Warning: file_put_contents(c/923e18adf6c1dc8c6bedce1f15ebdc24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bryan Properties Ltd, LE65 2LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYAN PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bryan Properties Ltd. The company was founded 8 years ago and was given the registration number 09580923. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 37 Burton Road, , Ashby-de-la-zouch, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRYAN PROPERTIES LTD
Company Number:09580923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:37 Burton Road, Ashby-de-la-zouch, England, LE65 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Belvoir Road, Coalville, England, LE67 3PH

Director08 May 2015Active
Hall & Co Accountants, 37 Burton Road, Ashby-De-La-Zouch, England, LE65 2LF

Director08 May 2015Active

People with Significant Control

Mr Stephen John Patrick Bryan
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Hall & Co Accountants, 37 Burton Road, Ashby-De-La-Zouch, England, LE65 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Jane Bryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Hall & Co Accountants, 37 Burton Road, Ashby-De-La-Zouch, England, LE65 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person director company with change date.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.