BRYANSTON (RFE) LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON (RFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09586323

Incorporation date

12/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DIXON WILSON, 22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2015)
dot icon16/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon04/06/2024
Director's details changed for Mr Andrew Herbert Lane on 2024-05-12
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Appointment of Mr Philip William Pollard as a director on 2023-05-17
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/04/2022
Appointment of The Hon Vere Richard Jonathan Harold Harmsworth as a director on 2022-02-09
dot icon21/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Director's details changed for Mr David Howard Nelson on 2018-08-01
dot icon06/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon21/05/2018
Change of details for Thomas Stuart Gillespie as a person with significant control on 2018-05-18
dot icon21/05/2018
Change of details for Francois Leo Morin as a person with significant control on 2018-05-18
dot icon21/05/2018
Director's details changed for Aine Deirdre O'reilly on 2018-05-18
dot icon21/05/2018
Change of details for Aine Deirdre as a person with significant control on 2018-05-18
dot icon21/05/2018
Change of details for Mr Nigel Timothy Bentley as a person with significant control on 2018-05-18
dot icon21/05/2018
Director's details changed for Mr Andrew Herbert Lane on 2017-05-26
dot icon15/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2017
Appointment of Mr Rory William Eastlake Davis as a director on 2016-10-13
dot icon14/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/04/2016
Registration of charge 095863230004, created on 2016-04-18
dot icon17/12/2015
Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 2015-12-17
dot icon16/10/2015
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon13/10/2015
Registration of charge 095863230003, created on 2015-09-29
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon05/10/2015
Change of share class name or designation
dot icon05/10/2015
Resolutions
dot icon02/10/2015
Registration of charge 095863230001, created on 2015-09-29
dot icon02/10/2015
Registration of charge 095863230002, created on 2015-09-29
dot icon30/09/2015
Appointment of The Fourth Viscount Rothermere as a director on 2015-09-30
dot icon02/09/2015
Director's details changed for Mr David Howard Nelson on 2015-08-20
dot icon01/06/2015
Appointment of Aine Deirdre O'reilly as a director on 2015-06-01
dot icon01/06/2015
Certificate of change of name
dot icon01/06/2015
Appointment of Mr David Howard Nelson as a director on 2015-06-01
dot icon12/05/2015
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 icon-22.82 % *

* during past year

Cash in Bank

£1,644,397.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.77M
-
0.00
2.13M
-
2022
0
21.99M
-
0.00
1.64M
-
2022
0
21.99M
-
0.00
1.64M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.99M £Ascended48.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Descended-22.82 % *

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
Lane, Andrew
Director
12/05/2015 - Present
86
Nelson, David Howard
Director
01/06/2015 - Present
61
Rothermere, The Fourth Viscount
Director
30/09/2015 - Present
33
Aine Deirdre O'reilly
Director
01/06/2015 - Present
27
Harmsworth, Vere Richard Jonathan Harold, The Hon
Director
09/02/2022 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYANSTON (RFE) LIMITED

BRYANSTON (RFE) LIMITED is an(a) Active company incorporated on 12/05/2015 with the registered office located at C/O DIXON WILSON, 22 Chancery Lane, London WC2A 1LS. There are currently 7 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 (RFE) LIMITED?

toggle

BRYANSTON (RFE) LIMITED is currently Active. It was registered on 12/05/2015 .

Where is BRYANSTON (RFE) LIMITED located?

toggle

BRYANSTON (RFE) LIMITED is registered at C/O DIXON WILSON, 22 Chancery Lane, London WC2A 1LS.

What does BRYANSTON (RFE) LIMITED do?

toggle

BRYANSTON (RFE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYANSTON (RFE) LIMITED?

toggle

The latest filing was on 16/07/2025: Total exemption full accounts made up to 2024-09-30.