About

Registered Number: 05830407
Date of Incorporation: 26/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Lodge, 2a Kenilworth Avenue, Wimbledon, London, SW19 7LW,

 

Bryanston Square Holdings Ltd was registered on 26 May 2006 with its registered office in London, it's status at Companies House is "Active". There is one director listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UWINS, Alison Jane Rashleigh 27 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 21 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 May 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 June 2011
TM01 - Termination of appointment of director 17 May 2011
AP03 - Appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 June 2009
RESOLUTIONS - N/A 01 August 2008
169 - Return by a company purchasing its own shares 25 July 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 14 February 2008
363a - Annual Return 20 June 2007
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.