BRYANSTON PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00307282

Incorporation date

21/11/1935

Size

Micro Entity

Contacts

Registered address

Registered address

450a London Road, Cheam, Sutton SM3 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon08/01/2026
Registered office address changed from 450 450a London Road Cheam Sutton Select... SM3 8JB United Kingdom to 450a London Road Cheam Sutton SM3 8JB on 2026-01-08
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Stephen Alan Jones as a secretary on 2025-12-01
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-24
dot icon12/12/2024
Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 450 450a London Road Cheam Sutton Select... SM3 8JB on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon12/12/2024
Certificate of change of name
dot icon07/12/2023
Micro company accounts made up to 2023-03-24
dot icon07/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon05/09/2023
Appointment of Mr James Herbert Kenneth Harman as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Paul Daniel Taylor as a director on 2023-08-31
dot icon05/09/2023
Notification of James Herbert Kenneth Harman as a person with significant control on 2023-08-31
dot icon05/09/2023
Cessation of Provincial Flats Limited as a person with significant control on 2023-08-31
dot icon24/12/2022
Micro company accounts made up to 2022-03-24
dot icon12/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-03-24
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-24
dot icon07/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-24
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-24
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-24
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon23/06/2017
Termination of appointment of Timothy Norkett as a director on 2017-01-03
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon19/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-24
dot icon14/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-24
dot icon12/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon03/06/2013
Appointment of Timothy Norkett as a director
dot icon24/04/2013
Termination of appointment of Stuart Davies as a director
dot icon04/01/2013
Accounts for a small company made up to 2012-03-24
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/11/2012
Director's details changed for Stuart James Davies on 2012-11-02
dot icon29/12/2011
Full accounts made up to 2011-03-24
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-24
dot icon17/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon26/01/2010
Full accounts made up to 2009-03-24
dot icon16/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kevin Christopher Fisher on 2009-11-02
dot icon16/11/2009
Director's details changed for Mr Paul Daniel Taylor on 2009-11-02
dot icon26/01/2009
Full accounts made up to 2008-03-24
dot icon05/11/2008
Return made up to 03/11/08; full list of members
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon28/11/2007
Full accounts made up to 2007-03-24
dot icon12/11/2007
Return made up to 03/11/07; no change of members
dot icon29/01/2007
Full accounts made up to 2006-03-24
dot icon14/11/2006
Return made up to 03/11/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-03-24
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon08/07/2005
Full accounts made up to 2004-03-24
dot icon07/03/2005
Registered office changed on 07/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon19/11/2004
Director's particulars changed
dot icon09/11/2004
Return made up to 03/11/04; full list of members
dot icon25/05/2004
Director's particulars changed
dot icon03/12/2003
Full accounts made up to 2003-03-24
dot icon07/11/2003
Return made up to 03/11/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-24
dot icon13/11/2002
Return made up to 03/11/02; full list of members
dot icon10/06/2002
Director's particulars changed
dot icon02/06/2002
Full accounts made up to 2001-03-24
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-24
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon14/06/2000
Registered office changed on 14/06/00 from: c/o myrus smith &co times house throwley way sutton surrey SM1 4AF
dot icon23/01/2000
Full accounts made up to 1999-03-24
dot icon19/11/1999
Return made up to 15/11/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-24
dot icon18/11/1998
Return made up to 15/11/98; no change of members
dot icon20/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-03-24
dot icon25/11/1997
Return made up to 15/11/97; no change of members
dot icon11/06/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon15/01/1997
Full accounts made up to 1996-03-24
dot icon27/11/1996
Return made up to 15/11/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-24
dot icon05/12/1995
Return made up to 15/11/95; no change of members
dot icon26/01/1995
Registered office changed on 26/01/95 from: c/o myrus smith and co watermead house sutton court road sutton surrey SM1 4SR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 15/11/94; no change of members
dot icon03/11/1994
Full accounts made up to 1994-03-24
dot icon28/11/1993
Return made up to 15/11/93; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-24
dot icon17/01/1993
New director appointed
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Return made up to 15/11/92; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-24
dot icon04/12/1991
Return made up to 15/11/91; no change of members
dot icon05/11/1991
Full accounts made up to 1991-03-24
dot icon04/12/1990
Return made up to 15/11/90; full list of members
dot icon19/10/1990
Full accounts made up to 1990-03-24
dot icon09/05/1990
Director resigned
dot icon02/04/1990
New secretary appointed;new director appointed
dot icon13/03/1990
Auditor's resignation
dot icon27/02/1990
Return made up to 29/12/89; full list of members
dot icon16/02/1990
Full accounts made up to 1989-03-24
dot icon01/02/1989
Full accounts made up to 1988-03-24
dot icon01/02/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-03-24
dot icon27/01/1988
Return made up to 23/12/87; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-24
dot icon29/01/1987
Return made up to 30/12/86; full list of members
dot icon07/01/1987
Registered office changed on 07/01/87 from: 25 new street square london EC4A 3LN
dot icon20/10/1986
Full accounts made up to 1985-03-24
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
427.92K
-
0.00
-
-
2022
2
68.21K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Kevin Christopher
Director
01/01/2008 - Present
8
Harman, James Herbert Kenneth
Director
31/08/2023 - Present
1

Persons with Significant Control

2
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 PROPERTY COMPANY LIMITED

BRYANSTON PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 21/11/1935 with the registered office located at 450a London Road, Cheam, Sutton SM3 8JB. 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 PROPERTY COMPANY LIMITED?

toggle

BRYANSTON PROPERTY COMPANY LIMITED is currently Active. It was registered on 21/11/1935 .

Where is BRYANSTON PROPERTY COMPANY LIMITED located?

toggle

BRYANSTON PROPERTY COMPANY LIMITED is registered at 450a London Road, Cheam, Sutton SM3 8JB.

What does BRYANSTON PROPERTY COMPANY LIMITED do?

toggle

BRYANSTON PROPERTY COMPANY 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 PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from 450 450a London Road Cheam Sutton Select... SM3 8JB United Kingdom to 450a London Road Cheam Sutton SM3 8JB on 2026-01-08.