Background WavePink WaveYellow Wave

BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED (05676432)

BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED (05676432) is an active UK company. incorporated on 16 January 2006. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED has been registered for 20 years. Current directors include TATTERSALL, Michael.

Company Number
05676432
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2006
Age
20 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TATTERSALL, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED

BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05676432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 19 September 2014To: 20 February 2019
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 15 April 2011To: 19 September 2014
Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 16 January 2006To: 15 April 2011
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 21
Director Joined
Apr 23
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 22 Jan 2021

TATTERSALL, Michael

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born October 1961
Director
Appointed 16 Apr 2023

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 01 Jan 2009
Resigned 08 May 2009

CARR, Peter Anthony

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

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 16 Jan 2006
Resigned 12 Nov 2007

JORDAN, James John

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

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 01 Apr 2011
Resigned 22 Jan 2021

CENTRAL MANAGEMENT UK LIMITED

Resigned
Main Street, NottinghamNG12 3EN
Corporate secretary
Appointed 08 May 2009
Resigned 31 Mar 2011

EVEREST, Claire Alexandra

Resigned
11 Church Close, RugbyCV8 3NH
Born May 1964
Director
Appointed 16 Jan 2006
Resigned 01 Apr 2008

FORDHAM, Guy Robert

Resigned
6 Manor Drive, Stratford Upon AvonCV37 9XA
Born August 1950
Director
Appointed 16 Jan 2006
Resigned 14 Nov 2006

FRENCH, Kelly Jane

Resigned
Eastwood Road, NottinghamNG16 2HX
Born June 1977
Director
Appointed 01 Apr 2009
Resigned 16 Mar 2011

GILBERT, Robert Charles

Resigned
24 Gloucester Close, NuneatonCV11 6FU
Born March 1964
Director
Appointed 08 Jan 2009
Resigned 16 Mar 2011

HARTSHORN, Lynne

Resigned
Woods Meadow, DerbyDE72 3UX
Born January 1953
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2009

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 14 Nov 2006
Resigned 03 Jul 2008

SMITH, Anthony Howard

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born March 1959
Director
Appointed 31 Aug 2010
Resigned 20 Aug 2020

TUNSTALL, Simon Clive

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born January 1967
Director
Appointed 01 Sept 2010
Resigned 28 Sept 2024

WILSON, David William Roden

Resigned
Herdsman Cottage, Middle AstonOX25 5PZ
Born June 1963
Director
Appointed 16 Jan 2006
Resigned 11 Oct 2007
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Move Registers To Registered Office Company
18 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
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
23 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
23 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
30 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
225Change of Accounting Reference Date
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Incorporation Company
16 January 2006
NEWINCIncorporation