BRYANSTON PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRYANSTON PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRYANSTON PROPERTIES LIMITED was incorporated 9 years ago on 16/02/2015 and has the registered number: 09440725. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRYANSTON PROPERTIES LIMITED was incorporated 9 years ago on 16/02/2015 and has the registered number: 09440725. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRYANSTON PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE STUDIO
LONDON
SW6 4PU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALH2 LIMITED (until 25/02/2015)
ALH2 LIMITED (until 25/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HON LT COL DAVID RONALD GOSLING | Jul 1964 | British | Director | 2021-03-31 | CURRENT |
HON CAPT ADAM PETER GOSLING | Aug 1963 | British | Director | 2020-04-02 | CURRENT |
EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2015-02-16 UNTIL 2016-02-01 | RESIGNED | ||
MR RUSSEL CHARLES SHEAR | Oct 1961 | British | Director | 2015-02-16 UNTIL 2015-02-23 | RESIGNED |
MR GEORGE WILLIAM MCLEAN | May 1957 | British | Director | 2015-02-23 UNTIL 2021-03-31 | RESIGNED |
MR GORDON LAYTON | Jun 1936 | British | Director | 2015-02-23 UNTIL 2018-03-31 | RESIGNED |
CLAIR JAMES | Jan 1964 | British | Director | 2015-02-23 UNTIL 2021-03-31 | RESIGNED |
SIR RONALD FRANK HOBSON | Jan 1921 | British | Director | 2015-02-23 UNTIL 2017-04-22 | RESIGNED |
MR MARK DONALD GOSLING | Dec 1960 | British | Director | 2021-03-31 UNTIL 2022-11-03 | RESIGNED |
HON VICE ADMIRAL SIR DONALD GOSLING KCVO RNR | Mar 1929 | British | Director | 2015-02-23 UNTIL 2019-09-16 | RESIGNED |
MR NICHOLAS PHILIP GILES | Mar 1952 | British | Director | 2015-02-16 UNTIL 2015-02-23 | RESIGNED |
MR JOHN GORDON FREDERICK FLACK | Dec 1925 | British | Director | 2015-02-23 UNTIL 2019-05-03 | RESIGNED |
MRS CLAIR JAMES | Secretary | 2016-02-01 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aslz Ltd | 2021-12-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Regnifdlog Ltd | 2021-12-14 | Fareham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Gander 2021 Ltd | 2021-12-14 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr. Nicholas Philip Giles | 2020-02-21 - 2021-12-14 | 3/1952 | London | Ownership of shares 75 to 100 percent as trust |
Mr Neil Winston Benson | 2020-02-21 - 2021-12-14 | 10/1937 | London | Ownership of shares 75 to 100 percent as trust |
Mr Gordon Layton | 2020-02-21 - 2021-12-14 | 6/1936 | London | Ownership of shares 75 to 100 percent as trust |
Hon Capt Adam Peter Gosling | 2020-02-21 - 2021-12-14 | 8/1963 | London | Ownership of shares 75 to 100 percent as trust |
Mr Ian Ashley Richardson | 2017-04-22 - 2017-12-13 | 4/1959 | London | Ownership of shares 25 to 50 percent |
Lady Patricia Marina Hobson | 2017-04-22 - 2017-12-13 | 9/1937 | London | Ownership of shares 25 to 50 percent |
Sir Fredrick Donald Gosling | 2016-04-06 - 2019-09-16 | 3/1929 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Sir Ronald Frank Hobson | 2016-04-06 - 2017-04-22 | 1/1921 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRYANSTON PROPERTIES LIMITED | 2023-05-05 | 31-03-2023 | £2,212,227 Cash £27,732,084 equity |
BRYANSTON PROPERTIES LIMITED | 2022-08-05 | 31-03-2022 | £3,090,395 Cash £29,657,333 equity |
BRYANSTON PROPERTIES LIMITED | 2021-11-09 | 31-03-2021 | £2,032,398 Cash £30,932,208 equity |
Bryanston Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-16 | 31-03-2020 | £273,168 Cash £29,967,477 equity |