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.
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 | : |
|
Registered Address | : | Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 12 July 2017 | Active |
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 12 July 2017 | Active |
Market House, 21 Lenten Street, Alton, England, GU341HG | Secretary | - | Active |
Market House, 21 Lenten Street, Alton, England, GU34 1HG | Secretary | 06 September 2007 | Active |
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 | Director | 20 April 2011 | Active |
Market House, 21 Lenten Street, Alton, England, GU34 1HG | Director | 09 February 2012 | Active |
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 12 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.