BRYANT PROPERTIES LTD

Register to unlock more data on OkredoRegister

BRYANT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01124127

Incorporation date

23/07/1973

Size

Small

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1973)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a secretary on 2025-09-30
dot icon01/10/2025
Appointment of Sara Hollowell as a secretary on 2025-10-01
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/04/2024
Appointment of Jennifer Canty as a secretary on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24
dot icon20/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-27
dot icon27/06/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-27
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon25/10/2019
Appointment of Mr Ian Graham Connor as a director on 2019-10-25
dot icon25/10/2019
Termination of appointment of Sarah Judith Thornley as a director on 2019-10-25
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon07/11/2018
Termination of appointment of Colin Richard Clapham as a secretary on 2018-11-07
dot icon07/11/2018
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 2018-11-07
dot icon29/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon17/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon01/12/2014
Termination of appointment of Vikranth Chandran as a director on 2014-12-01
dot icon01/12/2014
Appointment of Sarah Judith Thornley as a director on 2014-12-01
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/11/2014
Director's details changed for Bryant Group Services Limited on 2009-10-01
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary
dot icon17/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of Christopher Carney as a director
dot icon26/04/2011
Appointment of Vikranth Chandran as a director
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon03/02/2011
Appointment of Vikranth Chandran as a director
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon10/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/12/2009
Termination of appointment of Colin Clapham as a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon09/01/2009
Full accounts made up to 2007-12-31
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon10/12/2008
Director appointed christopher carney
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon04/01/2008
Director's particulars changed
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon12/12/2007
Return made up to 15/11/07; full list of members
dot icon12/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 15/11/06; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 15/11/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon29/01/2003
Return made up to 15/11/02; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Full accounts made up to 2001-06-01
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon30/10/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
Secretary resigned
dot icon31/07/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon30/05/2001
Certificate of re-registration from Public Limited Company to Private
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Application for reregistration from PLC to private
dot icon12/03/2001
Director resigned
dot icon27/12/2000
Full accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon13/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon19/12/1999
Director's particulars changed
dot icon09/12/1999
Return made up to 15/11/99; full list of members
dot icon09/12/1999
Location of register of members address changed
dot icon09/12/1999
Full accounts made up to 1999-05-31
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon04/12/1998
Return made up to 15/11/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-05-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon12/12/1996
Full accounts made up to 1996-05-31
dot icon12/12/1996
Return made up to 15/11/96; full list of members
dot icon12/12/1996
Location of register of members address changed
dot icon15/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon13/12/1995
Full accounts made up to 1995-05-31
dot icon13/12/1995
Return made up to 15/11/95; full list of members
dot icon05/09/1995
Director resigned
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-05-31
dot icon16/12/1994
Return made up to 15/11/94; full list of members
dot icon21/12/1993
Return made up to 15/11/93; full list of members
dot icon20/12/1993
Full accounts made up to 1993-05-31
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Full accounts made up to 1992-05-31
dot icon19/11/1992
Return made up to 15/11/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-05-31
dot icon13/01/1992
Return made up to 15/11/91; no change of members
dot icon09/01/1991
Full accounts made up to 1990-05-31
dot icon09/01/1991
Return made up to 15/11/90; no change of members
dot icon30/11/1990
New director appointed
dot icon15/02/1990
Full accounts made up to 1989-05-31
dot icon15/02/1990
Return made up to 15/11/89; full list of members
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Return made up to 15/11/88; full list of members
dot icon10/02/1989
Full accounts made up to 1988-05-31
dot icon19/01/1989
New director appointed
dot icon26/09/1988
Director resigned
dot icon26/09/1988
Director resigned
dot icon20/05/1988
Return made up to 17/11/87; full list of members
dot icon03/03/1988
Director resigned
dot icon03/03/1988
Director resigned
dot icon03/03/1988
Full accounts made up to 1987-05-31
dot icon19/08/1987
New director appointed
dot icon08/07/1987
Return made up to 16/12/86; full list of members
dot icon17/02/1987
Full accounts made up to 1986-05-31
dot icon17/02/1987
Annual return made up to 16/01/87
dot icon22/01/1987
New director appointed
dot icon21/02/1986
Accounts made up to 1985-05-31
dot icon21/05/1985
Accounts made up to 1984-05-31
dot icon21/06/1984
Accounts made up to 1983-05-31
dot icon23/07/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Ian Graham
Director
25/10/2019 - Present
10
BRYANT GROUP SERVICES LIMITED
Corporate Director
03/05/1996 - Present
1
Hindmarsh, Katherine Elizabeth
Secretary
07/11/2018 - 27/06/2023
-
Adedoyin, Omolola Olutomilayo
Secretary
27/06/2023 - 24/04/2024
-
Canty, Jennifer
Secretary
24/04/2024 - 30/09/2025
-

Persons with Significant Control

0

No PSC data available.

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 BRYANT PROPERTIES LTD

BRYANT PROPERTIES LTD is an(a) Active company incorporated on 23/07/1973 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. There are currently 3 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 BRYANT PROPERTIES LTD?

toggle

BRYANT PROPERTIES LTD is currently Active. It was registered on 23/07/1973 .

Where is BRYANT PROPERTIES LTD located?

toggle

BRYANT PROPERTIES LTD is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does BRYANT PROPERTIES LTD do?

toggle

BRYANT PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRYANT PROPERTIES LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with no updates.