UKBizDB.co.uk

BRYMOUNT PROPERTIES LIMITED

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

This company is commonly known as Brymount Properties Limited. The company was founded 10 years ago and was given the registration number 08887379. The firm's registered office is in MIDDLESEX. You can find them at Lixmere House 211 Kenton Road, Harrow, Middlesex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRYMOUNT PROPERTIES LIMITED
Company Number:08887379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lixmere House 211 Kenton Road, Harrow, Middlesex, England, HA3 0HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lixmere House, 211 Kenton Road, Harrow, Middlesex, England, HA3 0HD

Director01 September 2021Active
Lixmere House, 211 Kenton Road, Harrow, Middlesex, England, HA3 0HD

Director10 June 2014Active
Lixmere House, 211 Kenton Road, Harrow, Middlesex, England, HA3 0HD

Director10 June 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 February 2014Active
Lixmere House, 211 Kenton Road, Harrow, Middlesex, England, HA3 0HD

Director10 June 2014Active

People with Significant Control

Miss Smita Ramji Shamji Patel
Notified on:01 September 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Lixmere House, 211 Kenton Road, Middlesex, England, HA3 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Alpa Ramji Shamji Patel
Notified on:01 September 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Lixmere House, 211 Kenton Road, Middlesex, England, HA3 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jayendra Kumar Shah
Notified on:11 February 2017
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:Lixmere House, 211 Kenton Road, Middlesex, England, HA3 0HD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.