Background WavePink WaveYellow Wave

BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED (01549706)

BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED (01549706) is an active UK company. incorporated on 10 March 1981. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include AHMED, Saleem, BHATT, Bharat, MICHAELS, Robert Stewart and 2 others.

Company Number
01549706
Status
active
Type
ltd
Incorporated
10 March 1981
Age
45 years
Address
2 Tolherst Court Turkey Mill, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Saleem, BHATT, Bharat, MICHAELS, Robert Stewart, SKINITIS, George Diamantis, SOOCHAK, Rupen Manherlal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED

BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 March 1981 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01549706

LTD Company

Age

45 Years

Incorporated 10 March 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

2 Tolherst Court Turkey Mill Ashford Road Maidstone, ME14 5SF,

Previous Addresses

Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England
From: 16 June 2019To: 17 April 2025
The Heights, 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW
From: 18 August 2014To: 16 June 2019
C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL
From: 10 March 1981To: 18 August 2014
Timeline

8 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Dec 11
Director Joined
Apr 12
Director Left
May 13
Director Joined
Feb 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DE VEUVE, Dennis Trevor

Active
110 Woodside, LondonSW19 7BA
Secretary
Appointed 23 Nov 1994

AHMED, Saleem

Active
George Street, LondonW1H 7HE
Born July 1970
Director
Appointed 09 Jan 2014

BHATT, Bharat

Active
Flat 56 Bryanston Court Ii, LondonW1H 7HE
Born January 1957
Director
Appointed 01 Mar 2002

MICHAELS, Robert Stewart

Active
67 Bryanston Court, LondonW1H 7HE
Born December 1941
Director
Appointed N/A

SKINITIS, George Diamantis

Active
34 Dorset House, LondonNW1 5AD
Born September 1970
Director
Appointed 12 Jun 2007

SOOCHAK, Rupen Manherlal

Active
Bryanston Court, LondonW1H 7HD
Born April 1971
Director
Appointed 14 Nov 2011

MARTIN, Malcolm

Resigned
137-141 High Street, New MaldenKT3 4HA
Secretary
Appointed N/A
Resigned 23 Nov 1994

BASSATNE CHEIKH, Jinan

Resigned
111 Bryanston Court, LondonW1H 7HE
Born April 1948
Director
Appointed 12 Jun 2007
Resigned 11 Nov 2023

BLOOM, Cheryl Ann Jean

Resigned
119 Bryanston Court, LondonW1H 7HE
Born August 1948
Director
Appointed 22 Jan 2003
Resigned 01 Jul 2011

BRATMAN, Ingeborg Ruth

Resigned
114 Bryanston Court, LondonW1H 7HE
Born December 1935
Director
Appointed 02 May 1995
Resigned 25 Apr 2015

FAUCHON, Geoffrey Peter Randell

Resigned
109 Bryanston Court, LondonW1H 7HE
Born September 1943
Director
Appointed N/A
Resigned 05 Apr 2013

FREEDMAN, Morris Norman Tadeus

Resigned
102 Bryanston Court, LondonW1H 7HE
Born December 1904
Director
Appointed N/A
Resigned 04 Nov 1994

KIRKPATRICK, Jennifer Augustine

Resigned
Mavis Bank, BanburyOX17 2DU
Born August 1946
Director
Appointed N/A
Resigned 18 Dec 1993

MARKS, Joe

Resigned
83 Bryanston Court, LondonW1H 7HE
Born February 1918
Director
Appointed N/A
Resigned 09 Jan 2003

WILLIAMS, Sam Mabyn

Resigned
110 Bryanston Court, LondonW1H 7HE
Born November 1979
Director
Appointed 12 Jun 2007
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
2 December 2000
403aParticulars of Charge Subject to s859A
Legacy
2 December 2000
403aParticulars of Charge Subject to s859A
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
5 May 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Auditors Resignation Company
10 September 1992
AUDAUD
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
3 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
287Change of Registered Office
Legacy
8 May 1990
363363
Legacy
30 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Incorporation Company
10 March 1981
NEWINCIncorporation