Background WavePink WaveYellow Wave

TOR BRYAN (RESIDENCE) LIMITED (00861166)

TOR BRYAN (RESIDENCE) LIMITED (00861166) is an active UK company. incorporated on 11 October 1965. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. TOR BRYAN (RESIDENCE) LIMITED has been registered for 60 years. Current directors include BALL, Raymond Derick, BALLARD, Stuart Charles, BOWLT, Gerard and 3 others.

Company Number
00861166
Status
active
Type
ltd
Incorporated
11 October 1965
Age
60 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Raymond Derick, BALLARD, Stuart Charles, BOWLT, Gerard, BURROUGHS, Christopher Mark, STUBLEY, Andrew Philip, TAYLOR, Martin Owen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOR BRYAN (RESIDENCE) LIMITED

TOR BRYAN (RESIDENCE) LIMITED is an active company incorporated on 11 October 1965 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOR BRYAN (RESIDENCE) LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00861166

LTD Company

Age

60 Years

Incorporated 11 October 1965

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 7 March 2024To: 10 April 2025
Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 31 October 2020To: 7 March 2024
11 Queens Road Brentwood Essex CM14 4HE
From: 11 October 1965To: 31 October 2020
Timeline

15 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Oct 65
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Left
May 13
Director Joined
Jun 14
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Aug 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BOWLT, Gerard

Active
101-135 Kings Road, BrentwoodCM14 4DR
Secretary
Appointed 20 Apr 2023

BALL, Raymond Derick

Active
Kings House, BrentwoodCM14 4DR
Born August 1944
Director
Appointed 22 Apr 2008

BALLARD, Stuart Charles

Active
Kings House, BrentwoodCM14 4DR
Born January 1962
Director
Appointed 01 Sept 2022

BOWLT, Gerard

Active
Kings House, BrentwoodCM14 4DR
Born December 1964
Director
Appointed 30 Sept 2020

BURROUGHS, Christopher Mark

Active
Kings House, BrentwoodCM14 4DR
Born December 1969
Director
Appointed 01 Feb 2024

STUBLEY, Andrew Philip

Active
Kings House, BrentwoodCM14 4DR
Born July 1979
Director
Appointed 10 Jun 2014

TAYLOR, Martin Owen

Active
Kings House, BrentwoodCM14 4DR
Born February 1957
Director
Appointed 17 May 2005

HEPPELL, Thomas Strachan

Resigned
61 Tor Bryan, IngatestoneCM4 9HN
Secretary
Appointed 05 Apr 2001
Resigned 25 Jun 2007

PRESCOTT, Gerald Newson

Resigned
56 Tor Bryan, IngatestoneCM4 9HN
Secretary
Appointed N/A
Resigned 05 Apr 2001

WHEELER, Kevin Mark

Resigned
10 Tor Bryan, IngatestoneCM4 9HJ
Secretary
Appointed 25 Jun 2007
Resigned 20 Apr 2023

BATSON, Kenneth Peter

Resigned
7 Tor Bryan, IngatestoneCM4 9HJ
Born November 1941
Director
Appointed 24 Apr 1993
Resigned 06 Apr 2000

BOWLT, Gerard

Resigned
11 Queens Road, EssexCM14 4HE
Born December 1964
Director
Appointed 24 May 2011
Resigned 31 Dec 2016

BURROUGHS, Emma Victoria

Resigned
Tor Bryan, IngatestoneCM4 9JZ
Born September 1970
Director
Appointed 22 Apr 2008
Resigned 30 Sept 2020

BUTCHER, John Edwin

Resigned
24 Tor Bryan, IngatestoneCM4 9JZ
Born August 1938
Director
Appointed 06 Apr 2000
Resigned 25 Apr 2006

COLLINS, Barbara Audrey May

Resigned
38 Tor Bryan, IngatestoneCM4 9JZ
Born March 1932
Director
Appointed 24 Apr 1993
Resigned 19 Apr 1996

CROSBY, Clive Frederick

Resigned
59 Tor Bryan, IngatestoneCM4 9HN
Born October 1942
Director
Appointed 30 Apr 1996
Resigned 05 Apr 2001

DULAKE, Christopher Roy

Resigned
11 Queens Road, EssexCM14 4HE
Born January 1964
Director
Appointed 19 May 2010
Resigned 21 Apr 2013

EVANS, Kenneth Reginald

Resigned
46 Tor Bryan, IngatestoneCM4 9HL
Born August 1924
Director
Appointed N/A
Resigned 24 Apr 1993

FOSSETT, Brian Richard

Resigned
23 Tor Bryan, IngatestoneCM4 9JZ
Born January 1940
Director
Appointed 19 Apr 1996
Resigned 09 Mar 1999

GREANEY, Patricia Mary

Resigned
14 Tor Bryan, IngatestoneCM4 9HJ
Born March 1950
Director
Appointed 07 Apr 2003
Resigned 06 May 2008

GUTHRIE, Ishbel Mary Marshal Macdonald

Resigned
12 Tor Bryan, IngatestoneCM4 9HJ
Born May 1941
Director
Appointed 05 Apr 2001
Resigned 06 May 2008

HEPPELL, Thomas Strachan

Resigned
61 Tor Bryan, IngatestoneCM4 9HN
Born August 1935
Director
Appointed 05 Apr 2001
Resigned 27 Apr 2010

HOLMES, Michael John

Resigned
52 Tor Bryan, IngatestoneCM4 9HN
Born June 1948
Director
Appointed N/A
Resigned 05 Apr 1994

HOTCHKISS, Ian

Resigned
69 Tor Bryan, IngatestoneCM4 9HN
Born May 1957
Director
Appointed 09 Mar 1999
Resigned 10 May 2004

JELLEY, Nicholas Duncan

Resigned
9 Queens Road, BrentwoodCM14 4HE
Born December 1974
Director
Appointed 31 Dec 2016
Resigned 28 Jul 2022

MCCANN, Paul Duncan

Resigned
30 Tor Bryan, IngatestoneCM4 9LZ
Born August 1952
Director
Appointed N/A
Resigned 24 Apr 1993

PARRY, Joan Ann

Resigned
34 Tor Bryan, IngatestoneCM4 9JZ
Born March 1943
Director
Appointed 05 Apr 2001
Resigned 07 Apr 2003

PATEMAN, Joan Claire

Resigned
44 Tor Bryan, IngatestoneCM4 9HL
Born April 1940
Director
Appointed N/A
Resigned 09 Mar 1999

PRESCOTT, Gerald Newson

Resigned
56 Tor Bryan, IngatestoneCM4 9HN
Born March 1926
Director
Appointed N/A
Resigned 05 Apr 2001

ROBERTS, William Paul

Resigned
20 Tor Bryan, IngatestoneCM4 9JZ
Born May 1954
Director
Appointed 10 May 2004
Resigned 27 Apr 2010

STURMER, Adrienne Lois

Resigned
49 Tor Bryan, IngatestoneCM4 9HL
Born June 1935
Director
Appointed N/A
Resigned 05 Apr 2001

STURMER, Raymond

Resigned
Tor Brian, IngatestoneCM4 9HL
Born June 1939
Director
Appointed 11 Mar 1999
Resigned 07 Apr 2003

WHEELER, Kevin Mark

Resigned
10 Tor Bryan, IngatestoneCM4 9HJ
Born May 1964
Director
Appointed 25 Apr 2006
Resigned 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Made Up Date
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Made Up Date
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Made Up Date
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
14 May 2010
AR01AR01
Accounts With Made Up Date
22 April 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Made Up Date
19 March 2009
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 March 2008
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 2004
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
18 March 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
13 March 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 March 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 February 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1997
AAAnnual Accounts
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Accounts With Made Up Date
1 June 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
10 May 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
15 June 1990
288288
Accounts With Made Up Date
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
22 August 1989
363363
Accounts With Made Up Date
2 June 1989
AAAnnual Accounts
Legacy
5 August 1988
288288
Accounts With Made Up Date
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Made Up Date
5 August 1986
AAAnnual Accounts
Incorporation Company
11 October 1965
NEWINCIncorporation