Background WavePink WaveYellow Wave

BRYANSTON MANSIONS LIMITED (01892790)

BRYANSTON MANSIONS LIMITED (01892790) is an active UK company. incorporated on 6 March 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRYANSTON MANSIONS LIMITED has been registered for 41 years. Current directors include GOWERS, Peter Darren, GREENWOOD-PENNY, Penelope Jane, MERCER, David Ross.

Company Number
01892790
Status
active
Type
ltd
Incorporated
6 March 1985
Age
41 years
Address
8 Bryanston Mansions, London, W1H 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOWERS, Peter Darren, GREENWOOD-PENNY, Penelope Jane, MERCER, David Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSTON MANSIONS LIMITED

BRYANSTON MANSIONS LIMITED is an active company incorporated on 6 March 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRYANSTON MANSIONS LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01892790

LTD Company

Age

41 Years

Incorporated 6 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ROTHFORD PROPERTIES LIMITED
From: 6 March 1985To: 30 October 1985
Contact
Address

8 Bryanston Mansions 62-66 York Street London, W1H 1DA,

Previous Addresses

14 Bryanston Mansions York Street London W1H 1DA England
From: 11 August 2017To: 4 November 2021
2 Bryanston Mansions York Street London W1H 1DA
From: 6 March 1985To: 11 August 2017
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MERCER, David Ross

Active
York Street, LondonW1H 1DA
Secretary
Appointed 21 Sept 2021

GOWERS, Peter Darren

Active
62-66 York Street, LondonW1H 1DA
Born September 1972
Director
Appointed 07 Oct 2024

GREENWOOD-PENNY, Penelope Jane

Active
2 Bryanston Mansions, LondonW1H 1DA
Born October 1945
Director
Appointed N/A

MERCER, David Ross

Active
York Street, LondonW1H 1DA
Born May 1958
Director
Appointed 05 Dec 2016

GODSON, Vida

Resigned
York Street, LondonW1H 1DA
Secretary
Appointed 11 Aug 2017
Resigned 21 Sept 2021

GREENWOOD-PENNY, Penelope Jane

Resigned
2 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed N/A
Resigned 11 Aug 2017

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Born February 1944
Director
Appointed N/A
Resigned 19 May 2017

GODSON, Vida

Resigned
York Street, LondonW1H 1DA
Born April 1945
Director
Appointed 19 May 2017
Resigned 21 Sept 2021

HEFFERNAN, Michael Joseph

Resigned
21 Bryanston Mansions, LondonW1H 1DA
Born February 1968
Director
Appointed 12 Jan 2007
Resigned 10 Sept 2007

PARKER, Damon John

Resigned
York Street, LondonW1H 1DA
Born February 1971
Director
Appointed 29 Sept 2009
Resigned 16 Jun 2010

REARDAN, John Bernard

Resigned
16 Bryanston Mansions, LondonW1H 1DA
Born August 1924
Director
Appointed N/A
Resigned 19 Jul 2001

SAINT, Timothy Wakelin

Resigned
19 Bryanston Mansions, LondonW1H 1DA
Born March 1954
Director
Appointed 11 Dec 2002
Resigned 01 Nov 2022

SEBE, Geraldine Marie

Resigned
York Street, LondonW1H 1DA
Born November 1991
Director
Appointed 27 Dec 2022
Resigned 08 Aug 2025

SHEPHERD, John Henry, Professor

Resigned
62-66 York Street, LondonW1H 1DA
Born July 1948
Director
Appointed 04 Dec 2014
Resigned 12 Jul 2024

TATHAM, Christopher David

Resigned
7 Bryanston Mansions, LondonW1H 1DA
Born August 1948
Director
Appointed 08 Mar 2000
Resigned 31 Jan 2003
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
25 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
7 February 1992
287Change of Registered Office
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Resolution
4 September 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office
Certificate Change Of Name Company
30 October 1985
CERTNMCertificate of Incorporation on Change of Name