Bryant Homes East Midlands Limited HIGH WYCOMBE


Founded in 1959, Bryant Homes East Midlands, classified under reg no. 00628782 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for 65 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Jennifer C. and Michael L.. In addition one secretary - Jennifer C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bryant Homes East Midlands Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628782
Date of Incorporation Tue, 26th May 1959
Industry Dormant Company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jennifer C.

Position: Secretary

Appointed: 24 April 2024

Jennifer C.

Position: Director

Appointed: 24 April 2024

Michael L.

Position: Director

Appointed: 17 July 2015

Omolola A.

Position: Director

Appointed: 19 September 2023

Resigned: 24 April 2024

Omolola A.

Position: Secretary

Appointed: 27 June 2023

Resigned: 24 April 2024

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 19 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 27 June 2023

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

Colin C.

Position: Director

Appointed: 26 January 2011

Resigned: 31 October 2019

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 January 2012

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

Christopher W.

Position: Director

Appointed: 30 April 2004

Resigned: 31 August 2007

David W.

Position: Director

Appointed: 02 December 2002

Resigned: 30 April 2004

Jonathan C.

Position: Director

Appointed: 02 December 2002

Resigned: 21 August 2008

Jonathan H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 27 May 2005

Paul P.

Position: Director

Appointed: 05 March 2001

Resigned: 18 July 2001

Jonathan C.

Position: Secretary

Appointed: 01 June 2000

Resigned: 01 July 2001

William L.

Position: Director

Appointed: 31 March 2000

Resigned: 05 March 2001

Andrew M.

Position: Director

Appointed: 30 June 1998

Resigned: 31 March 2000

John D.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 June 2000

Guy F.

Position: Director

Appointed: 01 March 1993

Resigned: 02 December 2002

William W.

Position: Director

Appointed: 01 June 1992

Resigned: 02 December 2002

Geoffrey P.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1998

Colin G.

Position: Director

Appointed: 15 November 1991

Resigned: 01 June 1992

John R.

Position: Director

Appointed: 15 November 1991

Resigned: 01 March 1993

Andrew M.

Position: Director

Appointed: 15 November 1991

Resigned: 04 November 1992

Michael M.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 October 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Bryant Homes Central Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bryant Homes Central Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 0541755
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements