BRYANSTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611196

Incorporation date

06/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon14/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-14
dot icon14/04/2023
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-14
dot icon14/04/2023
Change of details for Mr Barry Anthony Hirst as a person with significant control on 2019-04-01
dot icon14/04/2023
Director's details changed for Mr Ankur Wishart on 2022-05-01
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/01/2021
Appointment of Mr Ankur Wishart as a director on 2021-01-18
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-30
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-30
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon29/10/2020
Registered office address changed from First Floor 105 Crawford Street London W1H 2HT England to 64 New Cavendish Street London W1G 8TB on 2020-10-29
dot icon07/07/2020
Termination of appointment of Adrian John Loader as a secretary on 2020-07-07
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon14/11/2019
Director's details changed for Mr Barry Anthony Hirst on 2019-11-01
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/04/2019
Resolutions
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Termination of appointment of Stefan Richard Turnbull as a director on 2019-04-01
dot icon01/04/2019
Cessation of Stefan Richard Turnbull as a person with significant control on 2019-04-01
dot icon01/04/2019
Satisfaction of charge 036111960009 in full
dot icon15/01/2019
Satisfaction of charge 4 in full
dot icon15/01/2019
Satisfaction of charge 3 in full
dot icon15/01/2019
Satisfaction of charge 7 in full
dot icon15/01/2019
Satisfaction of charge 6 in full
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Registered office address changed from 5 Berkeley Mews London W1H 7PB to First Floor 105 Crawford Street London W1H 2HT on 2017-09-18
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon23/08/2016
Total exemption small company accounts made up to 2013-12-31
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Total exemption small company accounts made up to 2014-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/07/2016
Director's details changed for Mr Stefan Richard Turnbull on 2016-03-18
dot icon17/05/2016
Termination of appointment of Ankur Wishart as a director on 2016-03-18
dot icon17/05/2016
Termination of appointment of Justin Alan Charles Thomas as a director on 2016-03-18
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/09/2015
Compulsory strike-off action has been suspended
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon20/01/2015
Director's details changed for Mr Ankur Wishart on 2014-12-12
dot icon08/01/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon19/08/2014
Director's details changed for Mr Barry Anthony Hirst on 2014-08-18
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/11/2013
Registration of charge 036111960009
dot icon07/11/2013
Registration of charge 036111960008
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Barry Anthony Hirst on 2013-03-01
dot icon28/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Ankur Wishart on 2012-01-01
dot icon17/11/2011
Registered office address changed from 10 Motcomb Street London SW1X 8LA on 2011-11-17
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Ankur Wishart on 2011-07-01
dot icon13/04/2011
Appointment of Mr Justin Alan Charles Thomas as a director
dot icon01/04/2011
Appointment of Mr Ankur Wishart as a director
dot icon20/01/2011
Director's details changed for Mr Barry Anthony Hirst on 2011-01-17
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 18/07/09; full list of members
dot icon06/11/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Return made up to 18/07/08; full list of members
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/08/2007
Accounts for a small company made up to 2006-12-31
dot icon31/07/2007
Return made up to 18/07/07; full list of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: 142-144 new cavendish street london W1W 6YF
dot icon30/01/2007
Accounts for a small company made up to 2005-12-31
dot icon01/12/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 18/07/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 18/07/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Registered office changed on 15/02/05 from: 32 warren street london W1T 5PG
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/08/2004
Return made up to 18/07/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: 32 queen anne street london W1G 8HD
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 18/07/03; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/08/2002
Return made up to 06/08/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 06/08/01; full list of members
dot icon28/01/2001
New director appointed
dot icon04/09/2000
Return made up to 06/08/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: flat 12 45 broadwick street london W1V 1FT
dot icon15/04/2000
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 06/08/99; full list of members
dot icon09/11/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon18/10/1999
Secretary's particulars changed
dot icon29/09/1998
Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/1998
Certificate of change of name
dot icon10/09/1998
Registered office changed on 10/09/98 from: c/o sterford corporate services LTD, 6/10 cambridge terrace regents park london NW1 9JW
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Director resigned
dot icon06/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£129,388.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
578.19K
-
0.00
-
-
2022
0
834.74K
-
0.00
129.39K
-
2022
0
834.74K
-
0.00
129.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

834.74K £Ascended44.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.39K £Ascended- *

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
Wishart, Ankur
Director
18/01/2021 - Present
21
Hirst, Barry Anthony
Director
01/01/2001 - Present
49
Thomas, Justin Alan Charles
Director
31/03/2011 - 18/03/2016
7

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 MANAGEMENT LIMITED

BRYANSTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

BRYANSTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 06/08/1998 .

Where is BRYANSTON PROPERTY MANAGEMENT LIMITED located?

toggle

BRYANSTON PROPERTY MANAGEMENT LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRYANSTON PROPERTY MANAGEMENT LIMITED do?

toggle

BRYANSTON PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRYANSTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.