Background WavePink WaveYellow Wave

BRYCE CAPITAL MANAGEMENT LIMITED (09937213)

BRYCE CAPITAL MANAGEMENT LIMITED (09937213) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRYCE CAPITAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include BEAUMONT, Mark Paul Bryce.

Company Number
09937213
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAUMONT, Mark Paul Bryce
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYCE CAPITAL MANAGEMENT LIMITED

BRYCE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRYCE CAPITAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09937213

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

FALCONBROOK REAL ESTATE LIMITED
From: 20 December 2016To: 3 July 2023
FALCONBROOK ESTATES LIMITED
From: 5 January 2016To: 20 December 2016
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 20 April 2022To: 27 June 2022
11 Bressenden Place London SW1E 5BY England
From: 30 June 2020To: 20 April 2022
Lansdowne House 57 Berkeley Square 1st Floor London W1J 6ER United Kingdom
From: 3 January 2019To: 30 June 2020
7 the Hermitage Richmond London TW10 6SH United Kingdom
From: 19 September 2018To: 3 January 2019
63 Princes Road Richmond London TW10 6DQ United Kingdom
From: 5 January 2016To: 19 September 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Owner Exit
Sept 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEAUMONT, Mark Paul Bryce

Active
City Road, LondonEC1V 2NX
Born June 1980
Director
Appointed 05 Jan 2016

CHRISTIE, Alistair Hugh

Resigned
Bressenden Place, LondonSW1E 5BY
Born April 1981
Director
Appointed 17 Feb 2020
Resigned 03 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Hugh Christie

Ceased
Bressenden Place, LondonSW1E 5BY
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020
Ceased 03 Sept 2021

Mr Mark Paul Bryce Beaumont

Active
City Road, LondonEC1V 2NX
Born June 1980

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

40

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2017
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Incorporation Company
5 January 2016
NEWINCIncorporation