BRYANSTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09440725

Incorporation date

16/02/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Studio, 2a Kempson Road, London SW6 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2015)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon24/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/02/2024
Change of details for Aslz Ltd as a person with significant control on 2024-02-01
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon09/11/2023
Registered office address changed from 23 the Drive London E4 7AJ England to The Studio 2a Kempson Road London SW6 4PU on 2023-11-09
dot icon04/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/11/2022
Termination of appointment of Mark Donald Gosling as a director on 2022-11-03
dot icon04/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Cessation of Gordon Layton as a person with significant control on 2021-12-14
dot icon15/12/2021
Notification of Gander 2021 Ltd as a person with significant control on 2021-12-14
dot icon15/12/2021
Notification of Regnifdlog Ltd as a person with significant control on 2021-12-14
dot icon15/12/2021
Cessation of Nicholas Philip Giles as a person with significant control on 2021-12-14
dot icon15/12/2021
Cessation of Adam Peter Gosling as a person with significant control on 2021-12-14
dot icon15/12/2021
Cessation of Neil Winston Benson as a person with significant control on 2021-12-14
dot icon15/12/2021
Notification of Aslz Ltd as a person with significant control on 2021-12-14
dot icon14/12/2021
Sub-division of shares on 2021-12-10
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/04/2021
Appointment of Hon Lt Col David Ronald Gosling as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of George William Mclean as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Clair James as a director on 2021-03-31
dot icon31/03/2021
Appointment of Mr Mark Donald Gosling as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Clair James as a secretary on 2021-03-31
dot icon19/03/2021
Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR England to 23 the Drive London E4 7AJ on 2021-03-19
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon15/04/2020
Notification of Adam Peter Gosling as a person with significant control on 2020-02-21
dot icon10/04/2020
Notification of Gordon Layton as a person with significant control on 2020-02-21
dot icon10/04/2020
Notification of Neil Winston Benson as a person with significant control on 2020-02-21
dot icon10/04/2020
Notification of Nicholas Philip Giles as a person with significant control on 2020-02-21
dot icon09/04/2020
Withdrawal of a person with significant control statement on 2020-04-09
dot icon06/04/2020
Appointment of Mr Adam Peter Gosling as a director on 2020-04-02
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/09/2019
Notification of a person with significant control statement
dot icon26/09/2019
Termination of appointment of Donald Gosling Kcvo Rnr as a director on 2019-09-16
dot icon26/09/2019
Cessation of Fredrick Donald Gosling as a person with significant control on 2019-09-16
dot icon12/08/2019
Termination of appointment of John Gordon Frederick Flack as a director on 2019-05-03
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Gordon Layton as a director on 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon18/01/2018
Change of details for Sir Fredrick Donald Gosling as a person with significant control on 2017-12-13
dot icon18/01/2018
Cessation of Patricia Marina Hobson as a person with significant control on 2017-12-13
dot icon18/01/2018
Cessation of Ian Ashley Richardson as a person with significant control on 2017-12-13
dot icon18/01/2018
Resolutions
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon30/10/2017
Notification of Patricia Marina Hobson as a person with significant control on 2017-04-22
dot icon30/10/2017
Notification of Ian Ashley Richardson as a person with significant control on 2017-04-22
dot icon02/10/2017
Cessation of Ronald Frank Hobson as a person with significant control on 2017-04-22
dot icon04/05/2017
Termination of appointment of Ronald Frank Hobson as a director on 2017-04-22
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2016-02-01
dot icon22/02/2016
Appointment of Mrs Clair James as a secretary on 2016-02-01
dot icon25/02/2015
Certificate of change of name
dot icon25/02/2015
Change of name notice
dot icon24/02/2015
Appointment of Hon Vice Admiral Sir Donald Gosling Kcvo Rnr as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Russel Charles Shear as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr George William Mclean as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Nicholas Philip Giles as a director on 2015-02-23
dot icon23/02/2015
Appointment of Clair James as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr Gordon Layton as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr John Gordon Frederick Flack as a director on 2015-02-23
dot icon23/02/2015
Appointment of Sir Ronald Frank Hobson Kcvo as a director on 2015-02-23
dot icon16/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-28.42 % *

* during past year

Cash in Bank

£2,212,227.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
3
30.93M
-
0.00
2.03M
-
2022
3
29.66M
-
0.00
3.09M
-
2023
2
27.73M
-
0.00
2.21M
-
2023
2
27.73M
-
0.00
2.21M
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

27.73M £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.21M £Descended-28.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosling, Mark Donald, Estate Of
Director
31/03/2021 - 03/11/2022
23
Gosling, David Ronald
Director
31/03/2021 - Present
12
Gosling, Adam Peter, Hon Capt
Director
02/04/2020 - Present
3

Persons with Significant Control

10
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 BRYANSTON PROPERTIES LIMITED

BRYANSTON PROPERTIES LIMITED is an(a) Active company incorporated on 16/02/2015 with the registered office located at The Studio, 2a Kempson Road, London SW6 4PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON PROPERTIES LIMITED?

toggle

BRYANSTON PROPERTIES LIMITED is currently Active. It was registered on 16/02/2015 .

Where is BRYANSTON PROPERTIES LIMITED located?

toggle

BRYANSTON PROPERTIES LIMITED is registered at The Studio, 2a Kempson Road, London SW6 4PU.

What does BRYANSTON PROPERTIES LIMITED do?

toggle

BRYANSTON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRYANSTON PROPERTIES LIMITED have?

toggle

BRYANSTON PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BRYANSTON PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with no updates.