Background WavePink WaveYellow Wave

BRYANSBURN MANAGEMENT LTD (NI050688)

BRYANSBURN MANAGEMENT LTD (NI050688) is an active UK company. incorporated on 18 May 2004. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRYANSBURN MANAGEMENT LTD has been registered for 21 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI050688
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSBURN MANAGEMENT LTD

BRYANSBURN MANAGEMENT LTD is an active company incorporated on 18 May 2004 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRYANSBURN MANAGEMENT LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI050688

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 22 June 2021To: 11 June 2025
Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 22 June 2021
85 University Street Belfast Co Antrim BT7 1HP
From: 21 March 2016To: 30 November 2018
23 Hamilton Road Bangor BT20 4AJ
From: 18 May 2004To: 21 March 2016
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Jul 17
Owner Exit
May 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 20 Mar 2026

RITCHIE, Ashley

Resigned
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 10 Mar 2016
Resigned 31 May 2022

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 01 May 2008
Resigned 10 Mar 2016

WILSON, Michael Blair

Resigned
39 Perry Road, Co.DownBT19 6UA
Secretary
Appointed 18 May 2004
Resigned 01 May 2008

HARRISON, Robert

Resigned
Lyndhurst Court, BangorBT19 1AP
Born April 1948
Director
Appointed 10 Mar 2016
Resigned 24 Mar 2026

HARRISON, Robert

Resigned
Apt 2, 53 Bryansburn RoadBT20 3SD
Born April 1948
Director
Appointed 08 Mar 2006
Resigned 11 Oct 2010

HARRISON, Stephen Robert

Resigned
Apt 1, BangorBT20 3SD
Born February 1974
Director
Appointed 08 Mar 2006
Resigned 11 Oct 2010

SMITH, Robert Peter

Resigned
235 Upper Lisburn Road, N IrelandBT10 OLN
Born October 1939
Director
Appointed 18 May 2004
Resigned 08 Mar 2006

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 May 2008
Resigned 10 Mar 2016

WINNING, Claire

Resigned
13 Mullaghmore Park, Co AntrimBT38 8RG
Born October 1966
Director
Appointed 18 May 2004
Resigned 08 Mar 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Harrison

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born April 1948

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
4 March 2014
AR01AR01
Annual Return Company With Made Up Date
4 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Administrative Restoration Company
4 March 2014
RT01RT01
Gazette Dissolved Compulsary
3 February 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
13 May 2008
295(NI)295(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
21 July 2006
AC(NI)AC(NI)
Legacy
4 July 2006
295(NI)295(NI)
Legacy
2 July 2006
371S(NI)371S(NI)
Legacy
2 July 2006
98-2(NI)98-2(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
12 May 2006
296(NI)296(NI)
Legacy
28 July 2005
AC(NI)AC(NI)
Legacy
1 June 2005
98-2(NI)98-2(NI)
Legacy
31 May 2005
371S(NI)371S(NI)
Legacy
11 June 2004
296(NI)296(NI)
Legacy
18 May 2004
ARTS(NI)ARTS(NI)
Legacy
18 May 2004
MEM(NI)MEM(NI)
Legacy
18 May 2004
G23(NI)G23(NI)
Legacy
18 May 2004
G21(NI)G21(NI)