BRYANT ESTATES LIMITED
REDHILL BRYANT ESTATES LIMITED LIMITED A QUICK BRIDGE LIMITED BRYANT PROPERTY LETTINGS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QZ

Company number 04633390
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address ABBEY HOUSE, 25 CLARENDON ROAD, REDHILL, ENGLAND, RH1 1QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Registration of charge 046333900014, created on 12 July 2016; Satisfaction of charge 046333900011 in full. The most likely internet sites of BRYANT ESTATES LIMITED are www.bryantestates.co.uk, and www.bryant-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Bryant Estates Limited is a Private Limited Company. The company registration number is 04633390. Bryant Estates Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Bryant Estates Limited is Abbey House 25 Clarendon Road Redhill England Rh1 1qz. . BRYANT, Angela Clare is a Secretary of the company. BRYANT, Angela Clare is a Director of the company. BRYANT, David John is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRYANT, Angela Clare
Appointed Date: 10 January 2003

Director
BRYANT, Angela Clare
Appointed Date: 10 January 2003
65 years old

Director
BRYANT, David John
Appointed Date: 10 January 2003
66 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr David John Bryant Bsc
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Clare Bryant Bsc Hons
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYANT ESTATES LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
12 Jul 2016
Registration of charge 046333900014, created on 12 July 2016
12 Jul 2016
Satisfaction of charge 046333900011 in full
28 Jun 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Registration of charge 046333900013, created on 30 March 2016
...
... and 47 more events
22 Jan 2003
New director appointed
17 Jan 2003
Registered office changed on 17/01/03 from: regent house 316 beulah hill london SE19 3HF
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
10 Jan 2003
Incorporation

BRYANT ESTATES LIMITED Charges

12 July 2016
Charge code 0463 3390 0014
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 23 tanfield court guildford road horsham west sussex RH12…
31 March 2016
Charge code 0463 3390 0011
Delivered: 6 April 2016
Status: Satisfied on 12 July 2016
Persons entitled: Paragon Mortgages (2010) Limited
Description: 23 tanfield court, guildford road, horsham, west sussex…
31 March 2016
Charge code 0463 3390 0010
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 14 fountains way, barnsley, south yorkshire, S71 2JL…
31 March 2016
Charge code 0463 3390 0009
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 12 st pauls street, bury, lancashire, BL9 6BE…
31 March 2016
Charge code 0463 3390 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 15 netherthorpe close, staveley, chesterfield, S43 3PX…
30 March 2016
Charge code 0463 3390 0013
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
30 March 2016
Charge code 0463 3390 0012
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 244 westminster crescent doncaster south yorkshire DN2 6PJ…
6 November 2014
Charge code 0463 3390 0007
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 emberwood maiden lane crawley RH11 7QT…
29 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 coxcomb walk bewbush crawley RH11 8BA t/n WSX54262.
8 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H flat 12 rathbone house, chippendale road, broadfield…
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H flat 27 attlee house lansbury road crawley west sussex…
16 April 2003
Legal charge
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 emberwoood maiden lane langley green west sussex RH11…
14 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 colwyn close crawley west sussex RH11 8TS.
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 17 helicon house oak road crawley west sussex.