Bryanston Court Management Company Limited LONDON


Founded in 2006, Bryanston Court Management Company, classified under reg no. 05865496 is an active company. Currently registered at 88 Crawford Street W1H 2EJ, London the company has been in the business for 18 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 6 directors, namely Nadir K., Carlos D. and Suzanne G. and others. Of them, Carlos D., Suzanne G., Yaser A., Boris B., Hamid R. have been with the company the longest, being appointed on 15 January 2013 and Nadir K. has been with the company for the least time - from 29 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Georgina D. who worked with the the company until 31 December 2012.

Bryanston Court Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 05865496
Date of Incorporation Tue, 4th Jul 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 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 Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Nadir K.

Position: Director

Appointed: 29 October 2018

Carlos D.

Position: Director

Appointed: 15 January 2013

Suzanne G.

Position: Director

Appointed: 15 January 2013

Yaser A.

Position: Director

Appointed: 15 January 2013

Boris B.

Position: Director

Appointed: 15 January 2013

Hamid R.

Position: Director

Appointed: 15 January 2013

Sobhi H.

Position: Director

Appointed: 15 January 2013

Resigned: 23 March 2021

Leon S.

Position: Director

Appointed: 15 January 2013

Resigned: 28 January 2013

Denise C.

Position: Director

Appointed: 15 January 2013

Resigned: 27 May 2022

Alexey S.

Position: Director

Appointed: 15 January 2013

Resigned: 16 May 2013

Mino T.

Position: Director

Appointed: 06 June 2011

Resigned: 15 January 2013

Michael B.

Position: Director

Appointed: 01 September 2006

Resigned: 15 January 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 04 July 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 04 July 2006

Henrietta G.

Position: Director

Appointed: 04 July 2006

Resigned: 15 January 2013

Imre R.

Position: Director

Appointed: 04 July 2006

Resigned: 15 January 2013

Taimur S.

Position: Director

Appointed: 04 July 2006

Resigned: 15 June 2010

Georgina D.

Position: Secretary

Appointed: 04 July 2006

Resigned: 31 December 2012

Nick T.

Position: Director

Appointed: 04 July 2006

Resigned: 15 January 2013

Henry L.

Position: Director

Appointed: 04 July 2006

Resigned: 15 January 2013

David B.

Position: Director

Appointed: 04 July 2006

Resigned: 15 January 2013

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 Assets1 870 1601 509 751512 773384 062420 125675 598667 062
Other
Creditors713 834587 355612 625644 998637 802771 516750 259
Fixed Assets56565656565656
Net Current Assets Liabilities1 156 326922 396-99 852-260 936-217 677-95 918-83 197
Total Assets Less Current Liabilities1 156 382922 452-99 796-260 880-217 621-95 862-83 141
Average Number Employees During Period   10141010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, April 2023
Free Download (5 pages)

Company search

Advertisements