TOR BRYAN (RESIDENCE) LIMITED

Register to unlock more data on OkredoRegister

TOR BRYAN (RESIDENCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00861166

Incorporation date

11/10/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Director's details changed for Mr Gerard Bowlt on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Stuart Charles Ballard on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Christopher Mark Burroughs on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Andrew Philip Stubley on 2025-04-28
dot icon28/04/2025
Director's details changed for Raymond Derick Ball on 2025-04-28
dot icon28/04/2025
Director's details changed for Martin Owen Taylor on 2025-04-28
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon10/04/2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10
dot icon13/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 High Street Brentwood Essex CM14 4AB on 2024-03-07
dot icon05/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2024
Appointment of Mr Christopher Mark Burroughs as a director on 2024-02-01
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon04/05/2023
Termination of appointment of Kevin Mark Wheeler as a director on 2023-04-20
dot icon04/05/2023
Termination of appointment of Kevin Mark Wheeler as a secretary on 2023-04-20
dot icon04/05/2023
Appointment of Mr Gerard Bowlt as a secretary on 2023-04-20
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon01/12/2022
Appointment of Mr Stuart Charles Ballard as a director on 2022-09-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
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
185.90K
-
0.00
17.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelley, Nicholas Duncan
Director
31/12/2016 - 28/07/2022
10
Hotchkiss, Ian
Director
09/03/1999 - 10/05/2004
4
Wheeler, Kevin Mark
Director
25/04/2006 - 20/04/2023
2
Burroughs, Christopher Mark
Director
01/02/2024 - Present
2
Sturmer, Raymond
Director
11/03/1999 - 07/04/2003
1

Persons with Significant Control

1
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 TOR BRYAN (RESIDENCE) LIMITED

TOR BRYAN (RESIDENCE) LIMITED is an(a) Active company incorporated on 11/10/1965 with the registered office located at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. There are currently 7 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 TOR BRYAN (RESIDENCE) LIMITED?

toggle

TOR BRYAN (RESIDENCE) LIMITED is currently Active. It was registered on 11/10/1965 .

Where is TOR BRYAN (RESIDENCE) LIMITED located?

toggle

TOR BRYAN (RESIDENCE) LIMITED is registered at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does TOR BRYAN (RESIDENCE) LIMITED do?

toggle

TOR BRYAN (RESIDENCE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TOR BRYAN (RESIDENCE) LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.