Bryanston Court Freehold Limited LONDON


Bryanston Court Freehold started in year 2004 as Private Limited Company with registration number 05155517. The Bryanston Court Freehold company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ.

The company has 7 directors, namely Aliki P., Nadir K. and Carlos D. and others. Of them, Boris B. has been with the company the longest, being appointed on 1 December 2011 and Aliki P. has been with the company for the least time - from 19 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Georgina D. who worked with the the company until 15 April 2011.

Bryanston Court Freehold Limited Address / Contact

Office Address 88 Crawford Street
Town London
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155517
Date of Incorporation Wed, 16th Jun 2004
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Aliki P.

Position: Director

Appointed: 19 April 2023

Nadir K.

Position: Director

Appointed: 29 October 2018

Carlos D.

Position: Director

Appointed: 11 March 2013

Hamid R.

Position: Director

Appointed: 11 March 2013

Suzanne G.

Position: Director

Appointed: 11 March 2013

Yaser A.

Position: Director

Appointed: 11 March 2013

Boris B.

Position: Director

Appointed: 01 December 2011

Sobhi H.

Position: Director

Appointed: 11 March 2013

Resigned: 23 March 2021

Denise C.

Position: Director

Appointed: 11 March 2013

Resigned: 27 May 2022

Alexey S.

Position: Director

Appointed: 11 March 2013

Resigned: 16 May 2013

Ziporah L.

Position: Director

Appointed: 01 December 2011

Resigned: 09 December 2012

Mino T.

Position: Director

Appointed: 06 June 2011

Resigned: 09 February 2013

James D.

Position: Director

Appointed: 07 April 2008

Resigned: 31 March 2011

Ghodratollah C.

Position: Director

Appointed: 24 October 2006

Resigned: 11 March 2013

Brian C.

Position: Director

Appointed: 10 October 2006

Resigned: 15 October 2012

Georgina D.

Position: Secretary

Appointed: 17 December 2004

Resigned: 15 April 2011

Taimur S.

Position: Director

Appointed: 01 December 2004

Resigned: 15 June 2010

Nicholas T.

Position: Director

Appointed: 23 November 2004

Resigned: 11 March 2013

Henry L.

Position: Director

Appointed: 22 November 2004

Resigned: 11 March 2013

David B.

Position: Director

Appointed: 22 November 2004

Resigned: 11 March 2013

Michael B.

Position: Director

Appointed: 16 November 2004

Resigned: 07 February 2013

Henrietta G.

Position: Director

Appointed: 16 November 2004

Resigned: 11 March 2013

Imre R.

Position: Director

Appointed: 15 November 2004

Resigned: 15 December 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 16 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets855 279817 5901 385 6001 469 7681 451 7421 178 6401 062 522
Net Assets Liabilities912 919901 2541 299 1531 285 4541 282 4011 277 0761 271 241
Other
Creditors4 152 3774 152 3774 152 3774 152 3774 152 3773 892 1493 802 865
Fixed Assets4 300 1484 300 1484 223 6844 223 6844 223 6844 223 6844 223 684
Net Current Assets Liabilities765 148753 4831 227 8461 214 1471 211 094945 541850 422
Total Assets Less Current Liabilities5 065 2965 053 6315 451 5305 437 8315 434 7785 169 2255 074 106

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
45.65 GBP is the capital in company's statement on Wednesday 14th June 2023
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements