details changed for Imre Rochlitz on 2012-06-16
dot icon23/06/2012
Director's details changed for Ziporah Lyttleton on 2012-06-16
dot icon23/06/2012
Director's details changed for Henry Michael Lennard on 2012-06-16
dot icon23/06/2012
Director's details changed for Ghodratollah Cohanim on 2012-06-16
dot icon23/06/2012
Director's details changed for Boris Bakal on 2012-06-16
dot icon23/06/2012
Director's details changed for Nick True on 2012-06-16
dot icon23/06/2012
Director's details changed for Mr Brian Mawson Copsey on 2012-06-16
dot icon25/04/2012
Appointment of Ziporah Lyttleton as a director
dot icon17/01/2012
Accounts for a small company made up to 2011-06-30
dot icon05/12/2011
Appointment of Boris Bakal as a director
dot icon22/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon20/08/2011
Director's details changed for Nick True on 2011-06-16
dot icon20/08/2011
Director's details changed for Henry Michael Lennard on 2011-06-16
dot icon20/08/2011
Director's details changed for Mr Brian Mawson Copsey on 2011-06-16
dot icon20/08/2011
Director's details changed for Imre Rochlitz on 2011-06-16
dot icon20/08/2011
Director's details changed for Mrs Henrietta Goldstein on 2011-06-16
dot icon20/08/2011
Director's details changed for Ghodratollah Cohanim on 2011-06-16
dot icon20/08/2011
Director's details changed for Mr David Julian Buchler on 2011-06-16
dot icon20/08/2011
Director's details changed for Mr Michael Stephen Beagelman on 2011-06-16
dot icon15/04/2011
Termination of appointment of Georgina Davis as a secretary
dot icon31/03/2011
Termination of appointment of James Danly as a director
dot icon12/01/2011
Full accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon08/08/2010
Director's details changed for Imre Rochlitz on 2010-06-16
dot icon08/08/2010
Director's details changed for James Danly on 2010-06-16
dot icon08/08/2010
Director's details changed for Brian Mawson Copsey on 2010-06-16
dot icon08/08/2010
Director's details changed for Ghodratollah Cohanim on 2010-06-16
dot icon29/07/2010
Termination of appointment of Taimur Shaikh as a director
dot icon16/01/2010
Full accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 16/06/09; no change of members
dot icon11/08/2009
Secretary's change of particulars / georgina davis / 20/03/2008
dot icon06/01/2009
Registered office changed on 06/01/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD
dot icon17/12/2008
Full accounts made up to 2008-06-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from 67-69 george street london W1U 8LT
dot icon12/11/2008
Capitals not rolled up
dot icon22/09/2008
Return made up to 16/06/08; full list of members
dot icon15/04/2008
Director appointed james danly
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon12/12/2007
Full accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 16/06/07; full list of members
dot icon11/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/11/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon13/07/2006
Return made up to 16/06/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/09/2005
Return made up to 16/06/05; full list of members
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Registered office changed on 05/07/05 from: howard kennedy, harcourt house 19 cavendish square london W1A 2AW
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon16/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
-
-
2022
0
1.27M
-
0.00
-
-
2023
0
1.54M
-
0.00
-
-
2023
0
1.54M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.54M £Ascended21.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khamissa, Nadir
Director
29/10/2018 - Present
15
Goodman, Suzanne Judith
Director
11/03/2013 - Present
11
Alsharifi, Yaser
Director
11/03/2013 - Present
4
Pendias, Aliki Georgia
Director
19/04/2023 - Present
4
De Abajo, Carlos
Director
11/03/2013 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYANSTON COURT FREEHOLD LIMITED

BRYANSTON COURT FREEHOLD LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON COURT FREEHOLD LIMITED?

toggle

BRYANSTON COURT FREEHOLD LIMITED is currently Active. It was registered on 16/06/2004 .

Where is BRYANSTON COURT FREEHOLD LIMITED located?

toggle

BRYANSTON COURT FREEHOLD LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does BRYANSTON COURT FREEHOLD LIMITED do?

toggle

BRYANSTON COURT FREEHOLD LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRYANSTON COURT FREEHOLD LIMITED?

toggle

The latest filing was on 11/09/2025: Director's details changed for Mr Nadir Khamissa on 2025-04-07.