UKBizDB.co.uk

BRYN COURT PROPERTIES LIMITED

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

This company is commonly known as Bryn Court Properties Limited. The company was founded 24 years ago and was given the registration number 04000160. The firm's registered office is in ASCOT. You can find them at 62 High Street, Sunninghill, Ascot, Berks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRYN COURT PROPERTIES LIMITED
Company Number:04000160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:62 High Street, Sunninghill, Ascot, Berks, SL5 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchmore, London Road, Ascot, England, SL5 7EG

Secretary12 April 2023Active
4, Bryn Court, Sunnnghill, SL5 9NT

Director26 August 2008Active
Winchmore Estates, Winchmore, London Road, Ascot, United Kingdom,

Director31 July 2017Active
1 Bryn Court, Charters Lane, Sunninghill, SL5 9NT

Director20 February 2008Active
95 The Crescent, Slough, SL1 2LJ

Secretary20 December 2002Active
3 Bryn Court, Charters Lane, Ascot, SL5 9NT

Secretary23 May 2000Active
Winchmore Chase London Road, Ascot, SL5 7EG

Secretary11 February 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 May 2000Active
23 Kings Lane, Windlesham, GU20 6JQ

Director20 February 2008Active
2 Bryn Court, Charters Lane, Ascot, SL5 9NT

Director23 May 2000Active
2 Bryn Court, Charters Lane, Sunninghill, SL5 9NT

Director26 August 2008Active
1 Bryn Court, Charters Lane, Ascot, SL5 9NT

Director23 May 2000Active
3 Bryn Court, Sunninghall, Ascot, SL5 9NT

Director20 December 2002Active
3, Charters Lane, Ascot, England, SL5 9NT

Director18 September 2018Active
4 Bryn Court, Charters Lane, Ascot, SL5 9NT

Director23 May 2000Active
1 Bryn Court, Charters Lane, Sunninghill, SL5 9NT

Director24 October 2005Active
2 Bryn Court, Charters Lane, Sunninghill, SL5 9NT

Director20 March 2006Active
3 Bryn Court, Charters Lane, Ascot, SL5 9NT

Director23 May 2000Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director23 May 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 May 2000Active

People with Significant Control

Mr Beverley Robin Williams
Notified on:26 April 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Winchmore Estates, Winchmore, Ascot, United Kingdom,
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Address

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

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.