Active
Company Information for BRYANSTON ESTATES LIMITED
FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
|
Company Registration Number
01639228
Private Limited Company
Active |
Company Name | |
---|---|
BRYANSTON ESTATES LIMITED | |
Legal Registered Office | |
FLOOR 2, 201 GREAT PORTLAND STREET LONDON W1W 5AB Other companies in W1W | |
Company Number | 01639228 | |
---|---|---|
Company ID Number | 01639228 | |
Date formed | 1982-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 14:04:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE LARKEY |
||
ANNE MARIE LARKEY |
||
JOHN LARKEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTPLACE LIMITED | Director | 1996-07-18 | CURRENT | 1996-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Anne Marie Larkey on 2020-12-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mrs Anne Marie Larkey on 2020-03-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MARIE LARKEY on 2020-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
PSC05 | Change of details for Ruane Securities Limited as a person with significant control on 2017-12-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM 1.4, 3-4 Devonshire Street London W1W 5DT England | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
PSC05 | Change of details for Ruane Securities Limited as a person with significant control on 2017-10-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Ruane Securities Limited as a person with significant control on 2017-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MARIE LARKEY on 2017-10-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LARKEY / 16/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 10/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LARKEY / 10/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE LARKEY / 10/05/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LARKEY / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE LARKEY / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE LARKEY / 17/12/2009 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/02 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 19 BRYANSTON MEWS WEST LONDON W1H 7FS | |
363s | RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BENCHBANNER LIMITED CERTIFICATE ISSUED ON 15/02/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRYANSTON ESTATES LIMITED are:
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. |