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.
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 | : |
|
Registered Address | : | 62 High Street, Sunninghill, Ascot, Berks, SL5 9NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchmore, London Road, Ascot, England, SL5 7EG | Secretary | 12 April 2023 | Active |
4, Bryn Court, Sunnnghill, SL5 9NT | Director | 26 August 2008 | Active |
Winchmore Estates, Winchmore, London Road, Ascot, United Kingdom, | Director | 31 July 2017 | Active |
1 Bryn Court, Charters Lane, Sunninghill, SL5 9NT | Director | 20 February 2008 | Active |
95 The Crescent, Slough, SL1 2LJ | Secretary | 20 December 2002 | Active |
3 Bryn Court, Charters Lane, Ascot, SL5 9NT | Secretary | 23 May 2000 | Active |
Winchmore Chase London Road, Ascot, SL5 7EG | Secretary | 11 February 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 May 2000 | Active |
23 Kings Lane, Windlesham, GU20 6JQ | Director | 20 February 2008 | Active |
2 Bryn Court, Charters Lane, Ascot, SL5 9NT | Director | 23 May 2000 | Active |
2 Bryn Court, Charters Lane, Sunninghill, SL5 9NT | Director | 26 August 2008 | Active |
1 Bryn Court, Charters Lane, Ascot, SL5 9NT | Director | 23 May 2000 | Active |
3 Bryn Court, Sunninghall, Ascot, SL5 9NT | Director | 20 December 2002 | Active |
3, Charters Lane, Ascot, England, SL5 9NT | Director | 18 September 2018 | Active |
4 Bryn Court, Charters Lane, Ascot, SL5 9NT | Director | 23 May 2000 | Active |
1 Bryn Court, Charters Lane, Sunninghill, SL5 9NT | Director | 24 October 2005 | Active |
2 Bryn Court, Charters Lane, Sunninghill, SL5 9NT | Director | 20 March 2006 | Active |
3 Bryn Court, Charters Lane, Ascot, SL5 9NT | Director | 23 May 2000 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 23 May 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.