Company NameBryen & Langley (Holdings) Ltd
Company StatusActive
Company Number10854048
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alan Escudier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
Kent
BR5 3QX
Director NameMr Paul McMahon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
Kent
BR5 3QX
Director NameMr David George Wrighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
Kent
BR5 3QX
Secretary NameMr Simon Routh
StatusCurrent
Appointed12 December 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address6 Lagoon Road
Orpington
Kent
BR5 3QX

Location

Registered Address6 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

7 December 2022Delivered on: 14 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 8 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The assets of the borrower and all moneys obligations and liabilities covenanted to be paid or discharged by the borrower under or pursuant to or defined in, the debenture dated 28TH january 2022.
Outstanding
28 January 2022Delivered on: 8 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as units 1,2,3,4 and the garage at river house 6 lagoon road, orpington, kent, BR5 3QX and registered at the land registry under title nos.K120498; SGL12961; SGL22180 and SGL49746.
Outstanding
6 October 2020Delivered on: 15 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property listed at (b) in the schedule and beginning with land lying to the south east of cray avenue, orpington registered at H.m land registry under title number SGL22180.
Outstanding
23 September 2020Delivered on: 5 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
16 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
14 December 2022Registration of charge 108540480006, created on 7 December 2022 (11 pages)
15 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
8 February 2022Registration of charge 108540480004, created on 28 January 2022 (15 pages)
8 February 2022Registration of charge 108540480005, created on 28 January 2022 (17 pages)
28 January 2022Satisfaction of charge 108540480002 in full (4 pages)
11 January 2022Satisfaction of charge 108540480003 in full (1 page)
11 January 2022Satisfaction of charge 108540480001 in full (1 page)
17 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 November 2020Group of companies' accounts made up to 31 March 2020 (23 pages)
15 October 2020Registration of charge 108540480003, created on 6 October 2020 (7 pages)
5 October 2020Registration of charge 108540480001, created on 1 October 2020 (22 pages)
5 October 2020Registration of charge 108540480002, created on 23 September 2020 (31 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Simon Routh as a secretary on 12 December 2019 (2 pages)
13 November 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
4 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 60,600
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 60,600
(4 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 600
(38 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 600
(38 pages)