Company NameBryant House Management Limited
Company StatusActive
Company Number01776703
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAudrey Doreen Willson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleReflexologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexa Court
Overton Road
Sutton
Surrey
SM2 6QF
Director NameMr Michael Paul Moran
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Richard John Kyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(25 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(33 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMiss Karen Clemons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 December 1991)
RoleComputer Operator/Programmer
Correspondence AddressFlat 20 Swift Court
Sutton
Surrey
SM2 6AX
Director NameMr Philip Aplin Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 March 1993)
RoleCivil Servant
Correspondence AddressFlat 43 Swift Court
Sutton
Surrey
SM2 6AX
Secretary NameMr Roy Alan Wright
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressFlat 9 Swift Court
Westmorland Drive
Sutton
Surrey
SM2 6AX
Director NamePaula Jane Brockwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1994)
RoleTrust Manager
Correspondence AddressFlat 40 Swift Court
Westmoreland Drive
Sutton
Surrey
SM2 6AX
Director NameSandra Joy Pring
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 1995)
RoleCrime Officer
Correspondence AddressFlat 8 Swift Court
Westmoreland Drive
Sutton
Surrey
SM2 6AX
Director NameInez Carol Saavedra Keech
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish/Brazilian
StatusResigned
Appointed20 March 1995(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 April 1998)
RoleSecretary
Correspondence AddressFlat 34 Swift Court
Westmoreland Drive
Sutton
Surrey
SM2 6AX
Director NameMichael Charles Rayner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 April 2004)
RolePrinter
Correspondence AddressFlat 35 Swift Court
Westmorland Drive
Sutton
Surrey
SM2 6AX
Director NameRichard Thomas Albert Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 August 2005)
RoleData Entry Clerk
Correspondence Address40 Swift Court
Westmoreland Drive
Sutton
Surrey
SM2 6AX
Secretary NameRichard Thomas Albert Morgan
NationalityBritish
StatusResigned
Appointed05 July 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2005)
RoleCompany Director
Correspondence Address40 Swift Court
Westmoreland Drive
Sutton
Surrey
SM2 6AX
Secretary NameAudrey Doreen Willson
NationalityBritish
StatusResigned
Appointed27 May 2004(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2007)
RoleAromatherapist & Reflexologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexa Court
Overton Road
Sutton
Surrey
SM2 6QF
Director NameMr Arie Grainger Bisset
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(21 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 August 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address111 Mulgrave Road
Sutton
Surrey
SM2 6JU
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed01 August 2012(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Secretary NameCentro Pl (Corporation)
StatusResigned
Appointed16 September 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2012)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Websitewww.yateshouse.org
Email address[email protected]

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
54.17%
-
2 at £10Mr N. Cosco & Mrs M. Cosco
4.17%
Ordinary
2 at £10R.j. Kyle
4.17%
Ordinary
1 at £10Ashish Kumar Kohli
2.08%
Ordinary
1 at £10Colin Hayden Bull
2.08%
Ordinary
1 at £10Emma Louise Ringer
2.08%
Ordinary
1 at £10G. Kernal & S.l. Kernal
2.08%
Ordinary
1 at £10K.j. Mattausch
2.08%
Ordinary
1 at £10M.p. Moran
2.08%
Ordinary
1 at £10Miss K. Halliday
2.08%
Ordinary
1 at £10Mr D.e. Randell
2.08%
Ordinary
1 at £10Mr Keyani & Mrs Keyani
2.08%
Ordinary
1 at £10Mr M.c. Rayner
2.08%
Ordinary
1 at £10Mr M.p. Moran
2.08%
Ordinary
1 at £10Mr P.l. Lee
2.08%
Ordinary
1 at £10Mr Willsher & Mrs Willsher
2.08%
Ordinary
1 at £10Mrs M.l. Grant
2.08%
Ordinary
1 at £10Patricia Ann Sneath
2.08%
Ordinary
1 at £10Pauline Beggs
2.08%
Ordinary
1 at £10S. Bushaway & L. Shrubshall
2.08%
Ordinary
1 at £10Syed Safdar Mehdi Jaffery
2.08%
Ordinary

Financials

Year2014
Turnover£39,840
Net Worth£18,963
Cash£21,140
Current Liabilities£4,027

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with updates (7 pages)
21 June 2023Accounts for a small company made up to 29 September 2022 (12 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 June 2022Accounts for a small company made up to 29 September 2021 (11 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (7 pages)
10 June 2021Accounts for a small company made up to 29 September 2020 (10 pages)
14 April 2021Confirmation statement made on 13 April 2021 with updates (7 pages)
19 November 2020Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page)
17 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 17 November 2020 (1 page)
12 June 2020Accounts for a small company made up to 29 September 2019 (10 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 29 September 2018 (10 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 29 September 2017 (10 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (7 pages)
16 June 2017Full accounts made up to 29 September 2016 (10 pages)
16 June 2017Full accounts made up to 29 September 2016 (10 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
26 May 2016Full accounts made up to 29 September 2015 (10 pages)
26 May 2016Full accounts made up to 29 September 2015 (10 pages)
22 April 2016Director's details changed for Mr Michael Paul Moran on 6 March 2015 (2 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 480
(9 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 480
(9 pages)
22 April 2016Director's details changed for Mr Michael Paul Moran on 6 March 2015 (2 pages)
21 May 2015Full accounts made up to 29 September 2014 (9 pages)
21 May 2015Full accounts made up to 29 September 2014 (9 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 480
(9 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 480
(9 pages)
12 May 2014Full accounts made up to 29 September 2013 (10 pages)
12 May 2014Full accounts made up to 29 September 2013 (10 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 480
(9 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 480
(9 pages)
30 April 2013Full accounts made up to 29 September 2012 (10 pages)
30 April 2013Full accounts made up to 29 September 2012 (10 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
7 August 2012Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page)
7 August 2012Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page)
7 August 2012Termination of appointment of Arie Grainger Bisset as a director on 4 August 2012 (1 page)
3 August 2012Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page)
3 August 2012Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page)
3 August 2012Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page)
3 August 2012Appointment of Mrs Sheila Spoor as a secretary on 1 August 2012 (1 page)
3 August 2012Registered office address changed from Mid-Day Court Centro Plc 30 Brighton Road Sutton SM2 5BN on 3 August 2012 (1 page)
2 August 2012Termination of appointment of Centro Pl as a secretary on 31 July 2012 (2 pages)
2 August 2012Termination of appointment of Centro Pl as a secretary on 31 July 2012 (2 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (11 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (11 pages)
4 April 2012Full accounts made up to 29 September 2011 (10 pages)
4 April 2012Full accounts made up to 29 September 2011 (10 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (11 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (11 pages)
22 March 2011Full accounts made up to 29 September 2010 (10 pages)
22 March 2011Full accounts made up to 29 September 2010 (10 pages)
27 May 2010Full accounts made up to 29 September 2009 (11 pages)
27 May 2010Full accounts made up to 29 September 2009 (11 pages)
26 April 2010Director's details changed for Richard John Kyle on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Richard John Kyle on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Audrey Doreen Willson on 15 April 2010 (2 pages)
26 April 2010Secretary's details changed for Centro Pl on 15 April 2010 (2 pages)
26 April 2010Secretary's details changed for Centro Pl on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Audrey Doreen Willson on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (22 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (22 pages)
28 July 2009Director appointed richard john kyle (1 page)
28 July 2009Director appointed richard john kyle (1 page)
28 April 2009Return made up to 15/04/09; full list of members (20 pages)
28 April 2009Return made up to 15/04/09; full list of members (20 pages)
12 December 2008Full accounts made up to 29 September 2008 (10 pages)
12 December 2008Full accounts made up to 29 September 2008 (10 pages)
3 July 2008Full accounts made up to 29 September 2007 (10 pages)
3 July 2008Full accounts made up to 29 September 2007 (10 pages)
13 May 2008Return made up to 15/04/08; full list of members (21 pages)
13 May 2008Registered office changed on 13/05/2008 from hayward properety services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
13 May 2008Registered office changed on 13/05/2008 from hayward properety services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
13 May 2008Return made up to 15/04/08; full list of members (21 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 29 September 2006 (10 pages)
7 June 2007Full accounts made up to 29 September 2006 (10 pages)
8 May 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2006Full accounts made up to 29 September 2005 (9 pages)
7 March 2006Full accounts made up to 29 September 2005 (9 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (2 pages)
19 May 2005Full accounts made up to 29 September 2004 (8 pages)
19 May 2005Full accounts made up to 29 September 2004 (8 pages)
18 May 2005Return made up to 15/04/05; change of members (8 pages)
18 May 2005Return made up to 15/04/05; change of members (8 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
13 September 2004Return made up to 15/04/04; change of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2004Return made up to 15/04/04; change of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Director resigned
(10 pages)
29 April 2004Full accounts made up to 29 September 2003 (8 pages)
29 April 2004Full accounts made up to 29 September 2003 (8 pages)
19 June 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(9 pages)
19 June 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(9 pages)
23 January 2003Full accounts made up to 29 September 2002 (7 pages)
23 January 2003Full accounts made up to 29 September 2002 (7 pages)
30 August 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
30 August 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
24 April 2002Return made up to 15/04/02; change of members (9 pages)
24 April 2002Return made up to 15/04/02; change of members (9 pages)
10 December 2001Return made up to 15/04/01; change of members
  • 363(287) ‐ Registered office changed on 10/12/01
(10 pages)
10 December 2001Return made up to 15/04/00; full list of members; amend (7 pages)
10 December 2001Return made up to 15/04/01; change of members
  • 363(287) ‐ Registered office changed on 10/12/01
(10 pages)
10 December 2001Return made up to 15/04/00; full list of members; amend (7 pages)
17 August 2001Return made up to 15/04/99; change of members (6 pages)
17 August 2001Return made up to 15/04/99; change of members (6 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
15 May 2000Return made up to 15/04/00; change of members (10 pages)
15 May 2000Return made up to 15/04/00; change of members (10 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
23 January 2000Full accounts made up to 29 September 1999 (7 pages)
23 January 2000Full accounts made up to 29 September 1999 (7 pages)
16 March 1999Full accounts made up to 29 September 1998 (7 pages)
16 March 1999Full accounts made up to 29 September 1998 (7 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
16 April 1998Return made up to 15/04/98; change of members (6 pages)
16 April 1998Return made up to 15/04/98; change of members (6 pages)
9 January 1998Full accounts made up to 29 September 1997 (8 pages)
9 January 1998Full accounts made up to 29 September 1997 (8 pages)
6 May 1997Return made up to 15/04/97; full list of members (6 pages)
6 May 1997Return made up to 15/04/97; full list of members (6 pages)
14 February 1997Full accounts made up to 29 September 1996 (7 pages)
14 February 1997Full accounts made up to 29 September 1996 (7 pages)
31 May 1996Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam,surrey,SM3 8SQ (1 page)
31 May 1996Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam,surrey,SM3 8SQ (1 page)
14 April 1996Return made up to 15/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1996Return made up to 15/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Full accounts made up to 29 September 1995 (8 pages)
24 January 1996Full accounts made up to 29 September 1995 (8 pages)
5 May 1995Return made up to 15/04/95; full list of members (6 pages)
5 May 1995Return made up to 15/04/95; full list of members (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
9 December 1983Incorporation (16 pages)
9 December 1983Incorporation (16 pages)