This company is commonly known as Bryad Developments Limited. The company was founded 48 years ago and was given the registration number 01226001. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BRYAD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01226001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 27 June 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 19 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 January 2011 | Active |
Aughton Cottage, Monkey Island Lane Bray, Maidenhead, SL6 2GD | Secretary | 09 March 1995 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 10 November 2009 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 15 April 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
Homestead, Scotland Street, Stoke By Nayland, Colchester, CO6 4QF | Secretary | 01 January 2009 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | - | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
21 Linton Avenue, Solihull, B91 3NN | Secretary | - | Active |
20 Crail Close, Wokingham, RG11 2PZ | Secretary | 01 May 1998 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 23 July 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 05 December 2016 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 12 November 2007 | Active |
Aughton Cottage, Monkey Island Lane Bray, Maidenhead, SL6 2GD | Director | 09 March 1995 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 22 December 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | - | Active |
60 Starbold Crescent, Knowle, Solihull, B93 9JX | Director | 02 December 2002 | Active |
21 Linton Avenue, Solihull, B91 3NN | Director | - | Active |
23 Little Fryth, Wokingham, RG40 3RN | Director | 02 November 1992 | Active |
20 Crail Close, Wokingham, RG11 2PZ | Director | 02 November 1992 | Active |
6 Sandown Avenue, Esher, KT10 9NT | Director | - | Active |
Three Barns Loddon Drive, Wargrave, Reading, RG10 8HL | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
Badgers Holt Foxcombe Drive, Boars Hill, Oxford, OX1 5DL | Director | - | Active |
Harcombe House, 4 Lambridge Wood Road, Henley On Thames, RG9 3BS | Director | 31 March 1994 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 19 July 2007 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
Firs Farm House, Ampney Crucis, Cirencester, GL7 5RY | Director | 30 April 2001 | Active |
Abbotswood Monkmead Lane, West Chiltington, RH20 2PF | Director | - | Active |
Tanglewood Widmoor, Wooburn Common, High Wycombe, HP10 0JG | Director | 09 March 1995 | Active |
Bryant Homes Southern Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Move registers to sail company with new address. | Download |
2018-08-24 | Address | Change sail address company with old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.