About

Registered Number: 03832582
Date of Incorporation: 27/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 15b Station Road, Cheadle Hulme, Cheshire, SK8 5AF

 

Bryant Properties (Stockport) Ltd was registered on 27 August 1999 and has its registered office in Cheshire. We don't know the number of employees at the organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Barry 27 August 1999 - 1
BRYANT, Derek 27 August 1999 - 1
BRYANT, Rodney 27 August 1999 - 1
BRYANT, Gerald 27 August 1999 13 September 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 September 2014
MR01 - N/A 15 October 2013
MR01 - N/A 15 October 2013
MR01 - N/A 15 October 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 04 September 2001
395 - Particulars of a mortgage or charge 22 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 14 September 2000
225 - Change of Accounting Reference Date 16 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2013 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

Legal mortgage 11 May 2001 Outstanding

N/A

Legal mortgage 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.