Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYANSTON PROPERTY COMPANY LIMITED
Company Information for

BRYANSTON PROPERTY COMPANY LIMITED

450 450A LONDON ROAD, CHEAM, SUTTON, SELECT..., SM3 8JB,
Company Registration Number
00307282
Private Limited Company
Active

Company Overview

About Bryanston Property Company Ltd
BRYANSTON PROPERTY COMPANY LIMITED was founded on 1935-11-21 and has its registered office in Sutton. The organisation's status is listed as "Active". Bryanston Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRYANSTON PROPERTY COMPANY LIMITED
 
Legal Registered Office
450 450A LONDON ROAD
CHEAM
SUTTON
SELECT...
SM3 8JB
Other companies in SM1
 
Previous Names
BRYANSTON PROPERTY COMPANY)LIMITED12/12/2024
Filing Information
Company Number 00307282
Company ID Number 00307282
Date formed 1935-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 31/12/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYANSTON PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYANSTON PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN JONES
Company Secretary 1991-11-15
KEVIN CHRISTOPHER FISHER
Director 2008-01-01
PAUL DANIEL TAYLOR
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NORKETT
Director 2013-04-17 2017-01-03
STUART JAMES DAVIES
Director 1998-05-01 2013-03-05
COLIN HOPE
Director 1991-11-15 2007-12-31
FIONA JANE SEYMOUR
Director 1997-04-01 1998-04-30
CHRISTOPHER RANDALL GREENE
Director 1992-11-18 1997-03-31
JOSEPH JEFFERY WALKER
Director 1991-11-15 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN JONES MYRUS SMITH LIMITED Company Secretary 2003-03-13 CURRENT 1994-02-03 Active
STEPHEN ALAN JONES STOURCLIFFE MANAGEMENT LIMITED Company Secretary 1991-11-15 CURRENT 1972-11-27 Active - Proposal to Strike off
STEPHEN ALAN JONES PROVINCIAL FLATS LIMITED Company Secretary 1991-11-15 CURRENT 1936-11-21 Active
KEVIN CHRISTOPHER FISHER STOURCLIFFE MANAGEMENT LIMITED Director 2008-01-01 CURRENT 1972-11-27 Active - Proposal to Strike off
KEVIN CHRISTOPHER FISHER PROVINCIAL FLATS LIMITED Director 2008-01-01 CURRENT 1936-11-21 Active
KEVIN CHRISTOPHER FISHER KESTIM MANAGEMENT LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
KEVIN CHRISTOPHER FISHER MYRUS SMITH LIMITED Director 1994-02-15 CURRENT 1994-02-03 Active
PAUL DANIEL TAYLOR W WAREHOUSE LTD Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-10
PAUL DANIEL TAYLOR FAIDO Director 2008-01-14 CURRENT 2007-12-20 Converted / Closed
PAUL DANIEL TAYLOR STOURCLIFFE MANAGEMENT LIMITED Director 1991-11-15 CURRENT 1972-11-27 Active - Proposal to Strike off
PAUL DANIEL TAYLOR PROVINCIAL FLATS LIMITED Director 1991-11-15 CURRENT 1936-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-12-12REGISTERED OFFICE CHANGED ON 12/12/24 FROM C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
2024-12-12CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2024-12-12Company name changed bryanston property company)LIMITED\certificate issued on 12/12/24
2024-12-12CERTNMCompany name changed bryanston property company)LIMITED\certificate issued on 12/12/24
2024-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2024-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/24 FROM C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-09-05DIRECTOR APPOINTED MR JAMES HERBERT KENNETH HARMAN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL TAYLOR
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HERBERT KENNETH HARMAN
2023-09-05CESSATION OF PROVINCIAL FLATS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05PSC07CESSATION OF PROVINCIAL FLATS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HERBERT KENNETH HARMAN
2023-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL TAYLOR
2023-09-05AP01DIRECTOR APPOINTED MR JAMES HERBERT KENNETH HARMAN
2022-12-24MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORKETT
2016-12-19AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 57000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-12-22AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 57000
2015-11-19AR0103/11/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 57000
2014-11-14AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 57000
2013-11-12AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED TIMOTHY NORKETT
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-11-09AR0103/11/12 ANNUAL RETURN FULL LIST
2012-11-09CH01Director's details changed for Stuart James Davies on 2012-11-02
2011-12-29AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-11-10AR0103/11/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-11-17AR0103/11/10 ANNUAL RETURN FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-11-16AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL TAYLOR / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER FISHER / 02/11/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-11-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-28AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-11-12363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-11-14363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-11-14363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 24/03/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2003-12-03AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-11-07363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-11-13363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-11-08363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: C/O MYRUS SMITH &CO TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF
2000-01-23AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-11-19363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-11-18363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-05-20288aNEW DIRECTOR APPOINTED
1998-05-14288bDIRECTOR RESIGNED
1998-01-20AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-11-25363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-05288bDIRECTOR RESIGNED
1997-01-15AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-11-27363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-05363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-01-26287REGISTERED OFFICE CHANGED ON 26/01/95 FROM: C/O MYRUS SMITH AND CO WATERMEAD HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SR
1994-11-23363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 24/03/94
1993-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-28363sRETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-10-06AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-01-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRYANSTON PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYANSTON PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1947-05-13 Outstanding
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYANSTON PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRYANSTON PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYANSTON PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BRYANSTON PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANSTON PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BRYANSTON PROPERTY COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRYANSTON PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYANSTON PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYANSTON PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.