UKBizDB.co.uk

BRYBURN LIMITED

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

This company is commonly known as Bryburn Limited. The company was founded 9 years ago and was given the registration number 09105811. The firm's registered office is in PORTSMOUTH. You can find them at Gatcombe House, Copnor Road, Portsmouth, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRYBURN LIMITED
Company Number:09105811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gatcombe House, Copnor Road, Portsmouth, Hampshire, England, PO3 5EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Heights, Nelson Lane, Fareham, United Kingdom, PO17 6AW

Director27 June 2014Active
Nelson Heights, Nelson Lane, Fareham, United Kingdom, PO17 6AW

Director28 June 2014Active
Gatcombe House, Copnor Road, Portsmouth, United Kingdom, PO3 5EJ

Director27 May 2022Active
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director20 August 2021Active
Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY

Director02 August 2021Active

People with Significant Control

Bryburn Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren David Burnett
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Burnett
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Gatcombe House, Copnor Road, Portsmouth, England, PO3 5EJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.