BRYANSTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

14/04/2314 April 2023 Director's details changed for Mr Ankur Wishart on 2022-05-01

View Document

14/04/2314 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Barry Anthony Hirst as a person with significant control on 2019-04-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

18/01/2118 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR ANKUR WISHART

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/20

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM FIRST FLOOR 105 CRAWFORD STREET LONDON W1H 2HT ENGLAND

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN LOADER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/11/2019

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036111960009

View Document

01/04/191 April 2019 COMPANY NAME CHANGED URBAN EVOLUTION LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL

View Document

01/04/191 April 2019 CESSATION OF STEFAN RICHARD TURNBULL AS A PSC

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5 BERKELEY MEWS LONDON W1H 7PB

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN RICHARD TURNBULL / 18/03/2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANKUR WISHART

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN THOMAS

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/09/1516 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 12/12/2014

View Document

08/01/158 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036111960008

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036111960009

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/03/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 01/01/2012

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 10 MOTCOMB STREET LONDON SW1X 8LA

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR WISHART / 01/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR JUSTIN ALAN CHARLES THOMAS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ANKUR WISHART

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 17/01/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 142-144 NEW CAVENDISH STREET LONDON W1W 6YF

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 32 WARREN STREET LONDON W1T 5PG

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 S366A DISP HOLDING AGM 30/09/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: FLAT 12 45 BROADWICK STREET LONDON W1V 1FT

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

18/10/9918 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED GRANGEGLOW LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: C/O STERFORD CORPORATE SERVICES LTD, 6/10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 9JW

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company