BRYANT HOMES CENTRAL LIMITED
Overview
Company Name | BRYANT HOMES CENTRAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00541755 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRYANT HOMES CENTRAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRYANT HOMES CENTRAL LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRYANT HOMES CENTRAL LIMITED?
Company Name | From | Until |
---|---|---|
BRYANT HOMES LIMITED | Dec 10, 1954 | Dec 10, 1954 |
What are the latest accounts for BRYANT HOMES CENTRAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRYANT HOMES CENTRAL LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for BRYANT HOMES CENTRAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Roger Anthony Northam as a director on Jul 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Jul 02, 2020 | 2 pages | AP01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BRYANT HOMES CENTRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330352090001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CRAY, Jonathan Malcolm | Secretary | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | British | 70470020001 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
DENNISON, John Patrick Edmund | Secretary | 21 Linton Avenue B91 3NN Solihull West Midlands | British | 14008270001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166039330001 | |||||||
MARSDEN, Michael Peter | Secretary | 34 Marsh Lane B91 2PF Solihull West Midlands | British | 11521710002 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BIRD, Richard Keith | Director | Burden Court Tresham GL12 7RW Wotton Under Edge Gloucestershire | British | Director | 3108970004 | |||||
BRYANT, Alan Christopher | Director | Old School House Saintbury WR12 7PX Broadway Worcestershire | British | Chairman | 1910400001 | |||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
CRAY, Jonathan Malcolm | Director | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | England | British | Director | 70470020001 | ||||
DENNISON, John Patrick Edmund | Director | 21 Linton Avenue B91 3NN Solihull West Midlands | British | Director | 14008270001 | |||||
FITZGERALD, John Joseph | Director | Woodlands 856 Warwick Road B91 3HA Solihull West Midlands | United Kingdom | British | Director | 75230530003 | ||||
FORDHAM, Guy Robert | Director | 6 Manor Drive Wilmcote CV37 9XA Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 89198500001 | ||||
GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | Company Director | 87309290001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HUDSON, Cyril Lloyd | Director | 300 Norton Lane Earlswood B94 5LP Solihull West Midlands | British | Director | 22322000001 | |||||
HUDSON, Cyril Lloyd | Director | 300 Norton Lane Earlswood B94 5LP Solihull West Midlands | British | Director | 22322000001 | |||||
LEWIS, Mark Peter | Director | 14 Littleton Close CV8 2WA Kenilworth Warwickshire | British | Director | 76973580001 | |||||
LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | Company Director | 92829450001 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MACKENZIE, Andrew | Director | Badgers Holt Foxcombe Drive Boars Hill OX1 5DL Oxford | British | Director | 1728940001 | |||||
MARSDEN, Michael Peter | Director | 34 Marsh Lane B91 2PF Solihull West Midlands | England | British | Managing Director | 11521710002 | ||||
MARSDEN, Michael Peter | Director | 34 Marsh Lane B91 2PF Solihull West Midlands | England | British | Director | 11521710002 | ||||
MONKMAN, Robert | Director | 66 Forest Road RH12 4HL Horsham West Sussex | British | Director | 53725340003 | |||||
MORRISSEY, Lorraine Rosemary | Director | 11 Heenan Grove WS13 7QJ Lichfield Staffordshire | British | Director | 48558400001 | |||||
NORTHAM, Roger Anthony | Director | Fore 2 Fore Business Park, Shirley B90 4SS Solihull Second Floor West Midlands United Kingdom | England | British | Company Director | 127442620002 | ||||
PARKER-SHAW, Colin | Director | The White House Long Common WV5 7AX Wolverhampton West Midlands | British | Director | 49834120001 |
Who are the persons with significant control of BRYANT HOMES CENTRAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bryant Homes Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0