BRYANSTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865496

Incorporation date

04/07/2006

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 04/07/2006)
dot icon11/09/2025
Director's details changed for Mr Nadir Khamissa on 2025-04-07
dot icon16/07/2025
Confirmation statement made on 2025-07-04 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 Yaser Alsharifi 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 Suzanne Judith Goodman on 2025-03-21
dot icon21/03/2025
Director's details changed for Hamid Reza Rashidmanesh 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 Ms Aliki Georgia Pendias 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 icon19/07/2024
Appointment of Ms Aliki Georgia Pendias as a director on 2023-04-19
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-04 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 icon08/08/2021
Confirmation statement made on 2021-07-04 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 icon25/08/2020
Confirmation statement made on 2020-07-04 with updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon11/04/2019
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 icon23/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-06-30
dot icon26/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon17/03/2017
Accounts for a small company made up to 2016-06-30
dot icon04/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon30/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/03/2015
Accounts for a small company made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2012-06-30
dot icon18/09/2013
Director's details changed for Sobhi Hatem on 2013-03-01
dot icon18/09/2013
Director's details changed for Denise Cohen on 2013-03-01
dot icon18/09/2013
Director's details changed for Hamid Reza Rashidmanesh on 2013-03-01
dot icon18/09/2013
Director's details changed for Carlos De Abajo on 2013-03-01
dot icon18/09/2013
Director's details changed for Suzanne Judith Goodman on 2013-03-01
dot icon18/09/2013
Director's details changed for Mr Boris Bakal on 2013-03-01
dot icon18/09/2013
Director's details changed for Yaser Alsharifi on 2013-03-01
dot icon25/06/2013
Registered office address changed from Hazloms Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2013-06-25
dot icon24/05/2013
Termination of appointment of Alexey Simonov as a director
dot icon11/02/2013
Termination of appointment of Nick True as a director
dot icon08/02/2013
Termination of appointment of Leon Sassoon as a director
dot icon08/02/2013
Termination of appointment of David Buchler as a director
dot icon08/02/2013
Termination of appointment of Mino Themistocli as a director
dot icon08/02/2013
Termination of appointment of Imre Rochlitz as a director
dot icon08/02/2013
Termination of appointment of Henry Lennard as a director
dot icon08/02/2013
Termination of appointment of Henrietta Goldstein as a director
dot icon08/02/2013
Termination of appointment of Michael Beagelman as a director
dot icon08/02/2013
Appointment of Suzanne Judith Goodman as a director
dot icon08/02/2013
Appointment of Sobhi Hatem as a director
dot icon08/02/2013
Appointment of Mr Boris Bakal as a director
dot icon08/02/2013
Appointment of Mr Alexey Simonov as a director
dot icon08/02/2013
Appointment of Carlos De Abajo as a director
dot icon08/02/2013
Appointment of Yaser Alsharifi as a director
dot icon08/02/2013
Appointment of Denise Cohen as a director
dot icon08/02/2013
Appointment of Mr Leon Philip Sassoon as a director
dot icon08/02/2013
Appointment of Hamid Reza Rashidmanesh as a director
dot icon08/01/2013
Termination of appointment of Georgina Davis as a secretary
dot icon31/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon17/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Michael Stephen Beagelman on 2011-07-04
dot icon08/07/2011
Director's details changed for Nick True on 2011-07-04
dot icon08/07/2011
Director's details changed for Imre Rochlitz on 2011-07-04
dot icon08/07/2011
Director's details changed for Mr David Julian Buchler on 2011-07-04
dot icon08/07/2011
Director's details changed for Mrs Henrietta Goldstein on 2011-07-04
dot icon08/07/2011
Director's details changed for Henry Michael Lennard on 2011-07-04
dot icon08/07/2011
Secretary's details changed for Georgina Denise Davis on 2011-07-04
dot icon09/06/2011
Appointment of Mr Mino Themistocli as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon04/08/2010
Director's details changed for Henry Michael Lennard on 2010-07-04
dot icon04/08/2010
Director's details changed for Imre Rochlitz on 2010-07-04
dot icon04/08/2010
Termination of appointment of Taimur Shaikh as a director
dot icon16/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/08/2009
Return made up to 04/07/09; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 67-69 george street london W1U 8LT
dot icon18/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 04/07/08; no change of members
dot icon29/12/2007
Resolutions
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon19/11/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon30/07/2007
Return made up to 04/07/07; full list of members
dot icon13/09/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon04/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
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
04/07/2026
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
10
95.92K
-
0.00
-
-
2022
10
83.20K
-
0.00
-
-
2023
10
208.05K
-
0.00
-
-
2023
10
208.05K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

208.05K £Ascended150.06 % *

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
15/01/2013 - Present
11
Alsharifi, Yaser
Director
15/01/2013 - Present
4
Pendias, Aliki Georgia
Director
19/04/2023 - Present
4
De Abajo, Carlos
Director
15/01/2013 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRYANSTON COURT MANAGEMENT COMPANY LIMITED

BRYANSTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2006 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 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON COURT MANAGEMENT COMPANY LIMITED?

toggle

BRYANSTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2006 .

Where is BRYANSTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

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

What does BRYANSTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRYANSTON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRYANSTON COURT MANAGEMENT COMPANY LIMITED have?

toggle

BRYANSTON COURT MANAGEMENT COMPANY LIMITED had 10 employees in 2023.

What is the latest filing for BRYANSTON COURT MANAGEMENT COMPANY LIMITED?

toggle

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