Bryad Developments Limited HIGH WYCOMBE


Founded in 1975, Bryad Developments, classified under reg no. 01226001 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - 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.

Bryad Developments 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 01226001
Date of Incorporation Thu, 11th Sep 1975
Industry Dormant Company
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (147 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

Omolola A.

Position: Director

Appointed: 19 September 2023

Omolola A.

Position: Secretary

Appointed: 27 June 2023

Michael L.

Position: Director

Appointed: 26 January 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 19 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 27 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

Karen A.

Position: Secretary

Appointed: 10 November 2009

Resigned: 16 January 2012

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 10 November 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

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: 27 May 2005

Christopher W.

Position: Director

Appointed: 30 April 2004

Resigned: 31 August 2007

Jonathan C.

Position: Director

Appointed: 02 December 2002

Resigned: 28 August 2008

David W.

Position: Director

Appointed: 02 December 2002

Resigned: 30 April 2004

Jonathan H.

Position: Secretary

Appointed: 23 July 2001

Resigned: 27 May 2005

Malcolm P.

Position: Director

Appointed: 30 April 2001

Resigned: 02 December 2002

David G.

Position: Secretary

Appointed: 01 May 1998

Resigned: 23 July 2001

Robert P.

Position: Director

Appointed: 09 March 1995

Resigned: 30 November 1995

Bernadette A.

Position: Secretary

Appointed: 09 March 1995

Resigned: 30 November 1995

Bernadette A.

Position: Director

Appointed: 09 March 1995

Resigned: 30 November 1995

Graham M.

Position: Director

Appointed: 31 March 1994

Resigned: 30 November 1995

David G.

Position: Director

Appointed: 02 November 1992

Resigned: 02 December 2002

Colin G.

Position: Director

Appointed: 02 November 1992

Resigned: 31 March 2001

Rory S.

Position: Director

Appointed: 01 April 1992

Resigned: 30 November 1995

Andrew M.

Position: Director

Appointed: 15 November 1991

Resigned: 01 May 1998

John D.

Position: Director

Appointed: 15 November 1991

Resigned: 01 May 1998

Andre C.

Position: Director

Appointed: 15 November 1991

Resigned: 09 March 1995

Geoffrey P.

Position: Director

Appointed: 15 November 1991

Resigned: 02 November 1992

Frederick G.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 1994

Stanley H.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 1992

Stuart R.

Position: Director

Appointed: 15 November 1991

Resigned: 02 November 1992

Alan W.

Position: Director

Appointed: 15 November 1991

Resigned: 30 November 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Bryant Homes Southern Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bryant Homes Southern 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 346732
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 Confirmation statement Incorporation Miscellaneous 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