UKBizDB.co.uk

BRYANSTON DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Bryanston Development Company Limited. The company was founded 71 years ago and was given the registration number 00512916. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRYANSTON DEVELOPMENT COMPANY LIMITED
Company Number:00512916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1952
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 21 Lenten Street, Alton, GU34 1HG

Director12 July 2017Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director12 July 2017Active
Market House, 21 Lenten Street, Alton, England, GU341HG

Secretary-Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Secretary06 September 2007Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Director-Active
Mcneill Cottage, Borlum, Drumnadrochit, Scotland, IV3 6XN

Director-Active
25 Bryanston Square, London, W1H 2DS

Director-Active
Market House, 21 Lenten Street, Alton, England, GU341HG

Director20 April 2011Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Director09 February 2012Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director12 July 2017Active

People with Significant Control

Mrs Lucy Natasha Mary Wood
Notified on:12 February 2020
Status:Active
Date of birth:September 1969
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Petronella Helen Josephine Lawson Gordon Dean
Notified on:12 February 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rufus John Gordon-Dean
Notified on:12 February 2020
Status:Active
Date of birth:April 1983
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George John Gordon-Dean
Notified on:01 July 2016
Status:Active
Date of birth:November 1929
Nationality:British
Country of residence:United Kingdom
Address:Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.