Background WavePink WaveYellow Wave

BRYANSTON (RFE) LIMITED (09586323)

BRYANSTON (RFE) LIMITED (09586323) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRYANSTON (RFE) LIMITED has been registered for 10 years. Current directors include DAVIS, Rory William Eastlake, HARMSWORTH, Vere Richard Jonathan Harold, The Hon, LANE, Andrew Herbert and 4 others.

Company Number
09586323
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Rory William Eastlake, HARMSWORTH, Vere Richard Jonathan Harold, The Hon, LANE, Andrew Herbert, NELSON, David Howard, O'REILLY, Aine Deirdre, POLLARD, Philip William, ROTHERMERE, The Fourth Viscount
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSTON (RFE) LIMITED

BRYANSTON (RFE) LIMITED is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRYANSTON (RFE) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09586323

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

FORSTERS SHELFCO 344 LIMITED
From: 12 May 2015To: 1 June 2015
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

, 31 Hill Street, London, W1J 5LS, United Kingdom
From: 12 May 2015To: 17 December 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Apr 16
Director Joined
Feb 17
Funding Round
Aug 20
Director Joined
Apr 22
Director Joined
May 23
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DAVIS, Rory William Eastlake

Active
Chancery Lane, LondonWC2A 1LS
Born August 1968
Director
Appointed 13 Oct 2016

HARMSWORTH, Vere Richard Jonathan Harold, The Hon

Active
Chancery Lane, LondonWC2A 1LS
Born October 1994
Director
Appointed 09 Feb 2022

LANE, Andrew Herbert

Active
Baker St, LondonW1U 3BW
Born January 1957
Director
Appointed 12 May 2015

NELSON, David Howard

Active
Chancery Lane, LondonWC2A 1LS
Born February 1963
Director
Appointed 01 Jun 2015

O'REILLY, Aine Deirdre

Active
New Street, JerseyJE2 3RA
Born June 1978
Director
Appointed 01 Jun 2015

POLLARD, Philip William

Active
Chancery Lane, LondonWC2A 1LS
Born June 1956
Director
Appointed 17 May 2023

ROTHERMERE, The Fourth Viscount

Active
2 Derry Street, LondonW8 5TT
Born December 1967
Director
Appointed 30 Sept 2015

Persons with significant control

6

5 Active
1 Ceased

Mrs Aine Deirdre O'Reilly

Active
New Street, JerseyJE2 3RA
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2016

Viscountess Claudia Caroline Viscountess Rothermere

Ceased
Hill Street, LondonW1J 5LS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2016

Thomas Stuart Gillespie

Active
New Street, JerseyJE2 3RA
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

The Fourth Viscount Rothermere

Active
2 Derry Street, LondonW8 5TT
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Nigel Timothy Bentley

Active
New Street, JerseyJE2 3RA
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Francois Leo Morin

Active
New Street, JerseyJE2 3RA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Memorandum Articles
21 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Incorporation Company
12 May 2015
NEWINCIncorporation