BRYANSTON MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892790

Incorporation date

06/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bryanston Mansions, 62-66 York Street, London W1H 1DACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1985)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/08/2025
Termination of appointment of Geraldine Marie Sebe as a director on 2025-08-08
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Appointment of Mr Peter Darren Gowers as a director on 2024-10-07
dot icon12/10/2024
Termination of appointment of John Henry Shepherd as a director on 2024-07-12
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Director's details changed for Mr David Ross Mercer on 2023-07-25
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon27/12/2022
Termination of appointment of Timothy Wakelin Saint as a director on 2022-11-01
dot icon27/12/2022
Appointment of Ms Geraldine Marie Sebe as a director on 2022-12-27
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon04/11/2021
Registered office address changed from 14 Bryanston Mansions York Street London W1H 1DA England to 8 Bryanston Mansions 62-66 York Street London W1H 1DA on 2021-11-04
dot icon12/10/2021
Appointment of Mr David Ross Mercer as a secretary on 2021-09-21
dot icon12/10/2021
Termination of appointment of Vida Godson as a director on 2021-09-21
dot icon12/10/2021
Termination of appointment of Vida Godson as a secretary on 2021-09-21
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon25/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Registered office address changed from 2 Bryanston Mansions York Street London W1H 1DA to 14 Bryanston Mansions York Street London W1H 1DA on 2017-08-11
dot icon11/08/2017
Appointment of Mrs Vida Godson as a secretary on 2017-08-11
dot icon11/08/2017
Termination of appointment of Penelope Jane Greenwood-Penny as a secretary on 2017-08-11
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/07/2017
Termination of appointment of Raymond George Godson as a director on 2017-05-19
dot icon13/07/2017
Termination of appointment of Raymond George Godson as a director on 2017-05-19
dot icon13/07/2017
Appointment of Mrs Vida Godson as a director on 2017-05-19
dot icon23/12/2016
Appointment of Mr David Ross Mercer as a director on 2016-12-05
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Appointment of Professor John Henry Shepherd as a director on 2014-12-04
dot icon29/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for Miss Penelope Jane Greenwood-Penny on 2010-07-12
dot icon25/07/2010
Termination of appointment of Damon Parker as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Director appointed mr damon john parker
dot icon03/08/2009
Return made up to 12/07/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 12/07/08; full list of members
dot icon09/11/2007
Director resigned
dot icon15/08/2007
Return made up to 12/07/07; change of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
New director appointed
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 12/07/05; change of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 12/07/04; change of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/08/2003
Director resigned
dot icon16/08/2003
Return made up to 12/07/03; full list of members
dot icon11/12/2002
New director appointed
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 12/07/02; change of members
dot icon14/08/2002
Ad 23/11/01--------- £ si 1@1=1 £ ic 21/22
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 12/07/01; full list of members
dot icon17/08/2001
Ad 21/03/01--------- £ si 1@1=1 £ ic 20/21
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 12/07/00; change of members
dot icon22/03/2000
New director appointed
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 12/07/99; change of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 12/07/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 12/07/97; change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 12/07/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/08/1994
Return made up to 12/07/94; change of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon05/08/1993
Return made up to 12/07/93; full list of members
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 12/07/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Registered office changed on 07/02/92 from: bryanston mansions york street london W1H1DA
dot icon16/10/1991
Return made up to 12/07/91; no change of members
dot icon04/04/1991
Full accounts made up to 1990-03-31
dot icon04/04/1991
Return made up to 04/10/90; full list of members
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 12/07/89; full list of members
dot icon01/06/1989
Full accounts made up to 1988-03-31
dot icon24/05/1988
Full accounts made up to 1987-03-31
dot icon24/05/1988
Return made up to 12/04/88; full list of members
dot icon04/09/1987
Return made up to 19/05/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-03-31
dot icon04/09/1987
Resolutions
dot icon16/12/1986
Registered office changed on 16/12/86 from: bryanston mansions york street london W1H 1DA
dot icon30/10/1985
Certificate of change of name
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
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saint, Timothy Wakelin
Director
11/12/2002 - 01/11/2022
4
Gowers, Peter Darren
Director
07/10/2024 - Present
46
Shepherd, John Henry, Professor
Director
04/12/2014 - 12/07/2024
3
Mercer, David Ross
Director
05/12/2016 - Present
21
Sebe, Geraldine Marie
Director
27/12/2022 - 08/08/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRYANSTON MANSIONS LIMITED

BRYANSTON MANSIONS LIMITED is an(a) Active company incorporated on 06/03/1985 with the registered office located at 8 Bryanston Mansions, 62-66 York Street, London W1H 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON MANSIONS LIMITED?

toggle

BRYANSTON MANSIONS LIMITED is currently Active. It was registered on 06/03/1985 .

Where is BRYANSTON MANSIONS LIMITED located?

toggle

BRYANSTON MANSIONS LIMITED is registered at 8 Bryanston Mansions, 62-66 York Street, London W1H 1DA.

What does BRYANSTON MANSIONS LIMITED do?

toggle

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

What is the latest filing for BRYANSTON MANSIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.