Background WavePink WaveYellow Wave

BRYANT COUNTRY HOMES LIMITED (02731430)

BRYANT COUNTRY HOMES LIMITED (02731430) is an active UK company. incorporated on 15 July 1992. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRYANT COUNTRY HOMES LIMITED has been registered for 33 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
02731430
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANT COUNTRY HOMES LIMITED

BRYANT COUNTRY HOMES LIMITED is an active company incorporated on 15 July 1992 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRYANT COUNTRY HOMES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02731430

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 15 July 1992To: 30 March 2011
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 27 Jun 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 10 Nov 2009
Resigned 16 Jan 2012

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 10 Nov 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Secretary
Appointed 16 Jul 1992
Resigned 01 Jul 2001

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 01 Jul 2001
Resigned 27 May 2005

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 27 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 15 Jul 1992
Resigned 16 Jul 1992

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 19 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 26 Jan 2011
Resigned 31 Oct 2019

CRAY, Jonathan Malcolm

Resigned
60 Starbold Crescent, SolihullB93 9JX
Born December 1962
Director
Appointed 02 Dec 2002
Resigned 21 Aug 2008

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Born August 1950
Director
Appointed 16 Jul 1992
Resigned 30 Nov 2001

DOWNING, Martin Richard Frederick

Resigned
6 Stamford Croft, SolihullB91 3FS
Born April 1954
Director
Appointed 01 Aug 1996
Resigned 01 Sept 1998

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 19 Sept 2023

HOLLAND, Graham Leslie

Resigned
Bilton House 13 South Drive, WokinghamRG40 2DH
Born August 1943
Director
Appointed 16 Jul 1992
Resigned 30 Jun 1998

LONG, William Peter

Resigned
Vine Cottage, RoystonSG7 5NW
Born February 1946
Director
Appointed 31 Mar 2000
Resigned 05 Mar 2001

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 17 Jul 2015
Resigned 09 Dec 2024

MACKENZIE, Andrew

Resigned
Badgers Holt Foxcombe Drive, OxfordOX1 5DL
Born November 1940
Director
Appointed 16 Jul 1992
Resigned 31 Mar 2000

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 15 Jul 1992
Resigned 16 Jul 1992

MARSDEN, Emma Jane

Resigned
130 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Nominee director
Appointed 15 Jul 1992
Resigned 15 Jul 1993

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 02 May 2008

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

POTTON, Geoffrey Frederick

Resigned
Abbotswood Monkmead Lane, West ChiltingtonRH20 2PF
Born April 1952
Director
Appointed 16 Jul 1992
Resigned 30 Jun 1998

WATTS, Christopher Philip

Resigned
Halycon Lodge, Leamington SpaCV33 9PH
Born October 1961
Director
Appointed 30 Apr 2004
Resigned 31 Aug 2007

WHITE, David Douglas Percival

Resigned
Botley House, Henley In ArdenB95 5QY
Born June 1950
Director
Appointed 02 Dec 2002
Resigned 30 Apr 2004

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Legacy
3 December 2002
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
363aAnnual Return
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
363aAnnual Return
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
11 November 1999
287Change of Registered Office
Legacy
27 January 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
19 December 1997
288cChange of Particulars
Legacy
15 December 1996
363aAnnual Return
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363x363x
Legacy
19 December 1994
363(353)363(353)
Legacy
19 December 1994
363(190)363(190)
Legacy
2 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Legacy
22 July 1993
363x363x
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
16 September 1992
88(2)R88(2)R
Legacy
16 September 1992
224224
Incorporation Company
15 July 1992
NEWINCIncorporation